Background WavePink WaveYellow Wave

EATON INDUSTRIES (ENGLAND) LIMITED (08271991)

EATON INDUSTRIES (ENGLAND) LIMITED (08271991) is an active UK company. incorporated on 29 October 2012. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EATON INDUSTRIES (ENGLAND) LIMITED has been registered for 13 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
08271991
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON INDUSTRIES (ENGLAND) LIMITED

EATON INDUSTRIES (ENGLAND) LIMITED is an active company incorporated on 29 October 2012 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EATON INDUSTRIES (ENGLAND) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08271991

LTD Company

Age

13 Years

Incorporated 29 October 2012

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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

COOPER INDUSTRIES (ENGLAND) LIMITED
From: 29 October 2012To: 23 November 2015
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ England
From: 18 May 2016To: 1 December 2022
100 New Bridge Street London EC4V 6JA
From: 29 October 2012To: 18 May 2016
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 13
Director Left
Jun 13
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Dec 20
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 17 Feb 2023

HELZ, Terrance Valentine

Resigned
China Rose Court, The Woodlands77381
Secretary
Appointed 29 Oct 2012
Resigned 01 May 2013

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 29 Oct 2012
Resigned 10 Feb 2016

HELZ, Terrance Valentine

Resigned
China Rose Court, The Woodlands77381
Born February 1954
Director
Appointed 29 Oct 2012
Resigned 01 May 2013

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 22 Jun 2021
Resigned 31 Jan 2025

LEWIS, Paul Stephen

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1963
Director
Appointed 29 Oct 2012
Resigned 17 Feb 2023

MULLIN, Martin Gerard

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born May 1966
Director
Appointed 08 Jun 2015
Resigned 18 Dec 2020

WHITTAKER, Simon David

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 27 Mar 2015

Persons with significant control

2

Route De La Longeraie, Morges01110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2024
12 Rue Eugene Ruppert, LuxembourgL-2453

Nature of Control

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

Filing History

45

Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
23 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2012
NEWINCIncorporation