Company NameEyzon Limited
DirectorsPaul Lewis Duffield and Mary Duffield
Company StatusActive
Company Number09312138
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Previous NameEyzon (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Paul Lewis Duffield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Director NameMrs Mary Duffield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
Director NameMr Matthew David Brooks
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressUnit 9 Innovation Centre
Conyngham Hall
Knaresborough
North Yorkshire
HG5 9AY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough Scriven Park
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

23 June 2020Delivered on: 1 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
19 April 2016Delivered on: 26 April 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

26 November 2023Confirmation statement made on 14 November 2023 with updates (5 pages)
5 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 December 2022Satisfaction of charge 093121380002 in full (4 pages)
6 December 2022Appointment of Mrs Mary Duffield as a director on 1 December 2022 (2 pages)
17 November 2022Confirmation statement made on 14 November 2022 with updates (5 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
24 November 2021Confirmation statement made on 14 November 2021 with updates (5 pages)
13 May 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 January 2021Satisfaction of charge 093121380001 in full (4 pages)
14 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
1 July 2020Registration of charge 093121380002, created on 23 June 2020 (41 pages)
17 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
25 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
9 September 2019Change of details for Eyzon Group Limited as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Registered office address changed from 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ England to Unit 9 Innovation Centre Conyngham Hall Knaresborough North Yorkshire HG5 9AY on 9 September 2019 (1 page)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
29 November 2018Confirmation statement made on 14 November 2018 with updates (5 pages)
4 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Confirmation statement made on 14 November 2017 with updates (6 pages)
15 November 2017Change of details for Eyzon Group Limited as a person with significant control on 11 October 2017 (2 pages)
15 November 2017Change of details for Eyzon Group Limited as a person with significant control on 11 October 2017 (2 pages)
18 October 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 6th Floor, Marshalls Mill Marshall Street Leeds West Yorkshire LS11 9YJ on 18 October 2017 (1 page)
7 August 2017Termination of appointment of Matthew David Brooks as a director on 1 June 2017 (2 pages)
7 August 2017Termination of appointment of Matthew David Brooks as a director on 1 June 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
29 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 April 2016Registration of charge 093121380001, created on 19 April 2016 (22 pages)
26 April 2016Registration of charge 093121380001, created on 19 April 2016 (22 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)