Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIDETIC LTD
Company Information for

EIDETIC LTD

MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
02785391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eidetic Ltd
EIDETIC LTD was founded on 1993-02-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eidetic Ltd is a Private Limited Company registered in with Companies House
Key Data
Company Name
EIDETIC LTD
 
Legal Registered Office
MCLARENS
PENHURST HOUSE
352 - 356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 02785391
Company ID Number 02785391
Date formed 1993-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2017
Account next due 30/11/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts 
VAT Number /Sales tax ID GB614859616  
Last Datalog update: 2018-09-07 06:24:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIDETIC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EIDETIC LTD
The following companies were found which have the same name as EIDETIC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EIDETIC CAMERA SYSTEMS, LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Active Company formed on the 2014-04-16
EIDETIC CONSULTING LIMITED 8 DALMENY ROAD WORCESTER PARK KT4 8UU Active Company formed on the 2014-05-22
EIDETIC CORPORATION 4716 AVERY ST DETROIT Michigan 48208 UNKNOWN Company formed on the 0000-00-00
EIDETIC COMMUNICATIONS, INC. 914 PEARSON ST FERNDALE Michigan 48220 UNKNOWN Company formed on the 0000-00-00
EIDETIC COMMUNICATIONS INC. 1250 639 - 5TH AVENUE SW. CALGARY ALBERTA T2P 0M9 Active Company formed on the 2016-02-19
EIDETIC DATA LLC New Jersey Unknown
EIDETIC DATA LTD 50 BUSHEY ROAD LONDON SW20 0JE Active Company formed on the 2019-09-09
Eidetic Development, Inc. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Dissolved Company formed on the 2004-09-09
EIDETIC DESIGN PTY LTD Active Company formed on the 2021-01-06
EIDETIC DIRECTIONS, LLC 59 NORTH YORK GATE THE WOODLANDS Texas 77382 Forfeited Company formed on the 2014-06-12
EIDETIC DIGITAL LLC New Jersey Unknown
EIDETIC ELECTRICAL LIMITED 4 ROOKERY CLOSE STANFORD-LE-HOPE SS17 0LS Active - Proposal to Strike off Company formed on the 2019-02-07
EIDETIC ENTERTAINMENT GROUP INC. 7 EVERSYDE GREEN SW CALGARY ALBERTA T2Y5C7 Active Company formed on the 2021-05-05
EIDETIC FILM LLC 1019 Q AVE # P40 ANACORTES WA 982214100 Dissolved Company formed on the 2011-06-08
EIDETIC GAMES LLC P.O. BOX 138 Erie WALES CENTER NY 14169 Active Company formed on the 2019-06-17
EIDETIC GROUP LIMITED 8 DALMENY ROAD WORCESTER PARK KT4 8UU Active Company formed on the 2024-04-18
Eidetic Images, Inc. 235 Montgomery St Ste 1645 San Francisco CA 94104 Merged Out Company formed on the 1978-09-20
Eidetic Imagery Inc. Delaware Unknown
EIDETIC INSTITUTE, LLC 3355 BEE CAVE ROAD 1-104 AUSTIN Texas 78746 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-05-02
Eidetic Investment Limited Unknown Company formed on the 2020-09-16

Company Officers of EIDETIC LTD

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2007-09-01
MAUREEN THORBURN
Director 2005-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MCLAREN COSEC LIMITED
Company Secretary 2005-02-14 2007-09-01
MAUREEN THORBURN
Company Secretary 1995-12-22 2006-10-09
TERENCE DACOMBE
Director 2001-06-01 2006-10-09
PETER HUXLEY SLINGER
Director 1996-02-20 2001-06-23
PETER MERVYN COBB
Director 1993-10-06 2000-05-15
ALAN ROBERT THORBURN
Company Secretary 1993-09-27 1995-12-22
ALAN ROBERT THORBURN
Director 1993-09-27 1995-12-22
MARTIN CHARLES MOORE
Company Secretary 1993-01-26 1993-09-20
WILLIAM JAMES ALLEN
Director 1993-01-26 1993-09-20
DAVID FRAZER COUTTS
Director 1993-01-26 1993-09-20
LACHLAN ALEXANDER MCDONALD
Director 1993-01-26 1993-09-20
MARTIN CHARLES MOORE
Director 1993-01-26 1993-09-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-01 1993-02-01
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-01 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD EURO MARKETECH LIMITED Company Secretary 2007-09-01 CURRENT 1999-06-18 Active
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-23PSC04PSC'S CHANGE OF PARTICULARS / MS MAUREEN THORBURN / 23/02/2018
2018-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THORBURN / 23/02/2018
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES
2017-05-12AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-11-03AA28/02/16 TOTAL EXEMPTION SMALL
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THORBURN / 23/09/2016
2016-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THORBURN / 22/09/2016
2016-02-14LATEST SOC14/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-14AR0101/02/16 FULL LIST
2015-11-19AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0101/02/15 FULL LIST
2014-10-22AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0101/02/14 FULL LIST
2013-11-05AA28/02/13 TOTAL EXEMPTION SMALL
2013-08-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 22/05/2013
2013-02-17AR0101/02/13 FULL LIST
2012-10-26AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-16AR0101/02/12 FULL LIST
2011-05-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-02AR0101/02/11 FULL LIST
2011-02-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/08/2010
2010-09-23AA28/02/10 TOTAL EXEMPTION FULL
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 5 OLD SCHOOL HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD UNITED KINGDOM
2010-02-18AR0101/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN THORBURN / 01/10/2009
2010-02-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2009-06-17AA28/02/09 TOTAL EXEMPTION FULL
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-22AA28/02/08 TOTAL EXEMPTION FULL
2008-03-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-03-12288bAPPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED
2008-03-12353LOCATION OF REGISTER OF MEMBERS
2008-03-12288aSECRETARY APPOINTED BMAS LIMITED
2008-03-12287REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 1 HENGEST GATE HARWELL OXFORDSHIRE OX11 0HH
2008-03-12190LOCATION OF DEBENTURE REGISTER
2007-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bSECRETARY RESIGNED
2006-02-21363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-03-02288aNEW DIRECTOR APPOINTED
2005-03-02288aNEW SECRETARY APPOINTED
2005-03-01363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-02-14363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-02-05363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-02-04363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-07-12288bDIRECTOR RESIGNED
2001-07-09288bDIRECTOR RESIGNED
2001-07-05288aNEW DIRECTOR APPOINTED
2001-02-22363(288)DIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2001-01-03AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-03-01363sRETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS
1999-12-07AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-03-17363sRETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-25363sRETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS
1997-12-23AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-02-12363sRETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS
1996-11-26AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-03-12288NEW DIRECTOR APPOINTED
1996-02-29363sRETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS
1996-01-05288NEW SECRETARY APPOINTED
1996-01-05AAFULL ACCOUNTS MADE UP TO 28/02/95
1996-01-05288SECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to EIDETIC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIDETIC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIDETIC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Creditors
Creditors Due Within One Year 2012-02-29 £ 9,707

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EIDETIC LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 28,062
Current Assets 2012-02-29 £ 34,926
Debtors 2012-02-29 £ 6,864
Fixed Assets 2012-02-29 £ 1,020
Shareholder Funds 2012-02-29 £ 26,239
Tangible Fixed Assets 2012-02-29 £ 1,020

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EIDETIC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EIDETIC LTD
Trademarks
We have not found any records of EIDETIC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIDETIC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as EIDETIC LTD are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where EIDETIC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIDETIC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIDETIC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.