Background WavePink WaveYellow Wave

EYE OPENER PROJECTS LIMITED (08278816)

EYE OPENER PROJECTS LIMITED (08278816) is an active UK company. incorporated on 2 November 2012. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods. EYE OPENER PROJECTS LIMITED has been registered for 13 years. Current directors include GALCERAN-MONTAL, Maria Gabriela.

Company Number
08278816
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
C/O Band, London, EC1M 6AW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
GALCERAN-MONTAL, Maria Gabriela
SIC Codes
46190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE OPENER PROJECTS LIMITED

EYE OPENER PROJECTS LIMITED is an active company incorporated on 2 November 2012 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods. EYE OPENER PROJECTS LIMITED was registered 13 years ago.(SIC: 46190)

Status

active

Active since 13 years ago

Company No

08278816

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

C/O Band 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 2 November 2012To: 22 August 2024
Timeline

4 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 13
Director Joined
Jul 14
Director Left
Nov 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GALCERAN-MONTAL, Maria Gabriela

Active
111 Charterhouse Street, LondonEC1M 6AW
Born December 1965
Director
Appointed 02 Nov 2012

STAMMERS, Neil Robert

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born August 1960
Director
Appointed 21 Jul 2014
Resigned 30 Sept 2014

Persons with significant control

1

Ms Maria Gabriela Galceran-Montal

Active
69-73 Theobalds Road, LondonWC1X 8TA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Allotment Shares
9 December 2013
SH01Allotment of Shares
Incorporation Company
2 November 2012
NEWINCIncorporation