Background WavePink WaveYellow Wave

EEB31 LIMITED (11780715)

EEB31 LIMITED (11780715) is an active UK company. incorporated on 22 January 2019. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EEB31 LIMITED has been registered for 7 years. Current directors include FLOWERDEW, Laura, GARARD, Andrew Sheldon, RINGHAM, Paul Michael.

Company Number
11780715
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Peninsula House, Exeter, EX2 7HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
FLOWERDEW, Laura, GARARD, Andrew Sheldon, RINGHAM, Paul Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEB31 LIMITED

EEB31 LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EEB31 LIMITED was registered 7 years ago.(SIC: 35110)

Status

active

Active since 7 years ago

Company No

11780715

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 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Peninsula House Rydon Lane Exeter, EX2 7HR,

Previous Addresses

The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 22 January 2019To: 5 March 2024
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Oct 19
Loan Secured
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Jun 20
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FLOWERDEW, Laura

Active
Rydon Lane, ExeterEX2 7HR
Born February 1976
Director
Appointed 11 Jul 2024

GARARD, Andrew Sheldon

Active
Rydon Lane, ExeterEX2 7HR
Born October 1966
Director
Appointed 21 Feb 2024

RINGHAM, Paul Michael

Active
Rydon Lane, ExeterEX2 7HR
Born November 1969
Director
Appointed 03 Nov 2025

BUCK, Steven

Resigned
Rydon Lane, ExeterEX2 7HR
Born February 1969
Director
Appointed 21 Feb 2024
Resigned 11 Jul 2024

DAVY, Susan Jane

Resigned
Rydon Lane, ExeterEX2 7HR
Born May 1969
Director
Appointed 21 Feb 2024
Resigned 31 Dec 2025

KELLEHER, Dermot

Resigned
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 01 Feb 2019
Resigned 21 Feb 2024

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 22 Jan 2019
Resigned 21 Feb 2024

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 22 Jan 2019
Resigned 21 Feb 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 21 Feb 2024

MURPHY, Colm, Mr.

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

RAYNER, Peter Alexander

Resigned
Rydon Lane, ExeterEX2 7HR
Born September 1982
Director
Appointed 21 Feb 2024
Resigned 03 Nov 2025

WALL, Alan, Mr.

Resigned
St Stephens Green, Dublin 2
Born April 1981
Director
Appointed 09 Mar 2020
Resigned 21 Feb 2024

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 22 Jan 2019
Resigned 21 Feb 2024

Persons with significant control

3

1 Active
2 Ceased
Rydon Lane, ExeterEX2 7HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2024
North Audley Street, LondonW1K 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2020
Ceased 21 Feb 2024
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 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
GUARANTEE2GUARANTEE2
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
20 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 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
Mortgage Charge Whole Release With Charge Number
20 January 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
10 November 2021
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
Resolution
19 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
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