Background WavePink WaveYellow Wave

EEL HOLDINGS LIMITED (10385520)

EEL HOLDINGS LIMITED (10385520) is an active UK company. incorporated on 20 September 2016. with registered office in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EEL HOLDINGS LIMITED has been registered for 9 years. Current directors include CROWFOOT, Martyn, EARL, Jonathan Gareth, KIRBYSHIRE, Daniel John and 3 others.

Company Number
10385520
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
Unit 3 Arlington Court Cannel Row, Newcastle-Under-Lyme, ST5 6SS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CROWFOOT, Martyn, EARL, Jonathan Gareth, KIRBYSHIRE, Daniel John, POWNER, Richard, RILEY, James, SLEETH, Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEL HOLDINGS LIMITED

EEL HOLDINGS LIMITED is an active company incorporated on 20 September 2016 with the registered office located in Newcastle-Under-Lyme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EEL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10385520

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Unit 3 Arlington Court Cannel Row Silverdale Newcastle-Under-Lyme, ST5 6SS,

Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Mar 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Left
May 19
Director Left
Dec 19
Capital Reduction
May 20
Funding Round
May 20
Share Buyback
May 20
Director Left
May 20
Director Joined
May 20
Director Left
Sept 20
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Loan Secured
Jul 24
5
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

POWNER, Richard

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Secretary
Appointed 21 Dec 2016

CROWFOOT, Martyn

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born May 1969
Director
Appointed 06 Dec 2022

EARL, Jonathan Gareth

Active
Church Street, BirminghamB3 2RT
Born June 1976
Director
Appointed 01 Aug 2018

KIRBYSHIRE, Daniel John

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born August 1981
Director
Appointed 21 Dec 2016

POWNER, Richard

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born November 1974
Director
Appointed 20 Sept 2016

RILEY, James

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born January 1977
Director
Appointed 20 Sept 2016

SLEETH, Alexander

Active
Cannel Row, Newcastle-Under-LymeST5 6SS
Born April 1967
Director
Appointed 20 Apr 2020

CASHMORE, Simon John

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born April 1970
Director
Appointed 21 Dec 2016
Resigned 20 Apr 2020

FREER, Mark Stephen

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born November 1964
Director
Appointed 21 Dec 2016
Resigned 01 Aug 2018

FYFFE, Rachel Catherine

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born January 1975
Director
Appointed 23 Nov 2018
Resigned 16 Jul 2020

HARVEY, Mark Jon

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born December 1976
Director
Appointed 21 Dec 2016
Resigned 29 Mar 2018

POULTER, David Kenneth

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born November 1979
Director
Appointed 21 Dec 2016
Resigned 29 Nov 2019

SPEED, Peter

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born July 1962
Director
Appointed 21 Dec 2016
Resigned 03 Mar 2017

STEVENSON, Jamie

Resigned
Cannel Row, Newcastle-Under-LymeST5 6SS
Born June 1978
Director
Appointed 21 Dec 2016
Resigned 09 May 2019

Persons with significant control

4

1 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mr James Riley

Ceased
Cannel Row, Newcastle-Under-LymeST5 6SS
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 06 Dec 2022
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2016
Ceased 01 Oct 2017

Mr Richard Powner

Ceased
Cannel Row, Newcastle-Under-LymeST5 6SS
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Sept 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2023
RP04CS01RP04CS01
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
11 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Memorandum Articles
11 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Return Purchase Own Shares
7 May 2020
SH03Return of Purchase of Own Shares
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Resolution
6 May 2020
RESOLUTIONSResolutions
Memorandum Articles
6 May 2020
MAMA
Capital Allotment Shares
6 May 2020
SH01Allotment of Shares
Capital Cancellation Shares
5 May 2020
SH06Cancellation of Shares
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
7 July 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 July 2017
RP04SH01RP04SH01
Legacy
12 May 2017
RP04CS01RP04CS01
Legacy
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Resolution
26 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Incorporation Company
20 September 2016
NEWINCIncorporation