Eozone Engineering Ltd

DataGardener
eozone engineering ltd
live
Micro

Eozone Engineering Ltd

03185196Private Limited With Share Capital

Unit 3, Cranfield Innovation Cen, University Way, Cranfield, MK430BT
Incorporated

12/04/1996

Company Age

30 years

Directors

2

Employees

1

SIC Code

71129

Risk

low risk

Company Overview

Registration, classification & business activity

Eozone Engineering Ltd (03185196) is a private limited with share capital incorporated on 12/04/1996 (30 years old) and registered in cranfield, MK430BT. The company operates under SIC code 71129 and is classified as Micro.

Eozone engineering ltd is a mechanical or industrial engineering company based out of pioneer house 9 bond avenue bletchley, milton keynes, united kingdom.

Private Limited With Share Capital
SIC: 71129
Micro
Incorporated 12/04/1996
MK430BT
1 employees

Financial Overview

Total Assets

£946.5K

Liabilities

£244.6K

Net Assets

£701.9K

Est. Turnover

£2.26M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-03-2026
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:11-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:20-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-2013
Change Of Name Notice
Category:Change Of Name
Date:10-04-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2013
Legacy
Category:Mortgage
Date:20-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Termination Secretary Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:29-02-2012
Termination Director Company With Name
Category:Officers
Date:07-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:19-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2010
Change Of Name Notice
Category:Change Of Name
Date:10-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:29-11-2010
Change Of Name Notice
Category:Change Of Name
Date:29-11-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:18-03-2010
Gazette Notice Compulsary
Category:Gazette
Date:19-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2009
Legacy
Category:Annual Return
Date:31-03-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2008
Legacy
Category:Officers
Date:12-03-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2007
Legacy
Category:Annual Return
Date:23-07-2007
Legacy
Category:Annual Return
Date:27-11-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2006
Legacy
Category:Officers
Date:07-04-2005
Legacy
Category:Annual Return
Date:07-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2005
Legacy
Category:Annual Return
Date:08-07-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2003
Legacy
Category:Annual Return
Date:13-05-2003
Legacy
Category:Annual Return
Date:29-04-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-06-2001
Legacy
Category:Annual Return
Date:12-06-2001
Legacy
Category:Annual Return
Date:04-07-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-04-2000
Legacy
Category:Annual Return
Date:06-06-1999

Innovate Grants

1

This company received a grant of £88895.0 for A Stabilized Ozone Fog To Efficiently Sanitize Greenhouses And Other Difficult To Clean Structures, Using Micro / Nano Bubble Stabilization And Vaporisation Control - Greenhouse Sanitisation. The project started on 01/06/2016 and ended on 31/03/2018.

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date26/03/2026
Latest Accounts31/03/2025

Trading Addresses

Pioneer House, 30 Celtic Court, Ballmoor, Buckingham, Buckinghamshire, MK181RQ
Unit 3, Cranfield Innovation Cen, University Way, Cranfield, Bedfordshire Mk43 0B, MK430BTRegistered

Contact

www.eozone.com
Unit 3, Cranfield Innovation Cen, University Way, Cranfield, MK430BT