ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eclipse (Midco 2) Limited

Eclipse (Midco 2) Limited is an active company incorporated on 20 February 2020 with the registered office located in Shoreham-by-Sea, West Sussex. Eclipse (Midco 2) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12474568
Private limited company
Age
5 years
Incorporated 20 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (7 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Focus House
Ham Road
Shoreham-By-Sea
BN43 6PA
England
Address changed on 30 May 2025 (3 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1980
Director • Partner • British • Lives in England • Born in May 1980
Director • Sales Director • British • Lives in UK • Born in Dec 1990
Director • Managing Director • British • Lives in England • Born in Jun 1981
Director • Technical Director • British • Lives in England • Born in Mar 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eclipse (Midco 1) Limited
Tom Shelford, Matthew James Halford, and 5 more are mutual people.
Active
Focus Group Trading Limited
Tom Shelford, Matthew James Halford, and 5 more are mutual people.
Active
Taurus Clearer Communication Limited
Matthew James Halford, Christopher David Goodman, and 4 more are mutual people.
Active
On Line Systems (Northern) Limited
Matthew James Halford, Christopher David Goodman, and 4 more are mutual people.
Active
Focus 4 U Ltd
Christopher David Goodman, Matthew James Halford, and 4 more are mutual people.
Active
Evad Think Unified Limited
Christopher David Goodman, Rhys Nicholas Harry Bailey, and 4 more are mutual people.
Active
Focus Hut Limited
Christopher David Goodman, Rhys Nicholas Harry Bailey, and 4 more are mutual people.
Active
Highland Network Limited
Matthew James Halford, Christopher David Goodman, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£409.59M
Increased by £244.6M (+148%)
Total Liabilities
-£409.62M
Increased by £244.6M (+148%)
Net Assets
-£29K
Decreased by £1K (+4%)
Debt Ratio (%)
100%
Decreased by 0.01% (-0%)
Latest Activity
Subsidiary Accounts Submitted
16 Days Ago on 21 Aug 2025
Inspection Address Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
7 Months Ago on 20 Jan 2025
New Charge Registered
10 Months Ago on 31 Oct 2024
Mrs Charlene Emma Friend Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Charge Satisfied
1 Year 1 Month Ago on 31 Jul 2024
Ralph Gilbert Resigned
1 Year 2 Months Ago on 3 Jul 2024
Christopher David Goodman Resigned
1 Year 2 Months Ago on 3 Jul 2024
James Jeremy Edward Fletcher Resigned
1 Year 2 Months Ago on 3 Jul 2024
Tom Shelford Resigned
1 Year 2 Months Ago on 3 Jul 2024
Get Credit Report
Discover Eclipse (Midco 2) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 21 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 21 Aug 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 21 Aug 2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
Submitted on 30 May 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 20 Jan 2025
Registration of charge 124745680002, created on 31 October 2024
Submitted on 5 Nov 2024
Director's details changed for Mrs Charlene Emma Friend on 1 August 2024
Submitted on 1 Aug 2024
Satisfaction of charge 124745680001 in full
Submitted on 31 Jul 2024
Termination of appointment of Christopher David Goodman as a director on 3 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year