Background WavePink WaveYellow Wave

EIB HOLDINGS 2010 LIMITED (07432380)

EIB HOLDINGS 2010 LIMITED (07432380) is an active UK company. incorporated on 8 November 2010. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EIB HOLDINGS 2010 LIMITED has been registered for 15 years. Current directors include TURNER, Paul Andrew.

Company Number
07432380
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
TURNER, Paul Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIB HOLDINGS 2010 LIMITED

EIB HOLDINGS 2010 LIMITED is an active company incorporated on 8 November 2010 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EIB HOLDINGS 2010 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07432380

LTD Company

Age

15 Years

Incorporated 8 November 2010

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 23 December 2025 (4 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

21 Queen Street Kings Hill West Malling Kent ME19 4DA
From: 23 March 2011To: 4 July 2018
Blake House Schooner Court Crossways Business Park Dartford Kent DA2 6QQ United Kingdom
From: 8 November 2010To: 23 March 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Funding Round
May 11
Director Left
Sept 15
Loan Cleared
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 23
Director Left
Feb 25
Director Left
Nov 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

TURNER, Paul Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1961
Director
Appointed 02 Jul 2018

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 02 Jul 2018
Resigned 25 Feb 2025

ANSCOMBE, Paul Anthony

Resigned
156 South Street, DorkingRH4 2HF
Born February 1959
Director
Appointed 02 Jul 2018
Resigned 01 Nov 2025

BRATT, Diana Marie

Resigned
156 South Street, DorkingRH4 2HF
Born October 1972
Director
Appointed 02 Jul 2018
Resigned 01 Sept 2023

GILBERT, Timothy James

Resigned
Norman Close, SevenoaksTN15 6SF
Born August 1962
Director
Appointed 10 Nov 2010
Resigned 02 Jul 2018

LATCHFORD, Peter James

Resigned
Lime Close, TonbridgeTN12 9EQ
Born July 1959
Director
Appointed 10 Nov 2010
Resigned 24 Apr 2015

ROPER, Stephen Dawson

Resigned
Discovery Drive, West MallingME19 4DJ
Born November 1952
Director
Appointed 10 Nov 2010
Resigned 02 Jul 2018

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 08 Nov 2010
Resigned 08 Nov 2010

SWANN, Andrew David

Resigned
156 South Street, DorkingRH4 2HF
Born September 1968
Director
Appointed 02 Jul 2018
Resigned 25 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Timothy James Gilbert

Ceased
Queen Street, West MallingME19 4DA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018

Mr Stephen Dawson Roper

Ceased
Queen Street, West MallingME19 4DA
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Person Director Company With Change Date
19 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
24 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Capital Allotment Shares
10 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Incorporation Company
8 November 2010
NEWINCIncorporation