Background WavePink WaveYellow Wave

EASTBACH LIMITED (05656344)

EASTBACH LIMITED (05656344) is an active UK company. incorporated on 16 December 2005. with registered office in Eastbourne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EASTBACH LIMITED has been registered for 20 years. Current directors include PEASE, Nichola, ROWLAND, Lisa-Marie.

Company Number
05656344
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
7-9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEASE, Nichola, ROWLAND, Lisa-Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTBACH LIMITED

EASTBACH LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Eastbourne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EASTBACH LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05656344

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 June 2025 (9 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

7-9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

18 Upper Brook Street London W1K 7PU England
From: 5 August 2020To: 17 August 2023
12 Upper Grosvenor Street London W1K 2nd
From: 16 December 2005To: 5 August 2020
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Capital Reduction
Apr 12
Share Buyback
Apr 12
Share Buyback
Apr 12
Director Joined
Oct 14
Director Left
Oct 14
Capital Reduction
Feb 18
Share Buyback
Feb 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Jun 23
Director Left
Aug 23
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
5
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PEASE, Nichola

Active
The Avenue, EastbourneBN21 3YA
Born April 1961
Director
Appointed 29 Oct 2014

ROWLAND, Lisa-Marie

Active
The Avenue, EastbourneBN21 3YA
Born September 1964
Director
Appointed 23 Jun 2023

FLETCHER, David Mark George

Resigned
5 Strathearn Place, LondonW2 2NG
Secretary
Appointed 28 Dec 2005
Resigned 09 Aug 2006

PRINCE, Claire

Resigned
Upper Brook Street, LondonW1K 7PU
Secretary
Appointed 09 Aug 2006
Resigned 09 Feb 2021

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 16 Dec 2005
Resigned 28 Dec 2005

FLETCHER, David Mark George

Resigned
12 Upper Grosvenor StreetW1K 2ND
Born May 1959
Director
Appointed 28 Dec 2005
Resigned 29 Oct 2014

ODEY, Robin Crispin William

Resigned
Upper Brook Street, LondonW1K 7PU
Born January 1959
Director
Appointed 28 Dec 2005
Resigned 04 Aug 2023

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 16 Dec 2005
Resigned 28 Dec 2005

Persons with significant control

8

3 Active
5 Ceased
The Avenue, EastbourneBN21 3YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2026
The Avenue, EastbourneBN21 3YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2026
The Avenue, EastbourneBN21 3YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2026

Ms Sophia Anne Odey

Ceased
The Avenue, EastbourneBN21 3YA
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 15 Jan 2026

Mr Felix Crispin Odey

Ceased
The Avenue, EastbourneBN21 3YA
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 15 Jan 2026

Mr Maximilian Allix Tom Odey

Ceased
The Avenue, EastbourneBN21 3YA
Born November 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 15 Jan 2026

Mrs Nichola Odey

Ceased
12 Upper Grosvenor StreetW1K 2ND
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jan 2018

Mr Robin Crispin William Odey

Ceased
12 Upper Grosvenor StreetW1K 2ND
Born January 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2018
PSC01Notification of Individual PSC
Capital Cancellation Shares
6 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2018
SH03Return of Purchase of Own Shares
Memorandum Articles
5 February 2018
MAMA
Resolution
5 February 2018
RESOLUTIONSResolutions
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Resolution
23 April 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 April 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Resolution
22 December 2009
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 December 2009
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
24 May 2007
288cChange of Particulars
Legacy
14 February 2007
363sAnnual Return (shuttle)
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
88(2)R88(2)R
Legacy
13 January 2006
287Change of Registered Office
Legacy
13 January 2006
88(2)R88(2)R
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation