Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eis.Marketing Ltd
Eis.Marketing Ltd is an active company incorporated on 25 June 2015 with the registered office located in Milton Keynes, Buckinghamshire. Eis.Marketing Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 7 months ago
Company No
09655999
Private limited company
Age
10 years
Incorporated
25 June 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 June 2025
(3 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Eis.Marketing Ltd
Contact
Update Details
Address
2 The Willows
Mill Farm Courtyard
Beachampton
Milton Keynes
MK19 6DS
England
Address changed on
28 Jan 2022
(3 years ago)
Previous address was
4 the Willows Mill Farm Courtyard Beachampton, Milton Keynes MK19 6DS England
Companies in MK19 6DS
Telephone
01908566800
Email
Available in Endole App
Website
Eismarketing.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
2
Mr Stephen Meyer Aaron
Secretary • PSC • Director • British • Lives in England • Born in Aug 1975
Michael Meyer Aaron
Director • British • Lives in England • Born in Jul 1971
Peter Nichols
Director • Tax Adviser • Lives in UK • Born in Jan 1951
Colin John French
Director • Tax Adviser • Lives in UK • Born in May 1971
Mr Michael Meyer Aaron
PSC • British • Lives in England • Born in Jul 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chancery Nominees (Data Two) Limited
Peter Nichols and Colin John French are mutual people.
Active
Chancery Nominees (Data One) Limited
Peter Nichols and Colin John French are mutual people.
Active
Professional Cloud Publishing Ltd
Michael Meyer Aaron and Stephen Meyer Aaron are mutual people.
Active
BFN Accounts & Tax Limited
Colin John French and Peter Nichols are mutual people.
Active
Eis Capital Limited
Colin John French and Peter Nichols are mutual people.
Active
Cobalt 30 Limited
Colin John French and Peter Nichols are mutual people.
Active
Kickstart Capital Limited
Colin John French and Peter Nichols are mutual people.
Active
N F Rights Limited
Colin John French and Peter Nichols are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £768 (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£120.13K
Decreased by £9.32K (-7%)
Total Liabilities
-£592.61K
Decreased by £7.36K (-1%)
Net Assets
-£472.47K
Decreased by £1.96K (0%)
Debt Ratio (%)
493%
Increased by 29.83% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 9 Jul 2025
Full Accounts Submitted
6 Months Ago on 31 Mar 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 25 Jun 2024
Peter Nichols (PSC) Resigned
1 Year 3 Months Ago on 25 Jun 2024
Colin John French (PSC) Resigned
1 Year 3 Months Ago on 25 Jun 2024
Colin John French Resigned
1 Year 3 Months Ago on 25 Jun 2024
Peter Nichols Resigned
1 Year 3 Months Ago on 25 Jun 2024
Mr Stephen Meyer Aaron (PSC) Details Changed
1 Year 8 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover Eis.Marketing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 June 2025 with updates
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 25 June 2024 with updates
Submitted on 25 Jun 2024
Termination of appointment of Peter Nichols as a director on 25 June 2024
Submitted on 25 Jun 2024
Termination of appointment of Colin John French as a director on 25 June 2024
Submitted on 25 Jun 2024
Cessation of Colin John French as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Cessation of Peter Nichols as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Second filing for the notification of Colin John French as a person with significant control
Submitted on 5 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs