Background WavePink WaveYellow Wave

EEB32 LIMITED (11780129)

EEB32 LIMITED (11780129) is an active UK company. incorporated on 22 January 2019. with registered office in Weybridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EEB32 LIMITED has been registered for 7 years. Current directors include BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan and 1 others.

Company Number
11780129
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan, WALL, Alan, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEB32 LIMITED

EEB32 LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Weybridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EEB32 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11780129

LTD Company

Age

7 Years

Incorporated 22 January 2019

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 5 December 2025 (3 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

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Owner Exit
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BUGGY, Jack

Active
Church Street, WeybridgeKT13 8DE
Born November 1987
Director
Appointed 15 Nov 2024

KELLEHER, Dermot

Active
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 01 Feb 2019

LYNCH, Bryan

Active
Church Street, WeybridgeKT13 8DE
Born April 1986
Director
Appointed 03 Sept 2025

WALL, Alan, Mr.

Active
St. Stephen's Green, Dublin 2
Born April 1981
Director
Appointed 19 Feb 2020

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 22 Jan 2019
Resigned 22 Jul 2025

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 22 Jan 2019
Resigned 03 Apr 2024

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Apr 2020
Resigned 15 Sept 2022

MEEHAN, David, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born April 1987
Director
Appointed 22 Jan 2019
Resigned 20 Mar 2025

MURPHY, Colm, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born May 1963
Director
Appointed 22 Jan 2019
Resigned 25 Oct 2019

O'KEEFFE, Jack, Mr.

Resigned
St. Stephens Green, Dublin
Born November 1956
Director
Appointed 31 Jan 2020
Resigned 19 Feb 2020

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 22 Jan 2019
Resigned 03 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
North Audley Street, LondonW1K 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Resolution
5 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Incorporation Company
22 January 2019
NEWINCIncorporation