Background WavePink WaveYellow Wave

ANODE EYE LIMITED (06541326)

ANODE EYE LIMITED (06541326) is an active UK company. incorporated on 20 March 2008. with registered office in Plymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (23200). ANODE EYE LIMITED has been registered for 18 years. Current directors include LOVE, Royston Frederick.

Company Number
06541326
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
Eastern Hanger Lawrence Road, Plymouth, PL9 9SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23200)
Directors
LOVE, Royston Frederick
SIC Codes
23200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANODE EYE LIMITED

ANODE EYE LIMITED is an active company incorporated on 20 March 2008 with the registered office located in Plymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23200). ANODE EYE LIMITED was registered 18 years ago.(SIC: 23200)

Status

active

Active since 18 years ago

Company No

06541326

LTD Company

Age

18 Years

Incorporated 20 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 9 March 2025 (1 year ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Eastern Hanger Lawrence Road Plymouth Yacht Haven Plymouth, PL9 9SJ,

Previous Addresses

C/O P R Nautica Ltd Eastern Hanger Lawrence Road Mount Batten Plymouth Devon PL9 9XH England
From: 13 May 2013To: 30 April 2014
Eastern Hanger Shaw Way Mount Batten Plymouth Devon PL9 9XH United Kingdom
From: 20 March 2008To: 13 May 2013
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Mar 13
Director Left
Mar 13
Director Left
Apr 14
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LOVE, Royston Frederick

Active
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Secretary
Appointed 30 Jul 2009

LOVE, Royston Frederick

Active
Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 04 Apr 2026

SIDDAWAY, Nicholas Ronald

Resigned
35 Meadow Rise, St AustellPL26 8UE
Secretary
Appointed 20 Mar 2008
Resigned 30 Jul 2009

HOPKINS, Stephen Paul

Resigned
Ferndale Close, PlymouthPL6 7HJ
Born May 1959
Director
Appointed 20 Mar 2008
Resigned 01 Mar 2013

LITTON, Giles Severn

Resigned
Lawrence Road, PlymouthPL9 9SJ
Born August 1965
Director
Appointed 23 Sept 2020
Resigned 04 Apr 2026

LOVE, Royston Frederick

Resigned
Meadowlands 23 Chudleigh Road, ExeterEX2 8TS
Born October 1952
Director
Appointed 30 Jul 2009
Resigned 23 Sept 2020

MARSH, Barrie John

Resigned
Church Way, PlymouthPL5 1AQ
Born February 1974
Director
Appointed 20 Mar 2008
Resigned 01 Mar 2013

WEBB, Ian Michael

Resigned
Lidcott Crescent, LooePL13 1QG
Born November 1965
Director
Appointed 30 Jul 2009
Resigned 01 Jan 2014

Persons with significant control

1

Mr Royston Frederick Love

Active
Lawrence Road, PlymouthPL9 9SJ
Born October 1952

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
3 August 2009
287Change of Registered Office
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
363aAnnual Return
Incorporation Company
20 March 2008
NEWINCIncorporation