Background WavePink WaveYellow Wave

ETERNAL OPTIMIST LIMITED (05801805)

ETERNAL OPTIMIST LIMITED (05801805) is an active UK company. incorporated on 2 May 2006. with registered office in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ETERNAL OPTIMIST LIMITED has been registered for 19 years. Current directors include BATTISON, James Nicholas.

Company Number
05801805
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Unit 24 Port Hampton, Lower Sunbury Road, Hampton, TW12 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BATTISON, James Nicholas
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETERNAL OPTIMIST LIMITED

ETERNAL OPTIMIST LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Hampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ETERNAL OPTIMIST LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05801805

LTD Company

Age

19 Years

Incorporated 2 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Unit 24 Port Hampton, Lower Sunbury Road Hampton, TW12 2HF,

Previous Addresses

8 Holyrood Street London SE1 2EL England
From: 3 February 2017To: 22 April 2022
C/O Millners House Blue Dawn Riverside Quarter Moorings Eastfields Avenue London SW18 1LP
From: 2 May 2006To: 3 February 2017
Timeline

4 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
May 06
Director Left
May 15
Funding Round
May 20
New Owner
May 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BATTISON, James Nicholas

Active
Lower Sunbury Road, HamptonTW12 2HF
Born November 1972
Director
Appointed 02 May 2006

TURNER, Christopher William

Resigned
Riverside Quarter Moorings, LondonSW18 1LP
Secretary
Appointed 02 May 2006
Resigned 02 Feb 2017

TURNER, Christopher William

Resigned
Riverside Quarter Moorings, LondonSW18 1LP
Born May 1949
Director
Appointed 02 May 2006
Resigned 01 Jan 2015

Persons with significant control

1

Mr James Nicholas Battison

Active
Lower Sunbury Road, HamptonTW12 2HF
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2020
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
20 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 February 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
9 June 2008
287Change of Registered Office
Legacy
21 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Incorporation Company
2 May 2006
NEWINCIncorporation