ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eo Partners Limited

Eo Partners Limited is a liquidation company incorporated on 17 May 2012 with the registered office located in Walsall, West Midlands. Eo Partners Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
08072788
Private limited company
Age
13 years
Incorporated 17 May 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1070 days
Dated 22 November 2021 (3 years ago)
Next confirmation dated 22 November 2022
Was due on 6 December 2022 (2 years 11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 2233 days
For period 1 Jan31 Dec 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2018
Was due on 30 September 2019 (6 years ago)
Address
Azzurri House
Walsall Business Park Walsall Road
Walsall
West Midlands
WS9 0RB
Address changed on 22 Jul 2025 (3 months ago)
Previous address was Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1967
Ip Cluster Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Baas Technologies Limited
Rupert Jonathan Symons is a mutual person.
Active
Avip Group Limited
Rupert Jonathan Symons is a mutual person.
Active
Avidity Ip Ltd
Rupert Jonathan Symons is a mutual person.
Active
Avidity Ip Holdings Ltd
Rupert Jonathan Symons is a mutual person.
Active
Pure Ideas Limited
Rupert Jonathan Symons is a mutual person.
Active
Tdi Innovations Ltd
Rupert Jonathan Symons is a mutual person.
Active
LTSI Holdings Limited
Rupert Jonathan Symons is a mutual person.
Active
Insureip Limited
Rupert Jonathan Symons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£4.09K
Decreased by £17.97K (-81%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£979.09K
Decreased by £1.65K (-0%)
Total Liabilities
-£308.29K
Increased by £43.4K (+16%)
Net Assets
£670.8K
Decreased by £45.06K (-6%)
Debt Ratio (%)
31%
Increased by 4.48% (+17%)
Latest Activity
Registered Address Changed
3 Months Ago on 22 Jul 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
Registered Address Changed
1 Year 6 Months Ago on 3 May 2024
Voluntary Liquidator Appointed
3 Years Ago on 6 Sep 2022
Liquidator Removed By Court
3 Years Ago on 1 Aug 2022
Registered Address Changed
3 Years Ago on 1 Apr 2022
Confirmation Submitted
3 Years Ago on 22 Nov 2021
Idea Catalyst Partners Llp (PSC) Resigned
4 Years Ago on 3 May 2021
Ip Cluster Group Limited (PSC) Appointed
4 Years Ago on 3 May 2021
Voluntary Liquidator Appointed
4 Years Ago on 7 Jan 2021
Get Credit Report
Discover Eo Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 22 July 2025
Submitted on 22 Jul 2025
Liquidators' statement of receipts and payments to 6 February 2025
Submitted on 11 Apr 2025
Registered office address changed from Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Smith Cooper Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 20 January 2025
Submitted on 20 Jan 2025
Registered office address changed from C/O Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE to Pkf Blb Adviroy Limited, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 3 May 2024
Submitted on 3 May 2024
Liquidators' statement of receipts and payments to 6 February 2024
Submitted on 13 Apr 2024
Liquidators' statement of receipts and payments to 6 February 2023
Submitted on 17 Apr 2023
Appointment of a voluntary liquidator
Submitted on 6 Sep 2022
Removal of liquidator by court order
Submitted on 1 Aug 2022
Liquidators' statement of receipts and payments to 6 February 2022
Submitted on 11 Apr 2022
Registered office address changed from C/O Staradvise Rural Enterprise Centre Vincent Carey Road Roth Hereford HR2 6FE to Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 1 April 2022
Submitted on 1 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year