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

EO GROUP LTD

UNIT 4, PERRYWOOD BUSINESS PARK, HONEYCROCK LANE, REDHILL, RH1 5DZ,
Company Registration Number
07339415
Private Limited Company
Active

Company Overview

About Eo Group Ltd
EO GROUP LTD was founded on 2010-08-09 and has its registered office in Redhill. The organisation's status is listed as "Active". Eo Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EO GROUP LTD
 
Legal Registered Office
UNIT 4, PERRYWOOD BUSINESS PARK
HONEYCROCK LANE
REDHILL
RH1 5DZ
Other companies in E1
 
Previous Names
EUROFFICE GROUP HOLDCO LIMITED11/03/2016
DE FACTO 1783 LIMITED21/10/2010
Filing Information
Company Number 07339415
Company ID Number 07339415
Date formed 2010-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts GROUP
Last Datalog update: 2024-09-08 23:19:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EO GROUP 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 EO GROUP LTD
The following companies were found which have the same name as EO GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EO GROUP LLC 5702 TIMBERGATE DR APT 1320 CORPUS CHRISTI TX 78414 Forfeited Company formed on the 2020-01-31
EO GROUP LLC 226 east 54th street, 4th floor Nassau NEW YORK NY 100222543 Active Company formed on the 2020-02-28
eo Group Limited Unknown Company formed on the 2020-12-23
EO GROUP, LLC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2003-03-28
EO GROUP, LLC 181 SW PALM DR PORT ST LUCIE FL 34986 Inactive Company formed on the 2018-08-16

Company Officers of EO GROUP LTD

Current Directors
Officer Role Date Appointed
NICHOLAS PETER WILSON
Company Secretary 2012-02-21
JOHN JULIAN BROWETT
Director 2018-01-01
SIMON SCOTT DRAKEFORD
Director 2010-10-28
DEREK ELLIOTT
Director 2010-09-07
GEORGE VAHAK KARIBIAN
Director 2010-10-28
ALAN DAVID MAYNARD
Director 2018-03-29
NICHOLAS PETER WILSON
Director 2012-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL RUSSELL TINEGATE
Director 2016-09-28 2017-12-19
PAUL ERIC JONATHON BURTON
Director 2012-02-21 2014-12-17
SIMON DRAKEFORD
Company Secretary 2010-10-28 2012-02-21
NICHOLAS DAVID LLOYD JORDAN
Director 2010-09-07 2012-02-21
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-08-09 2010-09-07
RUTH BRACKEN
Director 2010-08-09 2010-09-07
TRAVERS SMITH LIMITED
Director 2010-08-09 2010-09-07
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-08-09 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JULIAN BROWETT MILSON BIDCO LIMITED Director 2018-06-04 CURRENT 2016-11-02 Active - Proposal to Strike off
JOHN JULIAN BROWETT INSULATE REALISATIONS LIMITED Director 2017-12-29 CURRENT 2015-10-06 Liquidation
SIMON SCOTT DRAKEFORD EUROSTAT U.K. (OFFICE SUPPLIES) LIMITED Director 2018-02-07 CURRENT 1991-07-24 Active - Proposal to Strike off
SIMON SCOTT DRAKEFORD THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
SIMON SCOTT DRAKEFORD 15GIFTS LTD Director 2013-12-18 CURRENT 2009-10-13 Active
SIMON SCOTT DRAKEFORD IDOS ONLINE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
SIMON SCOTT DRAKEFORD OFFICE POWER LIMITED Director 2012-06-18 CURRENT 2012-05-15 Active
SIMON SCOTT DRAKEFORD UK OFFICE DIRECT LIMITED Director 2011-07-14 CURRENT 2002-07-19 Active
SIMON SCOTT DRAKEFORD EUROFFICE HOLDCO 1 LIMITED Director 2010-10-28 CURRENT 2010-08-27 Active
SIMON SCOTT DRAKEFORD EUROFFICE HOLDCO 2 LIMITED Director 2010-10-28 CURRENT 2010-04-29 Active
SIMON SCOTT DRAKEFORD EUROFFICE LIMITED Director 2007-07-25 CURRENT 1999-11-15 Active
DEREK ELLIOTT EUROFFICE HOLDCO 1 LIMITED Director 2010-09-07 CURRENT 2010-08-27 Active
DEREK ELLIOTT EUROFFICE HOLDCO 2 LIMITED Director 2010-06-29 CURRENT 2010-04-29 Active
GEORGE VAHAK KARIBIAN HURRICANE NOMCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
GEORGE VAHAK KARIBIAN HURRICANE CLEANCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
GEORGE VAHAK KARIBIAN HURRICANE BIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
GEORGE VAHAK KARIBIAN CAPITAL ON TAP LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
GEORGE VAHAK KARIBIAN FASTER LABS LIMITED Director 2015-09-30 CURRENT 2015-09-30 Active
GEORGE VAHAK KARIBIAN KEELER INVESTMENTS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
GEORGE VAHAK KARIBIAN OFFICE POWER LIMITED Director 2012-06-18 CURRENT 2012-05-15 Active
GEORGE VAHAK KARIBIAN NEW WAVE CAPITAL LIMITED Director 2012-03-01 CURRENT 2012-02-22 Active
GEORGE VAHAK KARIBIAN ALTERNATIVE PAYMENTS LIMITED Director 2012-03-01 CURRENT 2012-02-22 Active
GEORGE VAHAK KARIBIAN EUROFFICE HOLDCO 1 LIMITED Director 2010-10-28 CURRENT 2010-08-27 Active
GEORGE VAHAK KARIBIAN EUROFFICE HOLDCO 2 LIMITED Director 2010-10-28 CURRENT 2010-04-29 Active
GEORGE VAHAK KARIBIAN PAYMENTSENSE LIMITED Director 2008-12-18 CURRENT 2008-10-22 Active
GEORGE VAHAK KARIBIAN EUROFFICE LIMITED Director 1999-11-20 CURRENT 1999-11-15 Active
ALAN DAVID MAYNARD EUROFFICE HOLDCO 1 LIMITED Director 2018-03-29 CURRENT 2010-08-27 Active
ALAN DAVID MAYNARD EUROFFICE HOLDCO 2 LIMITED Director 2018-03-29 CURRENT 2010-04-29 Active
ALAN DAVID MAYNARD AMPHORA TOPCO LIMITED Director 2017-03-31 CURRENT 2011-07-13 Active
ALAN DAVID MAYNARD DATUM TOPCO LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
ALAN DAVID MAYNARD DARWIN PRIVATE EQUITY HOLDINGS LTD Director 2013-11-14 CURRENT 2012-11-05 Active
ALAN DAVID MAYNARD DARWIN PRIVATE EQUITY CORPORATE MEMBER LIMITED Director 2013-11-14 CURRENT 2012-11-05 Active - Proposal to Strike off
ALAN DAVID MAYNARD DARWIN GENERAL PARTNER 2 LIMITED Director 2013-11-14 CURRENT 2006-12-28 Active
ALAN DAVID MAYNARD DARWIN GENERAL PARTNER 1 LIMITED Director 2013-11-14 CURRENT 2006-12-28 Active
NICHOLAS PETER WILSON IDOS ONLINE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
NICHOLAS PETER WILSON OFFICE POWER LIMITED Director 2012-06-18 CURRENT 2012-05-15 Active
NICHOLAS PETER WILSON UK OFFICE DIRECT LIMITED Director 2012-02-21 CURRENT 2002-07-19 Active
NICHOLAS PETER WILSON EUROFFICE HOLDCO 1 LIMITED Director 2012-02-21 CURRENT 2010-08-27 Active
NICHOLAS PETER WILSON EUROFFICE LIMITED Director 2012-02-21 CURRENT 1999-11-15 Active
NICHOLAS PETER WILSON EUROFFICE HOLDCO 2 LIMITED Director 2012-02-21 CURRENT 2010-04-29 Active

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
2024-09-04APPOINTMENT TERMINATED, DIRECTOR SIMON SCOTT DRAKEFORD
2024-08-11CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-20AP01DIRECTOR APPOINTED MR RICHARD GRANT SINCLAIR
2021-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM Dome House 48 Artillery Lane Spitalfields London E1 7LS
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES
2020-06-23RP04SH01Second filing of capital allotment of shares GBP174,876.93
2020-06-23RP04SH01Second filing of capital allotment of shares GBP174,876.93
2020-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-22CH01Director's details changed for Mr Simon Scott Drakeford on 2020-05-22
2020-05-22CH01Director's details changed for Mr Simon Scott Drakeford on 2020-05-22
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-22MEM/ARTSARTICLES OF ASSOCIATION
2020-05-21SH0105/05/20 STATEMENT OF CAPITAL GBP 174876.93
2020-05-21SH0105/05/20 STATEMENT OF CAPITAL GBP 174876.93
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VAHAK KARIBIAN
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE VAHAK KARIBIAN
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MAYNARD
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MAYNARD
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVID MAYNARD
2020-01-23AP01DIRECTOR APPOINTED MR KEVIN PATRICK STREET
2020-01-23AP01DIRECTOR APPOINTED MR KEVIN PATRICK STREET
2020-01-23AP01DIRECTOR APPOINTED MR KEVIN PATRICK STREET
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-08-14SH0128/06/18 STATEMENT OF CAPITAL GBP 10000
2018-04-05AP01DIRECTOR APPOINTED MR ALAN DAVID MAYNARD
2018-02-22AP01DIRECTOR APPOINTED MR JOHN JULIAN BROWETT
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RUSSELL TINEGATE
2018-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 073394150001
2016-10-03AP01DIRECTOR APPOINTED MR NEIL RUSSELL TINEGATE
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 9990
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-03-25RES15CHANGE OF COMPANY NAME 21/02/20
2016-03-11RES15CHANGE OF NAME 01/03/2016
2016-03-11CERTNMCompany name changed euroffice group holdco LIMITED\certificate issued on 11/03/16
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 9990
2015-08-10AR0109/08/15 ANNUAL RETURN FULL LIST
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ERIC JONATHON BURTON
2015-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 9990
2014-08-29AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-04SH0106/05/14 STATEMENT OF CAPITAL GBP 9990
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0109/08/13 ANNUAL RETURN FULL LIST
2012-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0109/08/12 ANNUAL RETURN FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR PAUL ERIC JONATHON BURTON
2012-02-27AP03SECRETARY APPOINTED MR NICHOLAS PETER WILSON
2012-02-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON DRAKEFORD
2012-02-27AP01DIRECTOR APPOINTED MR NICHOLAS PETER WILSON
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-07AR0109/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT DRAKEFORD / 06/09/2011
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM 5TH FLOOR 71 BONDWAY BONDWAY VAUXHALL LONDON SW8 1SQ
2010-11-04AP03SECRETARY APPOINTED SIMON DRAKEFORD
2010-11-04AP01DIRECTOR APPOINTED MR GEORGE VAHAK KARIBIAN
2010-11-04AP01DIRECTOR APPOINTED MR SIMON SCOTT DRAKEFORD
2010-11-04AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-11-04RES13SHARES DIVIDED, SEC 551 & 571 CA 2006 28/10/2010
2010-11-04RES01ADOPT ARTICLES 28/10/2010
2010-11-04SH0128/10/10 STATEMENT OF CAPITAL GBP 9610.00
2010-11-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-11-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-21RES15CHANGE OF NAME 21/10/2010
2010-10-21CERTNMCOMPANY NAME CHANGED DE FACTO 1783 LIMITED CERTIFICATE ISSUED ON 21/10/10
2010-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 15 BEDFORD STREET LONDON WC2E 9HE
2010-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-09-14TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-09-14AP01DIRECTOR APPOINTED NICK JORDAN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-09-14AP01DIRECTOR APPOINTED DEREK ELLIOTT
2010-08-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to EO GROUP 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 EO GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EO GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EO GROUP LTD

Intangible Assets
Patents
We have not found any records of EO GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EO GROUP LTD
Trademarks
We have not found any records of EO GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EO GROUP 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 (47910 - Retail sale via mail order houses or via Internet) as EO GROUP LTD are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where EO GROUP 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 EO GROUP 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 EO GROUP 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.