Background WavePink WaveYellow Wave

EATRON TECHNOLOGIES LTD (11013848)

EATRON TECHNOLOGIES LTD (11013848) is an active UK company. incorporated on 16 October 2017. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. EATRON TECHNOLOGIES LTD has been registered for 8 years. Current directors include GENC, Ali Umut, Dr, KENT, Osman, MCINTYRE, Robert and 1 others.

Company Number
11013848
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
Unit 11a The Innovation Centre, Warwick, CV34 6UW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GENC, Ali Umut, Dr, KENT, Osman, MCINTYRE, Robert, SAMAAN, Mina
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATRON TECHNOLOGIES LTD

EATRON TECHNOLOGIES LTD is an active company incorporated on 16 October 2017 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. EATRON TECHNOLOGIES LTD was registered 8 years ago.(SIC: 72190)

Status

active

Active since 8 years ago

Company No

11013848

LTD Company

Age

8 Years

Incorporated 16 October 2017

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Unit 11a The Innovation Centre Warwick Technology Park Warwick, CV34 6UW,

Previous Addresses

Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England
From: 16 October 2017To: 5 October 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
Jul 18
Funding Round
Aug 18
Director Joined
Sept 20
Funding Round
Oct 21
Director Joined
Oct 21
Share Issue
Oct 21
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
10
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GENC, Ali Umut, Dr

Active
Ground Floor, ChelmsfordCM1 1GU
Born July 1975
Director
Appointed 16 Oct 2017

KENT, Osman

Active
Ground Floor, ChelmsfordCM1 1GU
Born March 1958
Director
Appointed 07 Sept 2020

MCINTYRE, Robert

Active
18 Hoffmans Way, ChelmsfordCM1 1GU
Born March 1976
Director
Appointed 06 Dec 2023

SAMAAN, Mina

Active
Ground Floor, ChelmsfordCM1 1GU
Born April 1991
Director
Appointed 15 Sept 2021

Persons with significant control

1

Dr Ali Umut Genc

Active
18 Hoffmanns Way, ChelmsfordCM1 1GU
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Memorandum Articles
25 March 2024
MAMA
Resolution
20 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 March 2024
RESOLUTIONSResolutions
Resolution
7 January 2024
RESOLUTIONSResolutions
Memorandum Articles
6 January 2024
MAMA
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2023
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
24 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Resolution
9 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 November 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 October 2021
MAMA
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Resolution
22 August 2018
RESOLUTIONSResolutions
Resolution
10 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Incorporation Company
16 October 2017
NEWINCIncorporation