General information

Name:

Eyenvision Limited

Office Address:

24 Chedworth House West Green Road N15 5EH London

Number: 09587293

Incorporation date: 2015-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 is the year of the launching of Eyenvision Ltd, the company located at 24 Chedworth House, West Green Road, London. This means it's been 9 years Eyenvision has been on the market, as it was registered on 2015/05/12. The firm registration number is 09587293 and its post code is N15 5EH. The firm's Standard Industrial Classification Code is 74100 - specialised design activities. Its most recent annual accounts cover the period up to Tuesday 31st May 2022 and the latest annual confirmation statement was submitted on Friday 12th May 2023.

The trademark of Eyenvision is "Brand Express". It was applied for in October, 2016 and its registration was completed by trademark office in January, 2017. The company will use the trademark till October, 2026.

For 9 years, this particular business has only been overseen by an individual managing director: Davide D. who has been controlling it since 2015/05/12.

Davide D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003193251
Trademark image:-
Trademark name:Brand Express
Status:Registered
Filing date:2016-10-25
Date of entry in register:2017-01-20
Renewal date:2026-10-25
Owner name:Eyenvision ltd
Owner address:424 St. Ann's Road, LONDON, United Kingdom, N15 3JJ

Financial data based on annual reports

Company staff

Davide D.

Role: Director

Appointed: 12 May 2015

Latest update: 6 January 2024

People with significant control

Davide D.
Notified on 6 April 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 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 01 June 2016
Start Date For Period Covered By Report 2015-05-12
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 01 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 8th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
8
Company Age

Closest Companies - by postcode