Background WavePink WaveYellow Wave

EYE-DOCS HOLDINGS LIMITED (13736873)

EYE-DOCS HOLDINGS LIMITED (13736873) is an active UK company. incorporated on 11 November 2021. with registered office in Solihull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EYE-DOCS HOLDINGS LIMITED has been registered for 4 years. Current directors include MOORE, Jonathan Edward, Professor.

Company Number
13736873
Status
active
Type
ltd
Incorporated
11 November 2021
Age
4 years
Address
50 Lode Lane, Solihull, B91 2AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOORE, Jonathan Edward, Professor
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYE-DOCS HOLDINGS LIMITED

EYE-DOCS HOLDINGS LIMITED is an active company incorporated on 11 November 2021 with the registered office located in Solihull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EYE-DOCS HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13736873

LTD Company

Age

4 Years

Incorporated 11 November 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

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

50 Lode Lane Solihull, B91 2AW,

Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Loan Cleared
Apr 22
Loan Secured
May 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Dec 23
Loan Cleared
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOORE, Jonathan Edward, Professor

Active
Mount Charles, BelfastBT7 1NZ
Born May 1966
Director
Appointed 21 Dec 2021

BENNETT, Paul Richard

Resigned
SolihullB91 2AW
Born March 1973
Director
Appointed 11 Nov 2021
Resigned 21 Dec 2021

KIPIOTI, Tina Athina

Resigned
SolihullB91 2AW
Born February 1969
Director
Appointed 21 Dec 2021
Resigned 18 Dec 2023

SHAH, Sunil

Resigned
Farquhar Road, EdgbastonB15 3RB
Born February 1963
Director
Appointed 21 Dec 2021
Resigned 26 Nov 2025

SIVARAJ, Ramesh Raghavendran

Resigned
New House Farm Drive, NorthfieldB31 2FX
Born November 1970
Director
Appointed 21 Dec 2021
Resigned 26 Nov 2025

Persons with significant control

6

1 Active
5 Ceased
Queen Street, BelfastBT1 6EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2025
Mount Charles, BelfastBT7 1NZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Dec 2023
Ceased 26 Nov 2025
Croydon Road, CaterhamCR3 6QB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 21 Dec 2021
The Cedars, Leamington SpaCV32 5DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 21 Dec 2021
Blythe Gate, SolihullB90 8AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 21 Dec 2021

Mr Paul Richard Bennett

Ceased
SolihullB91 2AW
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

47

Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2025
MR01Registration of a Charge
Resolution
2 December 2025
RESOLUTIONSResolutions
Memorandum Articles
2 December 2025
MAMA
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
25 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2021
NEWINCIncorporation