Background WavePink WaveYellow Wave

EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904)

EAGLE EYE INTEGRITY SPECIALISTS LTD. (10183904) is an active UK company. incorporated on 17 May 2016. with registered office in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EAGLE EYE INTEGRITY SPECIALISTS LTD. has been registered for 9 years. Current directors include STANDING, Scott.

Company Number
10183904
Status
active
Type
ltd
Incorporated
17 May 2016
Age
9 years
Address
7 Woodchester Crescent,, Hartlepool, TS26 0FU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
STANDING, Scott
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE EYE INTEGRITY SPECIALISTS LTD.

EAGLE EYE INTEGRITY SPECIALISTS LTD. is an active company incorporated on 17 May 2016 with the registered office located in Hartlepool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EAGLE EYE INTEGRITY SPECIALISTS LTD. was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10183904

LTD Company

Age

9 Years

Incorporated 17 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WSG EAGLE EYE INTEGRITY SPECIALISTS LTD.
From: 25 March 2022To: 1 February 2024
EAGLE EYE INTEGRITY SPECIALISTS LTD.
From: 30 January 2020To: 25 March 2022
EAGLE EYE CAMERA SYSTEMS LIMITED
From: 1 November 2016To: 30 January 2020
STANDING INTEGRITY MANAGEMENT LTD.
From: 17 May 2016To: 1 November 2016
Contact
Address

7 Woodchester Crescent, Woodchester Crescent Hartlepool, TS26 0FU,

Previous Addresses

Exchange Building 66 Church Street Hartlepool TS24 7DN England
From: 8 April 2024To: 15 December 2025
Unit B Rosie Road Normanton West Yorkshire WF6 1ZB England
From: 24 March 2022To: 8 April 2024
16 Vickers Lane Hartlepool TS25 2BF England
From: 11 December 2019To: 24 March 2022
165a York Road Hartlepool TS26 9EQ England
From: 24 September 2019To: 11 December 2019
The Innovation Centre Hub One Queens Meadow Business Park Hartlepool TS25 5TG England
From: 6 March 2019To: 24 September 2019
Exchange Building 66 Church Street Hartlepool TS24 7DN England
From: 8 October 2018To: 6 March 2019
16 Vickers Lane Hartlepool Cleveland TS25 2BF England
From: 4 July 2016To: 8 October 2018
16 Vickers Lane Vickers Lane Hartlepool Cleveland TS25 2BF England
From: 17 May 2016To: 4 July 2016
Timeline

14 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Mar 19
Director Joined
Jun 19
Funding Round
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 21
Director Left
Oct 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STANDING, Scott

Active
Woodchester Crescent, HartlepoolTS26 0FU
Born April 1988
Director
Appointed 17 May 2016

CARSWELL, Danielle

Resigned
HartlepoolTS25 2BF
Secretary
Appointed 17 May 2016
Resigned 03 Oct 2021

BURRELL, Andrew

Resigned
Rosie Road, NormantonWF6 1ZB
Born April 1985
Director
Appointed 27 Feb 2023
Resigned 01 Feb 2024

CARSWELL, Danielle

Resigned
HartlepoolTS25 2BF
Born March 1990
Director
Appointed 17 May 2019
Resigned 03 Oct 2021

TURNER, Gareth Edward

Resigned
Rosie Road, NormantonWF6 1ZB
Born November 1972
Director
Appointed 02 Mar 2022
Resigned 27 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Geert Prins

Ceased
Rosie Road, NormantonWF6 1ZB
Born April 1963

Nature of Control

Significant influence or control
Notified 02 Mar 2022
Ceased 01 Feb 2024

Mr Scott Standing

Active
Woodchester Crescent, HartlepoolTS26 0FU
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Certificate Change Of Name Company
1 February 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Memorandum Articles
11 March 2022
MAMA
Resolution
11 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Incorporation Company
17 May 2016
NEWINCIncorporation