Background WavePink WaveYellow Wave

EYNSHAM HOUSE LTD (11620860)

EYNSHAM HOUSE LTD (11620860) is an active UK company. incorporated on 12 October 2018. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EYNSHAM HOUSE LTD has been registered for 7 years. Current directors include CODRINGTON, Oliver Simon, WILSON, Joseph Arun, WILSON, Lorna Elizabeth.

Company Number
11620860
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
77 Witney Road, Witney, OX29 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CODRINGTON, Oliver Simon, WILSON, Joseph Arun, WILSON, Lorna Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYNSHAM HOUSE LTD

EYNSHAM HOUSE LTD is an active company incorporated on 12 October 2018 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EYNSHAM HOUSE LTD was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11620860

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

BUSINESS FUNDING SHOP LIMITED
From: 12 October 2018To: 2 September 2025
Contact
Address

77 Witney Road Eynsham Witney, OX29 4PN,

Previous Addresses

1 Coleshill Street Sutton Coldfield B72 1SD England
From: 12 October 2018To: 2 September 2025
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CODRINGTON, Oliver Simon

Active
Witney Road, WitneyOX29 4PN
Born January 1980
Director
Appointed 16 Jan 2025

WILSON, Joseph Arun

Active
Witney Road, WitneyOX29 4PN
Born December 1985
Director
Appointed 01 Sept 2025

WILSON, Lorna Elizabeth

Active
Witney Road, WitneyOX29 4PN
Born October 1985
Director
Appointed 01 Sept 2025

PUDDY, Julian Mark

Resigned
Sutton ColdfieldB72 1SD
Born November 1962
Director
Appointed 12 Oct 2018
Resigned 16 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Church Road, Bury St. EdmundsIP29 5AX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2025

Mr Joseph Arun Wilson

Active
Witney Road, WitneyOX29 4PN
Born December 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2025
Sutton ColdfieldB72 1SD

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 01 Sept 2025

Mr Julian Mark Puddy

Ceased
Sutton ColdfieldB72 1SD
Born November 1962

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
2 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Incorporation Company
12 October 2018
NEWINCIncorporation