Background WavePink WaveYellow Wave

EAGLE TARGET 7 LIMITED (11689968)

EAGLE TARGET 7 LIMITED (11689968) is an active UK company. incorporated on 21 November 2018. with registered office in Burntwood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EAGLE TARGET 7 LIMITED has been registered for 7 years. Current directors include DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter.

Company Number
11689968
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
Busy Bees At St Matthews, Burntwood, WS7 9QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIES, Matthew Gordon Philip, MULLER, Matthew Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE TARGET 7 LIMITED

EAGLE TARGET 7 LIMITED is an active company incorporated on 21 November 2018 with the registered office located in Burntwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EAGLE TARGET 7 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11689968

LTD Company

Age

7 Years

Incorporated 21 November 2018

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Busy Bees At St Matthews Shaftsbury Drive Burntwood, WS7 9QP,

Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Funding Round
May 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Feb 23
Funding Round
Sept 23
Funding Round
Jan 26
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Matthew Gordon Philip

Active
Shaftsbury Drive, BurntwoodWS7 9QP
Born February 1974
Director
Appointed 21 Sept 2021

MULLER, Matthew Peter

Active
Shaftsbury Drive, BurntwoodWS7 9QP
Born June 1975
Director
Appointed 21 Sept 2021

IRONS, Simon Andrew

Resigned
Shaftsbury Drive, BurntwoodWS7 9QP
Born November 1962
Director
Appointed 21 Nov 2018
Resigned 21 Sept 2021

RANDLES, Margaret Josephine

Resigned
Shaftsbury Drive, BurntwoodWS7 9QP
Born February 1957
Director
Appointed 21 Nov 2018
Resigned 21 Sept 2021

Persons with significant control

1

Shaftsbury Drive, BurntwoodWS7 9QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
GUARANTEE2GUARANTEE2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Resolution
19 June 2023
RESOLUTIONSResolutions
Legacy
15 June 2023
PARENT_ACCPARENT_ACC
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Resolution
25 October 2021
RESOLUTIONSResolutions
Memorandum Articles
25 October 2021
MAMA
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2021
MR04Satisfaction of Charge
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Incorporation Company
21 November 2018
NEWINCIncorporation