Background WavePink WaveYellow Wave

EAGLE TARGET LIMITED (06903394)

EAGLE TARGET LIMITED (06903394) is an active UK company. incorporated on 12 May 2009. with registered office in Burntwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAGLE TARGET LIMITED has been registered for 16 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
06903394
Status
active
Type
ltd
Incorporated
12 May 2009
Age
16 years
Address
St Mathews, Burntwood, WS7 9QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE TARGET LIMITED

EAGLE TARGET LIMITED is an active company incorporated on 12 May 2009 with the registered office located in Burntwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAGLE TARGET LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06903394

LTD Company

Age

16 Years

Incorporated 12 May 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

KNOWLEDGE UNIVERSE UK LIMITED
From: 12 June 2009To: 14 November 2013
KUE UK LIMITED
From: 12 May 2009To: 12 June 2009
Contact
Address

St Mathews Shaftesbury Drive Burntwood, WS7 9QP,

Timeline

25 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
May 09
Capital Update
May 12
Director Left
Apr 13
Share Issue
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Dec 13
Loan Secured
May 15
Loan Cleared
May 15
Loan Secured
Jun 17
Director Left
Jan 18
Loan Secured
Nov 18
Director Joined
Dec 18
Loan Secured
Oct 19
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 11 Dec 2018

MULLER, Matthew Peter

Active
Shaftesbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 21 Sept 2021

COHN, Adam Loren

Resigned
Stone Canyon Road, Los Angeles
Born March 1971
Director
Appointed 12 May 2009
Resigned 30 Oct 2013

IRONS, Simon Andrew

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 30 Oct 2013
Resigned 21 Sept 2021

MARON, Stanley Elliot

Resigned
440 21st Street, Santa Monica
Born April 1948
Director
Appointed 12 May 2009
Resigned 30 Oct 2013

MASLEN, Peter

Resigned
Cuscaden Road, #16-01, Singapore
Born February 1952
Director
Appointed 12 May 2009
Resigned 22 Apr 2013

RANDLES, Margaret Josephine

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 30 Oct 2013
Resigned 21 Sept 2021

WOODWARD, John Brian

Resigned
Shaftesbury Drive, BurntwoodWS7 9QP
Born April 1955
Director
Appointed 30 Oct 2013
Resigned 31 Dec 2017

Persons with significant control

1

Shaftesbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Resolution
19 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2023
AAAnnual Accounts
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Legacy
15 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Memorandum Articles
11 December 2013
MEM/ARTSMEM/ARTS
Resolution
11 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Resolution
15 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2013
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
14 November 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
12 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Resolution
15 May 2012
RESOLUTIONSResolutions
Legacy
15 May 2012
SH20SH20
Legacy
15 May 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 May 2012
SH19Statement of Capital
Resolution
15 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Account Reference Date Company Current Shortened
30 October 2009
AA01Change of Accounting Reference Date
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
123Notice of Increase in Nominal Capital
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
11 June 2009
287Change of Registered Office
Certificate Change Of Name Company
10 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2009
225Change of Accounting Reference Date
Incorporation Company
12 May 2009
NEWINCIncorporation