Background WavePink WaveYellow Wave

EO GROUP LTD (07339415)

EO GROUP LTD (07339415) is an active UK company. incorporated on 9 August 2010. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EO GROUP LTD has been registered for 15 years. Current directors include BROWETT, John Julian, ELLIOTT, Derek, SINCLAIR, Richard Grant and 2 others.

Company Number
07339415
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
Unit 4, Perrywood Business Park, Redhill, RH1 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BROWETT, John Julian, ELLIOTT, Derek, SINCLAIR, Richard Grant, STREET, Kevin Patrick, WILSON, Nicholas Peter
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EO GROUP LTD

EO GROUP LTD is an active company incorporated on 9 August 2010 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EO GROUP LTD was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07339415

LTD Company

Age

15 Years

Incorporated 9 August 2010

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

EUROFFICE GROUP HOLDCO LIMITED
From: 21 October 2010To: 11 March 2016
DE FACTO 1783 LIMITED
From: 9 August 2010To: 21 October 2010
Contact
Address

Unit 4, Perrywood Business Park Honeycrock Lane Redhill, RH1 5DZ,

Previous Addresses

Dome House 48 Artillery Lane Spitalfields London E1 7LS
From: 1 June 2011To: 19 August 2020
5Th Floor 71 Bondway Bondway Vauxhall London SW8 1SQ
From: 20 October 2010To: 1 June 2011
15 Bedford Street London WC2E 9HE
From: 14 September 2010To: 20 October 2010
10 Snow Hill London EC1A 2AL England
From: 9 August 2010To: 14 September 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Funding Round
Jun 14
Director Left
Feb 15
Director Joined
Oct 16
Loan Secured
Jan 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Apr 18
Funding Round
Aug 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Funding Round
May 20
Director Joined
May 21
Director Left
Sept 24
Funding Round
Feb 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Secretary
Appointed 21 Feb 2012

BROWETT, John Julian

Active
Honeycrock Lane, RedhillRH1 5DZ
Born December 1963
Director
Appointed 01 Jan 2018

ELLIOTT, Derek

Active
Honeycrock Lane, RedhillRH1 5DZ
Born February 1969
Director
Appointed 07 Sept 2010

SINCLAIR, Richard Grant

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1979
Director
Appointed 20 May 2021

STREET, Kevin Patrick

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1971
Director
Appointed 22 Jan 2020

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1971
Director
Appointed 21 Feb 2012

DRAKEFORD, Simon

Resigned
Artillery Lane, LondonE1 7LS
Secretary
Appointed 28 Oct 2010
Resigned 21 Feb 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 09 Aug 2010
Resigned 07 Sept 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 09 Aug 2010
Resigned 07 Sept 2010

BURTON, Paul Eric Jonathon

Resigned
Artillery Lane, LondonE1 7LS
Born June 1981
Director
Appointed 21 Feb 2012
Resigned 17 Dec 2014

DRAKEFORD, Simon Scott

Resigned
Honeycrock Lane, RedhillRH1 5DZ
Born October 1972
Director
Appointed 28 Oct 2010
Resigned 08 Aug 2024

JORDAN, Nicholas David Lloyd

Resigned
Artillery Lane, LondonE1 7LS
Born September 1977
Director
Appointed 07 Sept 2010
Resigned 21 Feb 2012

KARIBIAN, George Vahak

Resigned
Artillery Lane, LondonE1 7LS
Born September 1964
Director
Appointed 28 Oct 2010
Resigned 23 Apr 2020

MAYNARD, Alan David

Resigned
4th Floor, LondonWC2N 4LE
Born September 1965
Director
Appointed 29 Mar 2018
Resigned 11 Jan 2020

TINEGATE, Neil Russell

Resigned
Artillery Lane, LondonE1 7LS
Born October 1973
Director
Appointed 28 Sept 2016
Resigned 19 Dec 2017

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 09 Aug 2010
Resigned 07 Sept 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 09 Aug 2010
Resigned 07 Sept 2010

Persons with significant control

1

New Row, LondonWC2N 4LE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Aug 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Resolution
17 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 June 2020
RP04SH01RP04SH01
Resolution
26 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Memorandum Articles
22 May 2020
MAMA
Memorandum Articles
22 May 2020
MAMA
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Resolution
25 March 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Incorporation Company
9 August 2010
NEWINCIncorporation