Background WavePink WaveYellow Wave

EYOTO GROUP LIMITED (08816263)

EYOTO GROUP LIMITED (08816263) is an active UK company. incorporated on 16 December 2013. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EYOTO GROUP LIMITED has been registered for 12 years. Current directors include BAMFORD, Alexander Mark, Mr., COLLINS, Frank Thomas, Mr., MERCIA FUND MANAGEMENT (NOMINEES) LIMITED.

Company Number
08816263
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
Unit 2 Mill Street, Birmingham, B6 4BS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAMFORD, Alexander Mark, Mr., COLLINS, Frank Thomas, Mr., MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYOTO GROUP LIMITED

EYOTO GROUP LIMITED is an active company incorporated on 16 December 2013 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EYOTO GROUP LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08816263

LTD Company

Age

12 Years

Incorporated 16 December 2013

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 28 August 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

11 months left

Last Filed

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

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ASTON EYETECH LIMITED
From: 16 December 2013To: 4 February 2019
Contact
Address

Unit 2 Mill Street Birmingham, B6 4BS,

Previous Addresses

Faraday Wharf Holt Street Birmingham B7 4BB United Kingdom
From: 10 February 2017To: 29 February 2024
Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA
From: 16 December 2013To: 10 February 2017
Timeline

57 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Feb 17
Director Joined
Feb 17
Director Joined
Mar 17
Funding Round
Sept 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Jan 18
New Owner
Jan 18
Director Left
Feb 19
Funding Round
Dec 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Oct 21
Loan Secured
Jun 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Apr 23
Loan Cleared
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Sept 23
Director Joined
Oct 23
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Mar 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
17
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

BREAMS SECRETARIES LIMITED

Active
Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 30 Sept 2022

BAMFORD, Alexander Mark, Mr.

Active
Mill Street, BirminghamB6 4BS
Born August 1996
Director
Appointed 04 Mar 2026

COLLINS, Frank Thomas, Mr.

Active
Mill Street, BirminghamB6 4BS
Born March 1956
Director
Appointed 01 Oct 2023

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 15 Dec 2015

BLACKBURN, Paul Martin

Resigned
10a High Road, Ashton KeynesSN6 6NX
Born May 1953
Director
Appointed 16 Dec 2013
Resigned 24 Mar 2016

BUTLER, Edward Dean

Resigned
Mill Street, BirminghamB6 4BS
Born January 1945
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2025

CLAPTON, Paul Nicholas, Mr.

Resigned
Holt Street, BirminghamB7 4BB
Born October 1968
Director
Appointed 29 Sept 2021
Resigned 24 Nov 2023

COLLINGRIDGE, Simon

Resigned
Mill Street, BirminghamB6 4BS
Born March 1967
Director
Appointed 18 Jun 2024
Resigned 24 Feb 2026

DEAN, Jonathan Steven

Resigned
Holt Street, BirminghamB7 4BB
Born September 1982
Director
Appointed 12 Oct 2016
Resigned 31 Aug 2021

DREW, Thomas Edward, Dr

Resigned
Holt Street, BirminghamB7 4BB
Born May 1983
Director
Appointed 12 Oct 2016
Resigned 15 Feb 2019

EXTANCE, Philip, Dr

Resigned
Aston Triangle, BirminghamB4 7ET
Born October 1957
Director
Appointed 01 Jul 2014
Resigned 25 Sept 2014

FEIGER, George Mark, Professor

Resigned
17 High Street, Henley In ArdenB95 5AA
Born June 1949
Director
Appointed 25 Sept 2014
Resigned 16 Nov 2017

FRANCIS, Carl Douglas

Resigned
Holt Street, BirminghamB7 4BB
Born June 1959
Director
Appointed 22 Feb 2017
Resigned 09 Apr 2021

HANDLEY, John Martin

Resigned
Holt Street, BirminghamB7 4BB
Born March 1962
Director
Appointed 25 Jan 2017
Resigned 03 Aug 2023

HUEI, Wang Yu

Resigned
1 Maritime Square, 099253
Born April 1963
Director
Appointed 16 Nov 2017
Resigned 31 Aug 2023

MASCARENHAS, Everard Joseph Philip, Dr

Resigned
17 High Street, Henley-In-ArdenB95 5AA
Born February 1960
Director
Appointed 13 Nov 2014
Resigned 12 Oct 2016

STONE, Tobias Ellis

Resigned
77 Beak Street, LondonW1F 9DB
Born December 1972
Director
Appointed 01 Jan 2016
Resigned 16 Nov 2017

TULLOCH, Andrew Malcolm, Dr

Resigned
Aston University, BirminghamB4 7ET
Born October 1963
Director
Appointed 20 Nov 2015
Resigned 16 Nov 2017

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
17 High Street, Henley In ArdenB95 5AA
Corporate director
Appointed 01 Jul 2014
Resigned 15 Nov 2014

Persons with significant control

2

Wang Yu Huei

Active
#12-05c, Singapore099253
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2017
17 High Street, Henley-In-ArdenB95 5AA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
13 March 2026
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Resolution
2 February 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 August 2025
AAAnnual Accounts
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
3 March 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
21 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 August 2024
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Resolution
5 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Resolution
6 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Resolution
5 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
21 July 2023
MR04Satisfaction of Charge
Resolution
14 June 2023
RESOLUTIONSResolutions
Resolution
10 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2023
SH01Allotment of Shares
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Resolution
27 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Resolution
22 November 2022
RESOLUTIONSResolutions
Resolution
20 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2022
AP04Appointment of Corporate Secretary
Resolution
27 September 2022
RESOLUTIONSResolutions
Resolution
5 September 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Resolution
4 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Resolution
30 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
28 September 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Resolution
14 February 2019
RESOLUTIONSResolutions
Resolution
4 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Auditors Resignation Company
7 March 2018
AUDAUD
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
4 January 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Memorandum Articles
28 November 2017
MAMA
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 June 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
10 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name
25 January 2016
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
25 January 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Capital Allotment Shares
20 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
21 July 2014
AP02Appointment of Corporate Director
Resolution
21 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2013
NEWINCIncorporation