Background WavePink WaveYellow Wave

E A FIXINGS LIMITED (07118599)

E A FIXINGS LIMITED (07118599) is an active UK company. incorporated on 7 January 2010. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. E A FIXINGS LIMITED has been registered for 16 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
07118599
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E A FIXINGS LIMITED

E A FIXINGS LIMITED is an active company incorporated on 7 January 2010 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. E A FIXINGS LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07118599

LTD Company

Age

16 Years

Incorporated 7 January 2010

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Votec House Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Unit 1 Fox Covert Way Crown Farm Industrial Park Forest Town Nottinghamshire NG19 0FR England
From: 13 December 2019To: 5 October 2022
Unit 1 Fulwood View Off Brookside Way Huthwaite Nottinghamshire NG17 2NL England
From: 8 February 2019To: 13 December 2019
C/O Johnson and Co Accountants Ltd 30a High Street Soham Ely Cambridgeshire CB7 5HE
From: 18 June 2012To: 8 February 2019
25a East Fen Common Soham Ely Cambs CB7 5JH United Kingdom
From: 7 January 2010To: 18 June 2012
Timeline

11 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Left
May 11
Loan Secured
Oct 17
Loan Secured
May 19
Funding Round
Mar 21
New Owner
Jul 22
Director Joined
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 30 Sept 2022

WESTBROOK, Steven

Active
Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 30 Sept 2022

YU, Leo

Active
Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 30 Sept 2022

BAKER, Daniel Thomas

Resigned
Hambridge Lane, NewburyRG14 5TN
Born February 1981
Director
Appointed 07 Jan 2010
Resigned 30 Sept 2022

BAKER, Martin

Resigned
Wyberton West Road, BostonPE21 7JU
Born February 1957
Director
Appointed 07 Jan 2010
Resigned 06 Jan 2011

Persons with significant control

3

1 Active
2 Ceased
Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2022

Mrs Vicky Louise Baker

Ceased
Crown Farm Industrial Park, Forest TownNG19 0FR
Born December 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2022
Ceased 30 Sept 2022

Mr Daniel Thomas Baker

Ceased
Hambridge Lane, NewburyRG14 5TN
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 May 2021
AAAnnual Accounts
Memorandum Articles
8 April 2021
MAMA
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
20 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
2 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Incorporation Company
7 January 2010
NEWINCIncorporation