Background WavePink WaveYellow Wave

EYELEVEL SOLUTIONS LIMITED (06861592)

EYELEVEL SOLUTIONS LIMITED (06861592) is an active UK company. incorporated on 27 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. EYELEVEL SOLUTIONS LIMITED has been registered for 16 years. Current directors include DRYDON, Peter John, ELGEY, Kristian.

Company Number
06861592
Status
active
Type
ltd
Incorporated
27 March 2009
Age
16 years
Address
12th Floor Heron Tower, London, EC2N 4AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRYDON, Peter John, ELGEY, Kristian
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYELEVEL SOLUTIONS LIMITED

EYELEVEL SOLUTIONS LIMITED is an active company incorporated on 27 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. EYELEVEL SOLUTIONS LIMITED was registered 16 years ago.(SIC: 70229, 74909)

Status

active

Active since 16 years ago

Company No

06861592

LTD Company

Age

16 Years

Incorporated 27 March 2009

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

12th Floor Heron Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom
From: 14 August 2025To: 15 August 2025
Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom
From: 27 March 2024To: 14 August 2025
5 Cranbrook Way Solihull B90 4GT United Kingdom
From: 21 March 2016To: 27 March 2024
4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 19 December 2012To: 21 March 2016
C/O Alliots Chartered Accountants Imperial House 15-19 Kingsway London WC2B 6UN United Kingdom
From: 21 November 2012To: 19 December 2012
3Rd Floor 14 Hanover Street London W1S 1YH United Kingdom
From: 13 February 2012To: 21 November 2012
15 Stopher House Webber Street London SE1 0RE United Kingdom
From: 27 March 2009To: 13 February 2012
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 14
Director Left
May 15
Director Joined
Sept 15
Director Left
Mar 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Mar 24
Owner Exit
Apr 24
0
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DRYDON, Peter John

Active
Heron Tower, LondonEC2N 4AY
Born September 1984
Director
Appointed 14 Sept 2021

ELGEY, Kristian

Active
Heron Tower, LondonEC2N 4AY
Born September 1977
Director
Appointed 14 Sept 2021

CORPORATE SECRETARIES LIMITED

Resigned
Floor, Lawford House, LondonN3 1RL
Corporate secretary
Appointed 27 Mar 2009
Resigned 21 Nov 2012

BACA, Tomas

Resigned
Jesnice, Jesenice-Prague25242
Born January 1974
Director
Appointed 06 Feb 2012
Resigned 01 Jun 2017

DE CASTRO NEVES NETO, Alexandre

Resigned
Cranbrook Way, SolihullB90 4GT
Born July 1970
Director
Appointed 01 Jan 2018
Resigned 31 Aug 2018

DIPPLE, Simon Royston

Resigned
Cranbrook Way, SolihullB90 4GT
Born January 1968
Director
Appointed 04 Sept 2015
Resigned 18 Feb 2019

ERICKSON, Rachel Amy, Mrs.

Resigned
5 Menton Avenue, Varsity Lakes
Born September 1982
Director
Appointed 27 Mar 2009
Resigned 06 Feb 2012

FOX, Kelley Kathryn

Resigned
Cranbrook Way, SolihullB90 4GT
Born November 1982
Director
Appointed 11 May 2017
Resigned 14 Sept 2021

HALLA, Ed Dzegede

Resigned
Cranbrook Way, SolihullB90 4GT
Born October 1974
Director
Appointed 01 Jun 2017
Resigned 31 Aug 2018

ROGIVUE, Yves Christian

Resigned
Kingsway, LondonWC2B 6UN
Born May 1961
Director
Appointed 26 Aug 2013
Resigned 01 Jan 2016

SMOLINSKI, Andrew James

Resigned
Ridleys Close, CountesthorpeLE8 5AH
Born August 1983
Director
Appointed 01 Jan 2013
Resigned 01 Nov 2014

TORBIK, William Scott

Resigned
Kingsway, LondonWC2B 6UN
Born May 1964
Director
Appointed 26 Aug 2013
Resigned 11 May 2017

VANDOME, Pamela Mary

Resigned
15 Kingsway, LondonWC2B 6UN
Born July 1958
Director
Appointed 26 Aug 2013
Resigned 01 Jan 2018

VARVA, Silvana

Resigned
Highfield Avenue, AldershotGU11 3BZ
Born January 1963
Director
Appointed 06 Feb 2012
Resigned 31 Oct 2012

WARD, Michelle Louise

Resigned
Cranbrook Way, SolihullB90 4GT
Born November 1974
Director
Appointed 18 Sept 2019
Resigned 23 Oct 2020

ZAK, Filip

Resigned
Prague 4714700
Born May 1974
Director
Appointed 06 Feb 2012
Resigned 15 Sept 2014

CORPORATE DIRECTORS LIMITED

Resigned
Floor, Lawford House, LondonN3 1RL
Corporate director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

Persons with significant control

3

1 Active
2 Ceased
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2024
Evropská, Praha 6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 08 Apr 2024
Guildford Road, LeatherheadKT22 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

100

Resolution
21 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Resolution
30 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
8 March 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Change Sail Address Company With New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Statement Of Companys Objects
22 June 2015
CC04CC04
Resolution
22 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Legacy
27 March 2009
288bResignation of Director or Secretary
Incorporation Company
27 March 2009
NEWINCIncorporation