Background WavePink WaveYellow Wave

ÉCLATERAL LIMITED (13259811)

ÉCLATERAL LIMITED (13259811) is an active UK company. incorporated on 11 March 2021. with registered office in Chepstow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ÉCLATERAL LIMITED has been registered for 5 years. Current directors include BOLT, Sarah Elizabeth, KO FERRIGNO, Paul, Dr, PALMER, Charles David Hiley and 1 others.

Company Number
13259811
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
Basepoint Business Centre, Chepstow, NP16 5UH
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
BOLT, Sarah Elizabeth, KO FERRIGNO, Paul, Dr, PALMER, Charles David Hiley, ZUPANČIČ, Uroš, Dr
SIC Codes
32500, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
É

ÉCLATERAL LIMITED

ÉCLATERAL LIMITED is an active company incorporated on 11 March 2021 with the registered office located in Chepstow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ÉCLATERAL LIMITED was registered 5 years ago.(SIC: 32500, 72110)

Status

active

Active since 5 years ago

Company No

13259811

LTD Company

Age

5 Years

Incorporated 11 March 2021

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 14 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Basepoint Business Centre Beaufort Park Chepstow, NP16 5UH,

Previous Addresses

Future Space Filton Road North Entrance Bristol BS34 8RB United Kingdom
From: 11 March 2021To: 17 December 2024
Timeline

24 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
New Owner
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Jul 23
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Loan Secured
Aug 24
Director Joined
Dec 24
7
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOLT, Sarah Elizabeth

Active
Beaufort Park, ChepstowNP16 5UH
Born March 1968
Director
Appointed 28 May 2024

KO FERRIGNO, Paul, Dr

Active
Beaufort Park, ChepstowNP16 5UH
Born April 1963
Director
Appointed 11 Mar 2021

PALMER, Charles David Hiley

Active
166 College Road, HarrowHA1 1BH
Born September 1968
Director
Appointed 27 Jun 2023

ZUPANČIČ, Uroš, Dr

Active
Pitman Court, BathBA1 8BD
Born December 1990
Director
Appointed 24 Nov 2021

DUMONT, Jean

Resigned
St. Johns Road, BathBA2 6PX
Born January 1964
Director
Appointed 24 Nov 2021
Resigned 21 Aug 2024

PRICE, James Stephen Andrew

Resigned
Filton Road, BristolBS34 8RB
Born October 1978
Director
Appointed 24 Nov 2021
Resigned 01 Jul 2024

THONGER, Kim

Resigned
Filton Road, BristolBS34 8RB
Born March 1959
Director
Appointed 24 Nov 2021
Resigned 19 Aug 2024

Persons with significant control

4

1 Active
3 Ceased
166 College Road, HarrowHA1 1BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2023

Mr Jean Dumont

Ceased
Filton Road, BristolBS34 8RB
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 10 Mar 2023

Dr Paul Ko Ferrigno

Ceased
Filton Road, BristolBS34 8RB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 10 Mar 2023
Filton Road, BristolBS34 8RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2021
Ceased 10 Mar 2023
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
17 January 2022
RESOLUTIONSResolutions
Memorandum Articles
17 January 2022
MAMA
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 January 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Resolution
12 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Incorporation Company
11 March 2021
NEWINCIncorporation