Background WavePink WaveYellow Wave

EAT REAL CO 2 LTD (12933775)

EAT REAL CO 2 LTD (12933775) is an active UK company. incorporated on 6 October 2020. with registered office in Nuneaton. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). EAT REAL CO 2 LTD has been registered for 5 years. Current directors include BRITTAIN, Alexander Shoji, HALAI, Ketan, STAVROU, Cassandra.

Company Number
12933775
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
132 Townsend Drive, Nuneaton, CV11 6TJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRITTAIN, Alexander Shoji, HALAI, Ketan, STAVROU, Cassandra
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAT REAL CO 2 LTD

EAT REAL CO 2 LTD is an active company incorporated on 6 October 2020 with the registered office located in Nuneaton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). EAT REAL CO 2 LTD was registered 5 years ago.(SIC: 10890)

Status

active

Active since 5 years ago

Company No

12933775

LTD Company

Age

5 Years

Incorporated 6 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

132 Townsend Drive Attleborough Fields Industrial Estate Nuneaton, CV11 6TJ,

Previous Addresses

The Royle Studios 41 Wenlock Road London N1 7SG England
From: 19 April 2021To: 1 July 2022
Hamilton Office Park 31 High View Close Leicester Leicestershire LE4 9LJ England
From: 6 October 2020To: 19 April 2021
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
May 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRITTAIN, Alexander Shoji

Active
Drummond Street, LondonNW1 3HP
Born August 1980
Director
Appointed 08 May 2024

HALAI, Ketan

Active
Townsend Drive, NuneatonCV11 6TJ
Born February 1979
Director
Appointed 12 Oct 2023

STAVROU, Cassandra

Active
Townsend Drive, NuneatonCV11 6TJ
Born January 1984
Director
Appointed 01 Jun 2023

PARMAR, Umesh Purshottam

Resigned
31 High View Close, LeicesterLE4 9LJ
Born August 1965
Director
Appointed 06 Oct 2020
Resigned 26 Feb 2021

PATEL, Priyesh Dineshbhai

Resigned
LeicesterLE5 1DA
Born March 1972
Director
Appointed 06 Oct 2020
Resigned 06 May 2021

PHILLIPS, James William

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born October 1976
Director
Appointed 01 Oct 2021
Resigned 01 Jun 2023

SCHULZE-MELANDER, Christoph Wolfgang

Resigned
Townsend Drive, NuneatonCV11 6TJ
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 24 Oct 2023

WILKINSON, Richard John

Resigned
41 Wenlock Road, LondonN1 7SG
Born October 1971
Director
Appointed 13 Apr 2021
Resigned 30 Sept 2021

Persons with significant control

1

Townsend Drive, NuneatonCV11 6TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
1 July 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 March 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
26 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Incorporation Company
6 October 2020
NEWINCIncorporation