Background WavePink WaveYellow Wave

EATON INDUSTRIES (U.K.) LIMITED (06023445)

EATON INDUSTRIES (U.K.) LIMITED (06023445) is an active UK company. incorporated on 8 December 2006. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EATON INDUSTRIES (U.K.) LIMITED has been registered for 19 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
06023445
Status
active
Type
ltd
Incorporated
8 December 2006
Age
19 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON INDUSTRIES (U.K.) LIMITED

EATON INDUSTRIES (U.K.) LIMITED is an active company incorporated on 8 December 2006 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EATON INDUSTRIES (U.K.) LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06023445

LTD Company

Age

19 Years

Incorporated 8 December 2006

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 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

COOPER CONTROLS (U.K.) LIMITED
From: 8 December 2006To: 23 July 2015
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
From: 18 May 2016To: 1 December 2022
100 New Bridge Street London EC4V 6JA
From: 8 December 2006To: 18 May 2016
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Sept 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jun 13
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Apr 16
Owner Exit
Dec 17
Owner Exit
Dec 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 17 Feb 2023

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Secretary
Appointed 08 Dec 2006
Resigned 01 May 2013

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 25 Jun 2008
Resigned 10 Feb 2016

BARTA, David Alan

Resigned
600 Travis, Houston
Born March 1962
Director
Appointed 28 Sept 2010
Resigned 30 Nov 2012

BEYEN, Kris Maria August

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born June 1969
Director
Appointed 03 Sept 2010
Resigned 29 Jul 2011

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 10 Dec 2007
Resigned 03 Sept 2010

HACHIGIAN, Kirk Stephen

Resigned
600 Travis, Houston
Born June 1959
Director
Appointed 28 Sept 2010
Resigned 30 Nov 2012

HACHIGIAN, Kirk Stephen

Resigned
6 Inwood Oaks Drive, Houston
Born June 1959
Director
Appointed 30 Jan 2007
Resigned 03 Sept 2010

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Born February 1954
Director
Appointed 08 Dec 2006
Resigned 01 May 2013

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 02 Mar 2021
Resigned 31 Jan 2025

JOHNSON, Rickie Lee

Resigned
7110 Terravita Hills, Houston
Born February 1953
Director
Appointed 01 Feb 2008
Resigned 13 Feb 2015

KLEBE, Terry Allen

Resigned
2314 Peckham Street, Houston
Born December 1954
Director
Appointed 30 Jan 2007
Resigned 03 Sept 2010

LEVOS, Jeffrey Burton

Resigned
3022 Sea Pines Place, League CityTEXAS 77
Born December 1960
Director
Appointed 08 Dec 2006
Resigned 01 Feb 2008

LEWIS, Paul Stephen

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1963
Director
Appointed 17 Apr 2015
Resigned 17 Feb 2023

MAI, Mark Francis

Resigned
Cinnamon Oak Lane, Houston
Born December 1960
Director
Appointed 30 Jan 2007
Resigned 07 Sept 2007

MCDONALD, Kevin Mark

Resigned
46 Pebble Cove Drive, The Woodlands
Born January 1967
Director
Appointed 30 Jan 2007
Resigned 10 Nov 2008

PAPAIOANNOU, Nicolas

Resigned
Eaton House, Ballsbridge
Born March 1972
Director
Appointed 13 Apr 2016
Resigned 01 Mar 2021

TATEN JR, Bruce Malcolm

Resigned
600 Travis, Houston
Born December 1955
Director
Appointed 28 Sept 2010
Resigned 30 Nov 2012

WHITTAKER, Simon David

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1968
Director
Appointed 03 Sept 2010
Resigned 27 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2018
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 17 Dec 2018
Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
23 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 July 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 February 2013
RP04RP04
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Resolution
21 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
88(2)R88(2)R
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Incorporation Company
8 December 2006
NEWINCIncorporation