Background WavePink WaveYellow Wave

EACOTTS LIMITED (11237543)

EACOTTS LIMITED (11237543) is an active UK company. incorporated on 6 March 2018. with registered office in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. EACOTTS LIMITED has been registered for 8 years. Current directors include SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard.

Company Number
11237543
Status
active
Type
ltd
Incorporated
6 March 2018
Age
8 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SAVIZON, Brandis Rudolf, SMITH, Jeffrey Bernard
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EACOTTS LIMITED

EACOTTS LIMITED is an active company incorporated on 6 March 2018 with the registered office located in Burnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. EACOTTS LIMITED was registered 8 years ago.(SIC: 69201, 82990)

Status

active

Active since 8 years ago

Company No

11237543

LTD Company

Age

8 Years

Incorporated 6 March 2018

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 16 January 2026 (2 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Jan 21
Director Left
May 21
Owner Exit
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAVIZON, Brandis Rudolf

Active
Britwell Road, BurnhamSL1 8DF
Born April 1966
Director
Appointed 06 Mar 2018

SMITH, Jeffrey Bernard

Active
Britwell Road, BurnhamSL1 8DF
Born December 1949
Director
Appointed 06 Mar 2018

CURTIS, Neil Mclean

Resigned
Britwell Road, BurnhamSL1 8DF
Born May 1959
Director
Appointed 06 Mar 2018
Resigned 31 Dec 2020

SANGAR, Leila

Resigned
Britwell Road, BurnhamSL1 8DF
Born August 1964
Director
Appointed 06 Mar 2018
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2021
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2018
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2018
NEWINCIncorporation