Background WavePink WaveYellow Wave

EYEWORKS LONDON LIMITED (07190254)

EYEWORKS LONDON LIMITED (07190254) is an active UK company. incorporated on 16 March 2010. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EYEWORKS LONDON LIMITED has been registered for 16 years. Current directors include BAYFIELD, Royston Edward.

Company Number
07190254
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
The Glasshouse Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYEWORKS LONDON LIMITED

EYEWORKS LONDON LIMITED is an active company incorporated on 16 March 2010 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EYEWORKS LONDON LIMITED was registered 16 years ago.(SIC: 74990)

Status

active

Active since 16 years ago

Company No

07190254

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 17/5

Up to Date

10 months left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 18 May 2024 - 17 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 17 February 2027
Period: 18 May 2025 - 17 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

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

The Glasshouse Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
From: 15 May 2019To: 17 May 2024
293 Kenton Lane Harrow Middx HA3 8RR
From: 16 March 2010To: 15 May 2019
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Jun 10
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
May 24
Loan Cleared
May 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAYFIELD, Royston Edward

Active
Unit E The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 17 May 2024

MCKERNAN, Brenda

Resigned
Queen Street, HitchinSG4 9TS
Secretary
Appointed 16 Mar 2010
Resigned 17 May 2024

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 16 Mar 2010
Resigned 16 Mar 2010

MCKERNAN, Brenda

Resigned
Queen Street, HitchinSG4 9TS
Born October 1980
Director
Appointed 16 Mar 2010
Resigned 17 May 2024

MEAD, Stuart Andrew

Resigned
Queen Street, HitchinSG4 9TS
Born April 1981
Director
Appointed 16 Mar 2010
Resigned 17 May 2024

Persons with significant control

3

1 Active
2 Ceased
Unit E The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2024

Mr Stuart Andrew Mead

Ceased
Queen Street, HitchinSG4 9TS
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 17 May 2024

Ms Brenda Mckernan

Ceased
Queen Street, HitchinSG4 9TS
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 17 May 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Unaudited Abridged
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Resolution
28 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 May 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
14 July 2010
MG01MG01
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Legacy
5 June 2010
MG01MG01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Incorporation Company
16 March 2010
NEWINCIncorporation