Background WavePink WaveYellow Wave

EO2 SYSTEMS LIMITED (12109345)

EO2 SYSTEMS LIMITED (12109345) is an active UK company. incorporated on 17 July 2019. with registered office in Chichester. The company operates in the Information and Communication sector, engaged in business and domestic software development. EO2 SYSTEMS LIMITED has been registered for 6 years. Current directors include ALLEN, John Edward, PAYNE, Robert.

Company Number
12109345
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
8 Willowmead Close, Chichester, PO20 1NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLEN, John Edward, PAYNE, Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EO2 SYSTEMS LIMITED

EO2 SYSTEMS LIMITED is an active company incorporated on 17 July 2019 with the registered office located in Chichester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EO2 SYSTEMS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12109345

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

8 Willowmead Close Runcton Chichester, PO20 1NH,

Previous Addresses

Garth House Bell Lane Cocking Midhurst West Sussex GU29 0HU England
From: 24 July 2023To: 29 December 2025
16 Great Queen Street London WC2B 5AH England
From: 22 March 2021To: 24 July 2023
4th Floor 35 New Bridge Street London EC4V 6BW
From: 20 November 2019To: 22 March 2021
1010, Cambourne Business Park Cambourne Cambridge CB23 6DP United Kingdom
From: 17 July 2019To: 20 November 2019
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Apr 22
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALLEN, John Edward

Active
Willowmead Close, ChichesterPO20 1NH
Born April 1954
Director
Appointed 17 Jul 2019

PAYNE, Robert

Active
Willowmead Close, ChichesterPO20 1NH
Born April 1965
Director
Appointed 17 Jul 2019

Persons with significant control

3

1 Active
2 Ceased
High Street, St. NeotsPE19 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2022

Mr John Edward Allen

Ceased
Bell Lane, MidhurstGU29 0HU
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 28 Feb 2022

Mr Robert Payne

Ceased
Bell Lane, MidhurstGU29 0HU
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Jul 2019
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 July 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Incorporation Company
17 July 2019
NEWINCIncorporation