Background WavePink WaveYellow Wave

EAGLE-EYED VENTURES LTD (12109753)

EAGLE-EYED VENTURES LTD (12109753) is an active UK company. incorporated on 18 July 2019. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. EAGLE-EYED VENTURES LTD has been registered for 6 years. Current directors include POLLARD, Brent.

Company Number
12109753
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 years
Address
Sedan Chair House West, Bath, BA1 2NN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLARD, Brent
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAGLE-EYED VENTURES LTD

EAGLE-EYED VENTURES LTD is an active company incorporated on 18 July 2019 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. EAGLE-EYED VENTURES LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12109753

LTD Company

Age

6 Years

Incorporated 18 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

EAGLE HOUSE NORTHEND LTD
From: 18 July 2019To: 19 July 2021
Contact
Address

Sedan Chair House West Queens Parade Place Bath, BA1 2NN,

Previous Addresses

Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
From: 21 November 2019To: 16 February 2022
2 Temple Street Keynsham Bristol Avon BS31 1EG United Kingdom
From: 18 July 2019To: 21 November 2019
Timeline

2 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SNELGROVE, Andrew

Active
Queens Parade Place, BathBA1 2NN
Secretary
Appointed 10 Nov 2023

POLLARD, Brent

Active
Queens Parade Place, BathBA1 2NN
Born April 1961
Director
Appointed 18 Jul 2019

POLLARD, Fiona Ann

Resigned
Queens Parade Place, BathBA1 2NN
Born July 1965
Director
Appointed 18 Jul 2019
Resigned 17 Jan 2023

Persons with significant control

2

Brent Pollard

Active
Queens Parade Place, BathBA1 2NN
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019

Mrs Fiona Ann Pollard

Active
Queens Parade Place, BathBA1 2NN
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Resolution
19 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Incorporation Company
18 July 2019
NEWINCIncorporation