Background WavePink WaveYellow Wave

EINTECH LTD (07344876)

EINTECH LTD (07344876) is an active UK company. incorporated on 13 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EINTECH LTD has been registered for 15 years. Current directors include ALEXANDER, Carla, CARTER, James Peter Thomas, MURRELL, Donna and 1 others.

Company Number
07344876
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALEXANDER, Carla, CARTER, James Peter Thomas, MURRELL, Donna, PHELAN, Anna Kate
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EINTECH LTD

EINTECH LTD is an active company incorporated on 13 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EINTECH LTD was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07344876

LTD Company

Age

15 Years

Incorporated 13 August 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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

EINSTEIN TECHNOLOGIES LTD
From: 13 August 2010To: 19 August 2011
Contact
Address

86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

88-90 Paul Street London EC2A 4NE England
From: 14 December 2017To: 20 September 2019
Sterling House 5 Buckingham Place Belfield Road West High Wycombe HP13 5HQ
From: 13 August 2010To: 14 December 2017
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Share Issue
Nov 22
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jan 26
Director Left
Jan 26
Funding Round
Mar 26
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ALEXANDER, Carla

Active
Paul Street, LondonEC2A 4NE
Born May 1983
Director
Appointed 22 Nov 2024

CARTER, James Peter Thomas

Active
Paul Street, LondonEC2A 4NE
Born June 1981
Director
Appointed 13 Aug 2010

MURRELL, Donna

Active
Paul Street, LondonEC2A 4NE
Born May 1979
Director
Appointed 10 Nov 2023

PHELAN, Anna Kate

Active
Paul Street, LondonEC2A 4NE
Born October 1990
Director
Appointed 01 Jan 2026

CARPENTER, Marc Andrew Russell

Resigned
Paul Street, LondonEC2A 4NE
Born October 1959
Director
Appointed 21 Oct 2022
Resigned 31 Dec 2025

EDWARDS, Louise Elizabeth

Resigned
Rushworth Street, LondonSE1 0RB
Born May 1978
Director
Appointed 21 Oct 2022
Resigned 22 Nov 2024

THOMAS, Rhodri James

Resigned
Rushworth Street, LondonSE1 0RB
Born February 1979
Director
Appointed 21 Oct 2022
Resigned 14 Nov 2023

Persons with significant control

2

94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2022

Mr James Peter Thomas Carter

Active
Paul Street, LondonEC2A 4NE
Born June 1981

Nature of Control

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

Filing History

62

Capital Allotment Shares
11 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Resolution
14 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
14 November 2022
MAMA
Capital Allotment Shares
11 November 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 November 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
15 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Certificate Change Of Name Company
19 August 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 August 2010
NEWINCIncorporation