Background WavePink WaveYellow Wave

EE MANAGEMENT LIMITED (09684903)

EE MANAGEMENT LIMITED (09684903) is an active UK company. incorporated on 14 July 2015. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. EE MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOSE, Abhijit.

Company Number
09684903
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
110 New Park Drive, Hemel Hempstead, HP2 4QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BOSE, Abhijit
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EE MANAGEMENT LIMITED

EE MANAGEMENT LIMITED is an active company incorporated on 14 July 2015 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. EE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

09684903

LTD Company

Age

10 Years

Incorporated 14 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

110 New Park Drive Hemel Hempstead, HP2 4QL,

Previous Addresses

110 New Park Drive Hemel Hempstead HP2 4QL England
From: 5 December 2022To: 5 December 2022
Suite No. 719, Crown House Business Centre North Circular Road Stonebridge Park London NW10 7PN England
From: 28 January 2016To: 5 December 2022
Office Suite No 719 Crown Business Centre North Circular Road Stonebridge Park Wembley London NW10 7PN
From: 9 November 2015To: 28 January 2016
Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom
From: 14 July 2015To: 9 November 2015
Timeline

5 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Funding Round
Aug 16
Owner Exit
Oct 18
Director Left
Oct 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOSE, Abhijit

Active
New Park Drive, Hemel HempsteadHP2 4QL
Born November 1963
Director
Appointed 14 Jul 2015

ISITT, Charles Hugh

Resigned
CannockWS11 1EX
Born June 1980
Director
Appointed 04 Sept 2015
Resigned 30 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Charles Hugh Isitt

Ceased
North Circular Road, LondonNW10 7PN
Born June 1980

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Sept 2018

Mr Abhijit Bose

Active
New Park Drive, Hemel HempsteadHP2 4QL
Born November 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
11 April 2022
AAMDAAMD
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2017
AAAnnual Accounts
Statement Of Companys Objects
17 December 2016
CC04CC04
Resolution
17 December 2016
RESOLUTIONSResolutions
Resolution
17 December 2016
RESOLUTIONSResolutions
Resolution
17 December 2016
RESOLUTIONSResolutions
Resolution
17 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Incorporation Company
14 July 2015
NEWINCIncorporation