Background WavePink WaveYellow Wave

EYWORKS LIMITED (07939645)

EYWORKS LIMITED (07939645) is an active UK company. incorporated on 7 February 2012. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EYWORKS LIMITED has been registered for 14 years. Current directors include CARR, Andrea Felicity, CHAWLA, Rachit, KNIGHT, Martyn Drysdale.

Company Number
07939645
Status
active
Type
ltd
Incorporated
7 February 2012
Age
14 years
Address
Acorn House, 381 Midsummer Boulevard, Milton Keynes, MK9 3HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CARR, Andrea Felicity, CHAWLA, Rachit, KNIGHT, Martyn Drysdale
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYWORKS LIMITED

EYWORKS LIMITED is an active company incorporated on 7 February 2012 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EYWORKS LIMITED was registered 14 years ago.(SIC: 62012, 62090)

Status

active

Active since 14 years ago

Company No

07939645

LTD Company

Age

14 Years

Incorporated 7 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

EYLOG LTD
From: 29 November 2012To: 21 September 2022
POOHBOOH LTD
From: 7 February 2012To: 29 November 2012
Contact
Address

Acorn House, 381 Midsummer Boulevard Milton Keynes, MK9 3HP,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 7 February 2012To: 21 August 2015
Timeline

15 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Jul 13
Funding Round
Mar 15
Share Issue
Mar 15
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
May 18
Funding Round
Apr 19
Director Left
Jan 20
Owner Exit
Feb 20
Loan Secured
Aug 22
Director Joined
Jan 23
6
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARR, Andrea Felicity

Active
Midsummer Boulevard, Milton KeynesMK9 3HP
Born May 1964
Director
Appointed 01 Dec 2022

CHAWLA, Rachit

Active
Midsummer Boulevard, Milton KeynesMK9 3HP
Born February 1981
Director
Appointed 29 Nov 2012

KNIGHT, Martyn Drysdale

Active
Midsummer Boulevard, Milton KeynesMK9 3HP
Born October 1959
Director
Appointed 21 Jan 2015

BETADPUR, Girish Hiranniah

Resigned
Midsummer Boulevard, Milton KeynesMK9 3HP
Born April 1976
Director
Appointed 29 Nov 2012
Resigned 05 Dec 2019

VAJAPEYAM, Divya

Resigned
St John Street, LondonEC1V 4PW
Born July 1977
Director
Appointed 07 Feb 2012
Resigned 29 Nov 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Girish Hiranniah Betadpur

Ceased
Midsummer Boulevard, Milton KeynesMK9 3HP
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019

Mr Rachit Chawla

Active
Midsummer Boulevard, Milton KeynesMK9 3HP
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Memorandum Articles
11 August 2021
MAMA
Resolution
11 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Resolution
16 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Resolution
30 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 March 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Capital Allotment Shares
31 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 February 2012
NEWINCIncorporation