Background WavePink WaveYellow Wave

EOLIAN THREE LIMITED (11010104)

EOLIAN THREE LIMITED (11010104) is an active UK company. incorporated on 12 October 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EOLIAN THREE LIMITED has been registered for 8 years. Current directors include BOLTON, Michael Ross, CHIVERS, Paul Clifford, CORRIGAN, Jeffrey Allan.

Company Number
11010104
Status
active
Type
ltd
Incorporated
12 October 2017
Age
8 years
Address
10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BOLTON, Michael Ross, CHIVERS, Paul Clifford, CORRIGAN, Jeffrey Allan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EOLIAN THREE LIMITED

EOLIAN THREE LIMITED is an active company incorporated on 12 October 2017 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EOLIAN THREE LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11010104

LTD Company

Age

8 Years

Incorporated 12 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

91 Charlotte Street London W1T 4PX England
From: 26 July 2023To: 8 April 2024
10-12 Bourlet Close London W1W 7BR England
From: 30 July 2021To: 26 July 2023
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 10 August 2020To: 30 July 2021
1st Floor, 14 City Road London EC1Y 2AA United Kingdom
From: 12 October 2017To: 10 August 2020
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Nov 17
Funding Round
Jul 18
Funding Round
Jan 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Left
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jun 20
Funding Round
Aug 22
Funding Round
Oct 25
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOLTON, Michael Ross

Active
Bourlet Close, LondonW1W 7BR
Born July 1977
Director
Appointed 12 Oct 2017

CHIVERS, Paul Clifford

Active
Bourlet Close, LondonW1W 7BR
Born April 1962
Director
Appointed 08 Apr 2019

CORRIGAN, Jeffrey Allan

Active
Bourlet Close, LondonW1W 7BR
Born October 1961
Director
Appointed 12 Oct 2017

HARRINGTON, Simon Chapman

Resigned
City Road, LondonEC1Y 2AA
Born January 1962
Director
Appointed 08 Apr 2019
Resigned 12 Jun 2020

LAFRAMBOISE, Joseph Guy

Resigned
City Road, LondonEC1Y 2AA
Born February 1961
Director
Appointed 08 Apr 2019
Resigned 08 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Cote De Liesse, Quebec

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ranelagh Gardens, LondonSW6 3UR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018
Ceased 01 Apr 2019

Mr Jeffrey Allan Corrigan

Ceased
City Road, LondonEC1Y 2AA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

41

Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Resolution
3 October 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Resolution
10 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Resolution
27 July 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Incorporation Company
12 October 2017
NEWINCIncorporation