Background WavePink WaveYellow Wave

EEB C. F. CO. 2019 LIMITED (12222381)

EEB C. F. CO. 2019 LIMITED (12222381) is an active UK company. incorporated on 23 September 2019. with registered office in Weybridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EEB C. F. CO. 2019 LIMITED has been registered for 6 years. Current directors include BUGGY, Jack, KELLEHER, Dermot, LYNCH, Bryan and 1 others.

Company Number
12222381
Status
active
Type
ltd
Incorporated
23 September 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, WALL, Alan, Mr.
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEB C. F. CO. 2019 LIMITED

EEB C. F. CO. 2019 LIMITED is an active company incorporated on 23 September 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. EEB C. F. CO. 2019 LIMITED was registered 6 years ago.(SIC: 35110)

Status

active

Active since 6 years ago

Company No

12222381

LTD Company

Age

6 Years

Incorporated 23 September 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 28 November 2025 (4 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

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

9 North Audley Street London W1K 6ZD England
From: 23 September 2019To: 22 February 2023
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
May 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Nov 24
Director Left
Apr 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BUGGY, Jack

Active
Church Street, WeybridgeKT13 8DE
Born November 1987
Director
Appointed 15 Nov 2024

KELLEHER, Dermot

Active
Church Street, WeybridgeKT13 8DE
Born December 1977
Director
Appointed 23 Sept 2019

LYNCH, Bryan

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

WALL, Alan, Mr.

Active
St. Stephen's Green, Dublin 2
Born April 1981
Director
Appointed 19 Feb 2020

KILDUFF, Ronan, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born November 1977
Director
Appointed 23 Sept 2019
Resigned 22 Jul 2025

KILDUFF, Tony

Resigned
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 23 Sept 2019
Resigned 03 Apr 2024

MEEHAN, David, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born April 1987
Director
Appointed 23 Sept 2019
Resigned 20 Mar 2025

O'KEEFE, Jack, Mr.

Resigned
St. Stephens Green, Dublin 2
Born November 1956
Director
Appointed 01 Jan 2020
Resigned 19 Feb 2020

WALSH, Joseph, Mr.

Resigned
Church Street, WeybridgeKT13 8DE
Born September 1964
Director
Appointed 23 Sept 2019
Resigned 03 Apr 2024

Persons with significant control

1

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 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
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
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
Mortgage Satisfy Charge Full
3 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Incorporation Company
23 September 2019
NEWINCIncorporation