Background WavePink WaveYellow Wave

EYE CORP (UK) LIMITED (05606631)

EYE CORP (UK) LIMITED (05606631) is an active UK company. incorporated on 28 October 2005. with registered office in Halifax. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. EYE CORP (UK) LIMITED has been registered for 20 years. Current directors include BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth.

Company Number
05606631
Status
active
Type
ltd
Incorporated
28 October 2005
Age
20 years
Address
Clare House, Halifax, HX1 2HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNAN, Michael Anthony, DAVIES, Rachel Elizabeth
SIC Codes
64209, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE CORP (UK) LIMITED

EYE CORP (UK) LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Halifax. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. EYE CORP (UK) LIMITED was registered 20 years ago.(SIC: 64209, 73110)

Status

active

Active since 20 years ago

Company No

05606631

LTD Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

OUTDO MEDIA GROUP LIMITED
From: 26 June 2025To: 11 September 2025
OUTDO MEDIA LIMITED
From: 4 June 2025To: 26 June 2025
EYE CORP (UK) LIMITED
From: 28 October 2005To: 4 June 2025
Contact
Address

Clare House 5a Clare Road Halifax, HX1 2HX,

Previous Addresses

The Adhouse 52 East Parade Harrogate North Yorkshire HG1 5LT
From: 15 March 2013To: 6 November 2023
20-22 Bedford Row London WC1R 4JS
From: 28 October 2005To: 15 March 2013
Timeline

30 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Jul 10
Director Left
Apr 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Dec 11
Funding Round
Jul 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Apr 13
Loan Cleared
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
May 19
Director Joined
Oct 19
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BRENNAN, Michael Anthony

Active
5a Clare Road, HalifaxHX1 2HX
Born July 1966
Director
Appointed 01 Oct 2019

DAVIES, Rachel Elizabeth

Active
5a Clare Road, HalifaxHX1 2HX
Born August 1969
Director
Appointed 29 Sept 2017

AGER, Nathaniel James

Resigned
52 East Parade, HarrogateHG1 5LT
Secretary
Appointed 10 Feb 2017
Resigned 22 Nov 2018

WALKER, Nicola Karren

Resigned
52 East Parade, HarrogateHG1 5LT
Secretary
Appointed 21 Feb 2013
Resigned 10 Feb 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 28 Oct 2005
Resigned 21 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Oct 2005
Resigned 28 Oct 2005

AGER, Nathaniel James

Resigned
52 East Parade, HarrogateHG1 5LT
Born March 1980
Director
Appointed 21 Feb 2013
Resigned 17 Aug 2018

ALEXANDER, Robert Ian

Resigned
296 Alison Road, New South Wales2034
Born November 1962
Director
Appointed 28 Oct 2005
Resigned 15 Jul 2011

ANDERSON, Paul Douglas

Resigned
Ellery Parade, Seaforth
Born October 1965
Director
Appointed 29 Oct 2012
Resigned 21 Feb 2013

BRENNAN, Michael Anthony

Resigned
52 East Parade, HarrogateHG1 5LT
Born July 1966
Director
Appointed 22 Feb 2013
Resigned 20 Dec 2016

KELLY, John Francis

Resigned
Field Place, Wahroonga2076
Born July 1966
Director
Appointed 30 Nov 2007
Resigned 18 Mar 2011

MACKENZIE, Andrew

Resigned
52 East Parade, HarrogateHG1 5LT
Born May 1971
Director
Appointed 29 Sept 2017
Resigned 26 Jan 2018

MARQUARD, Jon Michael

Resigned
Mount Street, Hunters Hill
Born March 1967
Director
Appointed 29 Oct 2012
Resigned 21 Jan 2013

PARTINGTON, Stephen Thomas

Resigned
Darling Street, BalmainNSW 2001
Born November 1955
Director
Appointed 30 Nov 2007
Resigned 02 Dec 2011

SMITH, Philip Andrew

Resigned
Wiseman Street, Hawthorn East3123
Born August 1961
Director
Appointed 15 Jul 2011
Resigned 29 Oct 2012

THORLEY, Gerald William

Resigned
11 Fairlight Avenue, New South Wales2009
Born September 1954
Director
Appointed 28 Oct 2005
Resigned 29 Oct 2012

WALKER, Andrew Kenneth

Resigned
52 East Parade, HarrogateHG1 5LT
Born February 1961
Director
Appointed 21 Feb 2013
Resigned 29 Sept 2017

WALKER, Nicola Karren

Resigned
52 East Parade, HarrogateHG1 5LT
Born June 1964
Director
Appointed 21 Feb 2013
Resigned 20 Dec 2016

WHITAKER, Karen

Resigned
52 East Parade, HarrogateHG1 5LT
Born October 1967
Director
Appointed 29 Sept 2017
Resigned 30 Apr 2019

Persons with significant control

1

Clare Road, HalifaxHX1 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
11 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 June 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Auditors Resignation Company
21 January 2014
AUDAUD
Change Account Reference Date Company Current Extended
11 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Resolution
16 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Legacy
25 February 2013
MG01MG01
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Capital Allotment Shares
15 July 2011
SH01Allotment of Shares
Resolution
13 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 July 2009
88(2)Return of Allotment of Shares
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
4 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
14 August 2007
88(2)R88(2)R
Legacy
30 October 2006
363aAnnual Return
Legacy
29 September 2006
88(2)R88(2)R
Legacy
24 March 2006
88(2)R88(2)R
Legacy
23 February 2006
225Change of Accounting Reference Date
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation