Background WavePink WaveYellow Wave

NEEDLES EYE LIMITED (06560439)

NEEDLES EYE LIMITED (06560439) is an active UK company. incorporated on 9 April 2008. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 3 other business activities. NEEDLES EYE LIMITED has been registered for 17 years. Current directors include WRIGHT, Charles Stuart.

Company Number
06560439
Status
active
Type
ltd
Incorporated
9 April 2008
Age
17 years
Address
14 Catherine Drive, Sutton Coldfield, B73 6AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
WRIGHT, Charles Stuart
SIC Codes
69201, 69202, 69203, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEEDLES EYE LIMITED

NEEDLES EYE LIMITED is an active company incorporated on 9 April 2008 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 3 other business activities. NEEDLES EYE LIMITED was registered 17 years ago.(SIC: 69201, 69202, 69203, 70221)

Status

active

Active since 17 years ago

Company No

06560439

LTD Company

Age

17 Years

Incorporated 9 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

14 Catherine Drive Sutton Coldfield, B73 6AX,

Timeline

2 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Apr 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WRIGHT, Joy Elaine

Active
Catherine Drive, Sutton ColdfieldB73 6AX
Secretary
Appointed 09 Apr 2008

WRIGHT, Charles Stuart

Active
14 Catherine Drive, Sutton ColdfieldB73 6AX
Born September 1960
Director
Appointed 09 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 09 Apr 2008
Resigned 09 Apr 2008

WRIGHT, Joy Elaine

Resigned
Catherine Drive, Sutton ColdfieldB73 6AX
Born May 1962
Director
Appointed 09 Apr 2008
Resigned 01 Jan 2015

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 09 Apr 2008
Resigned 09 Apr 2008

Persons with significant control

2

Mr Charles Stuart Wright

Active
Catherine Drive, Sutton ColdfieldB73 6AX
Born September 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Joy Elaine Wright

Active
Catherine Drive, Sutton ColdfieldB73 6AX
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Gazette Notice Compulsary
9 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Legacy
27 January 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2009
AA01Change of Accounting Reference Date
Legacy
24 June 2009
363aAnnual Return
Legacy
16 June 2009
353353
Legacy
16 June 2009
190190
Legacy
16 June 2009
287Change of Registered Office
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Incorporation Company
9 April 2008
NEWINCIncorporation