General information

Name:

Eye4retail Limited

Office Address:

Brookside Tilford Road Churt GU10 2LH Farnham

Number: 06399726

Incorporation date: 2007-10-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eye4retail Ltd with the registration number 06399726 has been competing in the field for 17 years. This particular Private Limited Company can be reached at Brookside Tilford Road, Churt, Farnham and its area code is GU10 2LH. It 's been fifteen years that This firm's business name is Eye4retail Ltd, but up till 2009 the business name was Venom Vm and up to that point, until Friday 22nd August 2008 this company was known under the name Posinstall. This means it has used three other names. This enterprise's declared SIC number is 82990 which stands for Other business support service activities not elsewhere classified. 2022-04-30 is the last time account status updates were filed.

Arron F. is this particular enterprise's only managing director, that was selected to lead the company in 2007. That firm had been managed by Janice S. until March 2009. As a follow-up a different director, specifically Brett R. quit on Monday 19th November 2007.

Arron F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Eye4retail Ltd 2009-02-20
  • Venom Vm Ltd 2008-08-22
  • Posinstall Limited 2007-10-16

Financial data based on annual reports

Company staff

Arron F.

Role: Director

Appointed: 19 November 2007

Latest update: 26 January 2024

People with significant control

Arron F.
Notified on 16 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 15 January 2015
Annual Accounts 7 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 7 January 2016
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 25 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 28 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 28 January 2013
Annual Accounts 4 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 December 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 14 Helix Business Park

Post code:

GU15 2QT

City / Town:

Camberley

HQ address,
2013

Address:

Unit 14 Helix Business Park

Post code:

GU15 2QT

City / Town:

Camberley

HQ address,
2014

Address:

Unit 14 Helix Business Park

Post code:

GU15 2QT

City / Town:

Camberley

HQ address,
2015

Address:

Hurlands House Hurlands Close

Post code:

GU9 9JF

City / Town:

Farnham

HQ address,
2016

Address:

Hurlands House Hurlands Close

Post code:

GU9 9JF

City / Town:

Farnham

Accountant/Auditor,
2014 - 2013

Name:

Garner Associates Llp

Address:

Northwood House 138 Bromham Road

Post code:

MK40 2QW

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies