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
Ei Security Ltd
Ei Security Ltd is a liquidation company incorporated on 23 July 2020 with the registered office located in Manchester, Greater Manchester. Ei Security Ltd was registered 5 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 5 months ago
Company No
12764279
Private limited company
Age
5 years
Incorporated
23 July 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
265 days
Dated
20 April 2024
(1 year 9 months ago)
Next confirmation dated
20 April 2025
Was due on
4 May 2025
(8 months ago)
Last change occurred
1 year 8 months ago
Accounts
Overdue
Accounts overdue by
269 days
For period
1 Aug
⟶
31 Jul 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2024
Was due on
30 April 2025
(8 months ago)
Learn more about Ei Security Ltd
Contact
Update Details
Address
Bartle House
Oxford Court
Manchester
M2 3WQ
Address changed on
29 Jul 2024
(1 year 5 months ago)
Previous address was
134 Main Road Slyne Lancaster LA2 6BD England
Companies in M2 3WQ
Telephone
Unreported
Email
Unreported
Website
Eisecurity.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
David James Curless
Director • British • Lives in UK • Born in Jan 1992
Mr Jack Dennis Williams
Secretary
Mr Jack Dennis Williams
PSC • British • Lives in England • Born in Oct 1991
Mr David James Curless
PSC • British • Lives in UK • Born in Jan 1992
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
Curless & Williams Limited
David James Curless is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Jul 2023
For period
31 Jul
⟶
31 Jul 2023
Traded for
12 months
Cash in Bank
£29.82K
Increased by £29.82K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£74.52K
Increased by £19.87K (+36%)
Total Liabilities
-£149.03K
Increased by £118.08K (+382%)
Net Assets
-£74.51K
Decreased by £98.21K (-414%)
Debt Ratio (%)
200%
Increased by 143.35% (+253%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 29 Jul 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 27 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 30 Apr 2024
Jack Dennis Williams Resigned
1 Year 9 Months Ago on 18 Apr 2024
Mr Jack Dennis Williams Appointed
1 Year 9 Months Ago on 18 Apr 2024
Confirmation Submitted
2 Years 7 Months Ago on 15 Jun 2023
Micro Accounts Submitted
3 Years Ago on 2 Dec 2022
Full Accounts Submitted
3 Years Ago on 21 Apr 2022
Confirmation Submitted
3 Years Ago on 20 Apr 2022
Get Alerts
Get Credit Report
Discover Ei Security 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
Return of final meeting in a creditors' voluntary winding up
Submitted on 30 Dec 2025
Liquidators' statement of receipts and payments to 17 July 2025
Submitted on 10 Sep 2025
Registered office address changed from 134 Main Road Slyne Lancaster LA2 6BD England to Bartle House Oxford Court Manchester M2 3WQ on 29 July 2024
Submitted on 29 Jul 2024
Statement of affairs
Submitted on 29 Jul 2024
Appointment of a voluntary liquidator
Submitted on 29 Jul 2024
Resolutions
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 27 Jun 2024
Confirmation statement made on 20 April 2024 with updates
Submitted on 30 Apr 2024
Termination of appointment of Jack Dennis Williams as a director on 18 April 2024
Submitted on 23 Apr 2024
Appointment of Mr Jack Dennis Williams as a secretary on 18 April 2024
Submitted on 23 Apr 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