Background WavePink WaveYellow Wave

EATON FIELDS MANAGEMENT LTD (NI618079)

EATON FIELDS MANAGEMENT LTD (NI618079) is an active UK company. incorporated on 25 April 2013. with registered office in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EATON FIELDS MANAGEMENT LTD has been registered for 12 years. Current directors include MIKOLAJCZAK, Arkadiusz.

Company Number
NI618079
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MIKOLAJCZAK, Arkadiusz
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON FIELDS MANAGEMENT LTD

EATON FIELDS MANAGEMENT LTD is an active company incorporated on 25 April 2013 with the registered office located in Coleraine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EATON FIELDS MANAGEMENT LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

NI618079

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

37 Main Street Ballyclare Antrim BT39 9AA
From: 25 April 2013To: 8 December 2015
Timeline

4 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Apr 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HIGGINS, Mary

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 25 Apr 2013

MIKOLAJCZAK, Arkadiusz

Active
Society Street, ColeraineBT52 1LA
Born January 1985
Director
Appointed 02 Mar 2018

HIGGINS, Derek

Resigned
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 25 Apr 2013
Resigned 02 Mar 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Derek Higgins

Ceased
Society Street, ColeraineBT52 1LA
Born November 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 June 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Incorporation Company
25 April 2013
NEWINCIncorporation