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
Eatl Group Covenantors Limited
Eatl Group Covenantors Limited is an active company incorporated on 22 February 2017 with the registered office located in Worthing, West Sussex. Eatl Group Covenantors Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10634272
Private limited by guarantee without share capital
Age
8 years
Incorporated
22 February 2017
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(10 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(1 month remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(11 months remaining)
Learn more about Eatl Group Covenantors Limited
Contact
Update Details
Address
Highdown House
Yeoman Way
Worthing
West Sussex
BN99 3HH
England
Address changed on
8 Jan 2025
(1 year ago)
Previous address was
65 Gresham Street London EC2V 7NQ England
Companies in BN99 3HH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Russell Alexander Dougherty
Director • Pensions Manager • British • Lives in UK • Born in Jun 1983
Jennifer Grace Harrison
Director • Pensions Strategy Manager • British • Lives in UK • Born in Sep 1973
Frazer Niall Thomson
Director • Actuary • British • Lives in Scotland • Born in Jan 1981
Carlos Eduardo Da Silva Arenas
Director • Chief Financial Officer • Portuguese • Lives in England • Born in Nov 1981
Gordon James Frisby
Director • British • Lives in England • Born in Mar 1963
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
Electricity Pensions Limited
Carlos Eduardo Da Silva Arenas, Russell Alexander Dougherty, and 3 more are mutual people.
Active
Nuclear Restoration Services Limited
Gordon James Frisby is a mutual person.
Active
Engie UK Limited
Carlos Eduardo Da Silva Arenas is a mutual person.
Active
International Power Global Developments Limited
Carlos Eduardo Da Silva Arenas is a mutual person.
Active
National Power International Holdings
Carlos Eduardo Da Silva Arenas is a mutual person.
Active
Electricity Pensions Services Limited
Colin Ian Ross is a mutual person.
Active
International Power (Uch) Services Limited
Carlos Eduardo Da Silva Arenas is a mutual person.
Active
National Power (Kot Addu) Limited
Carlos Eduardo Da Silva Arenas is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£3.49M
Increased by £2.44M (+234%)
Turnover
£680K
Increased by £7K (+1%)
Employees
Unreported
Same as previous period
Total Assets
£16.99M
Decreased by £2.7M (-14%)
Total Liabilities
-£3.61M
Increased by £2.54M (+237%)
Net Assets
£13.38M
Decreased by £5.24M (-28%)
Debt Ratio (%)
21%
Increased by 15.79% (+290%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
6 Days Ago on 7 Jan 2026
Mr Andrew John Chambers Appointed
9 Months Ago on 1 Apr 2025
Michele Tamatha Hirons-Wood Resigned
9 Months Ago on 31 Mar 2025
Mr Carlos Eduardo Da Silva Arenas Appointed
10 Months Ago on 18 Mar 2025
Confirmation Submitted
10 Months Ago on 25 Feb 2025
Inspection Address Changed
1 Year Ago on 8 Jan 2025
Robin David James Smith Resigned
1 Year Ago on 3 Jan 2025
Small Accounts Submitted
1 Year Ago on 16 Dec 2024
Small Accounts Submitted
1 Year 10 Months Ago on 27 Feb 2024
Inspection Address Changed
1 Year 10 Months Ago on 21 Feb 2024
Get Alerts
Get Credit Report
Discover Eatl Group Covenantors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 7 Jan 2026
Termination of appointment of Michele Tamatha Hirons-Wood as a director on 31 March 2025
Submitted on 22 Apr 2025
Appointment of Mr Andrew John Chambers as a director on 1 April 2025
Submitted on 2 Apr 2025
Appointment of Mr Carlos Eduardo Da Silva Arenas as a director on 18 March 2025
Submitted on 18 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 25 Feb 2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 (First Floor) Kingdom Street London W2 6BD
Submitted on 8 Jan 2025
Termination of appointment of Robin David James Smith as a director on 3 January 2025
Submitted on 7 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 16 Dec 2024
Accounts for a small company made up to 31 March 2023
Submitted on 27 Feb 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 21 Feb 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