Background WavePink WaveYellow Wave

EEB47 LIMITED (12169058)

EEB47 LIMITED (12169058) is an active UK company. incorporated on 22 August 2019. with registered office in Weybridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EEB47 LIMITED has been registered for 6 years. Current directors include BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan.

Company Number
12169058
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 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
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEB47 LIMITED

EEB47 LIMITED is an active company incorporated on 22 August 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. EEB47 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12169058

LTD Company

Age

6 Years

Incorporated 22 August 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

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUGGY, Jack

Active
Church Street, WeybridgeKT13 8DE
Born November 1987
Director
Appointed 19 Dec 2024

KELLEHER, Dermot

Active
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 22 Aug 2019

LYNCH, Bryan

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

ILG, Moritz

Resigned
Church Street, WeybridgeKT13 8DE
Born June 1983
Director
Appointed 04 May 2022
Resigned 17 Dec 2024

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 19 Dec 2024
Resigned 22 Jul 2025

KILDUFF, Ronan

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 22 Aug 2019
Resigned 17 Aug 2021

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 22 Aug 2019
Resigned 17 Aug 2021

MCELROY, Gordon Fergus

Resigned
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Apr 2020
Resigned 17 Aug 2021

MEEHAN, David, Mr.

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

MORJARIA, Anouska

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1992
Director
Appointed 17 Aug 2021
Resigned 17 Dec 2024

VIRNO, Toby, Mr.

Resigned
32 London Bridge Street, LondonSE1 9SG
Born May 1990
Director
Appointed 17 Aug 2021
Resigned 04 May 2022

WALSH, Joseph

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 22 Aug 2019
Resigned 17 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
9 North Audley Street, LondonW1K 6ZD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2021
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 Aug 2019
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 October 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 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 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
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Incorporation Company
22 August 2019
NEWINCIncorporation