EYELEVEL SOLUTIONS LIMITED

EYELEVEL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEYELEVEL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06861592
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EYELEVEL SOLUTIONS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EYELEVEL SOLUTIONS LIMITED located?

    Registered Office Address
    12th Floor Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EYELEVEL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EYELEVEL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for EYELEVEL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any breach of duty by the directors of the company in respect of their duty to avoid conflicts of interest, by virtue of being directors of the company be ratified and that each director notwithstanding any direct or indirect conflict of interest which may arise, be authorised to act as director of the company to consider and if thought appropriate, approve the documentation in relation to guaranteeing all outstanding debt and liabilities 04/11/2025
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    10 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 12th Floor Heron Tower 110 Bishopsgate London EC2N 4AY on Aug 15, 2025

    1 pagesAD01

    Register inspection address has been changed from Grove House Guildford Road Fetcham Leatherhead KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY

    1 pagesAD02

    Registered office address changed from Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF United Kingdom to Heron Tower 12th Floor 110 Bishopsgate London EC2N 4AY on Aug 14, 2025

    1 pagesAD01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Any breach of duly by the directors of the company in respect of their duty to avoid conflicts of interest, by virtue of being directors of the company be ratified/direct and indirect conflict of interest 04/12/2024
    RES13

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    11 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Cessation of Hh Global Czechia S.R.O. as a person with significant control on Apr 08, 2024

    1 pagesPSC07

    Notification of Hh Global Limited as a person with significant control on Apr 04, 2024

    2 pagesPSC02

    Notification of Hh Global Czechia S.R.O. as a person with significant control on Mar 28, 2024

    2 pagesPSC02

    Cessation of Hh Global Limited as a person with significant control on Mar 28, 2024

    1 pagesPSC07

    Registered office address changed from 5 Cranbrook Way Solihull B90 4GT United Kingdom to Grove House Guildford Road Fetcham Leatherhead Surrey KT22 9DF on Mar 27, 2024

    1 pagesAD01

    Register(s) moved to registered inspection location Grove House Guildford Road Fetcham Leatherhead KT22 9DF

    1 pagesAD03

    Register inspection address has been changed from Citco London Limited 7 Albemarle Street London W1S 4HQ England to Grove House Guildford Road Fetcham Leatherhead KT22 9DF

    1 pagesAD02

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    53 pagesPARENT_ACC

    Who are the officers of EYELEVEL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRYDON, Peter John
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish287251820002
    ELGEY, Kristian
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    Director
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    12th Floor
    United Kingdom
    United KingdomBritish286402670001
    CORPORATE SECRETARIES LIMITED
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    Secretary
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    137295140001
    BACA, Tomas
    Jesnice
    25242 Jesenice-Prague
    K Obore 299
    Czech Republic
    Director
    Jesnice
    25242 Jesenice-Prague
    K Obore 299
    Czech Republic
    Czech RepublicCzech166548920001
    DE CASTRO NEVES NETO, Alexandre
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    Director
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    BrazilBrazilian242177220001
    DIPPLE, Simon Royston
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    Director
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    EnglandBritish97149600002
    ERICKSON, Rachel Amy, Mrs.
    5 Menton Avenue
    Azzura Island
    Varsity Lakes
    Qld 4227
    Australia
    Director
    5 Menton Avenue
    Azzura Island
    Varsity Lakes
    Qld 4227
    Australia
    AustraliaNew Zealander119942260001
    FOX, Kelley Kathryn
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    Director
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    United StatesAmerican237606500001
    HALLA, Ed Dzegede
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    Director
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    United StatesAmerican237606950001
    ROGIVUE, Yves Christian
    Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    Director
    Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    SwitzerlandSwiss213882650001
    SMOLINSKI, Andrew James
    Ridleys Close
    LE8 5AH Countesthorpe
    42
    Leicester
    United Kingdom
    Director
    Ridleys Close
    LE8 5AH Countesthorpe
    42
    Leicester
    United Kingdom
    United KingdomBritish174895100001
    TORBIK, William Scott
    Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    Director
    Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    United States Of AmericaAmerican181270880001
    VANDOME, Pamela Mary
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    Director
    15 Kingsway
    WC2B 6UN London
    4th Floor Imperial House
    United Kingdom
    EnglandBritish181094850001
    VARVA, Silvana
    Highfield Avenue
    GU11 3BZ Aldershot
    24
    Hampshire
    United Kingdom
    Director
    Highfield Avenue
    GU11 3BZ Aldershot
    24
    Hampshire
    United Kingdom
    United KingdomItalian166623620001
    WARD, Michelle Louise
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    Director
    Cranbrook Way
    B90 4GT Solihull
    5
    United Kingdom
    United KingdomBritish262647850001
    ZAK, Filip
    14700 Prague 47
    Nad Udolim 374/5
    Czech Republic
    Director
    14700 Prague 47
    Nad Udolim 374/5
    Czech Republic
    Czech RepublicCzech166549260001
    CORPORATE DIRECTORS LIMITED
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    Director
    Floor, Lawford House
    Albert Place
    N3 1RL London
    4th
    United Kingdom
    137295150001

    Who are the persons with significant control of EYELEVEL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hh Global Limited
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    Apr 04, 2024
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04680562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hh Global Czechia S.R.O.
    Evropská
    Vokovice
    Praha 6
    859/115
    Czech Republic
    Mar 28, 2024
    Evropská
    Vokovice
    Praha 6
    859/115
    Czech Republic
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredCzech Republic
    Legal AuthorityCzech Republic Company Law
    Place RegisteredCzech Republic Commercial Register
    Registration Number25716433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Oct 01, 2020
    Guildford Road
    Fetcham
    KT22 9DF Leatherhead
    Grove House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04680562
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EYELEVEL SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 27, 2017Oct 01, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0