Background WavePink WaveYellow Wave

DOYLE CLAYTON EOT LIMITED (12038736)

DOYLE CLAYTON EOT LIMITED (12038736) is an active UK company. incorporated on 7 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DOYLE CLAYTON EOT LIMITED has been registered for 6 years. Current directors include CAMPBELL, Andrew Gerard, DONALDSON, Louise, DOYLE, Peter Clarence and 2 others.

Company Number
12038736
Status
active
Type
ltd
Incorporated
7 June 2019
Age
6 years
Address
One Crown Court, London, EC2V 6LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Andrew Gerard, DONALDSON, Louise, DOYLE, Peter Clarence, GARROW, Alison Anne, KAPP, Katie Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOYLE CLAYTON EOT LIMITED

DOYLE CLAYTON EOT LIMITED is an active company incorporated on 7 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DOYLE CLAYTON EOT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12038736

LTD Company

Age

6 Years

Incorporated 7 June 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

One Crown Court Cheapside London, EC2V 6LR,

Timeline

15 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
May 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAMPBELL, Andrew Gerard

Active
Cheapside, LondonEC2V 6LR
Born December 1979
Director
Appointed 07 Jun 2019

DONALDSON, Louise

Active
Cheapside, LondonEC2V 6LR
Born June 1964
Director
Appointed 27 May 2021

DOYLE, Peter Clarence

Active
Cheapside, LondonEC2V 6LR
Born July 1957
Director
Appointed 07 Jun 2019

GARROW, Alison Anne

Active
Cheapside, LondonEC2V 6LR
Born October 1981
Director
Appointed 15 Jun 2023

KAPP, Katie Louise

Active
Cheapside, LondonEC2V 6LR
Born October 1980
Director
Appointed 15 Jun 2023

HENTHORN, Simon Melling

Resigned
Cheapside, LondonEC2V 6LR
Born July 1974
Director
Appointed 07 Jun 2019
Resigned 15 Jun 2023

JOHNSON, Victoria

Resigned
Cheapside, LondonEC2V 6LR
Born July 1984
Director
Appointed 07 Jun 2019
Resigned 23 Apr 2021

PARRY, Jason Michael

Resigned
Cheapside, LondonEC2V 6LR
Born January 1964
Director
Appointed 07 Nov 2019
Resigned 15 Jun 2023

PARRY, Jason Michael

Resigned
Cheapside, LondonEC2V 6LR
Born January 1964
Director
Appointed 07 Jun 2019
Resigned 13 Jun 2019

Persons with significant control

1

Doyle Clayton Eot Limited As Trustees Of The Doyle Clayton Employee Ownership Trust

Active
Cheapside, LondonEC2V 6LR

Nature of Control

Significant influence or control as firm
Notified 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Memorandum Articles
16 October 2019
MAMA
Resolution
25 September 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Incorporation Company
7 June 2019
NEWINCIncorporation