EO HOLDCO LTD

Active Borehamwood

Other business support service activities n.e.c.

Other business support service activities n.e.c.
E

EO HOLDCO LTD

Other business support service activities n.e.c.

Founded 9 Jul 2024 Active Borehamwood, England website.com
Other business support service activities n.e.c.
Accounts Due 9 Apr 2026 2 months overdue
Confirmation Submitted 24 Apr 2025 Next due 8 May 2026 10 days overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

1st Floor, Spitalfields House, Stirling Way Borehamwood Hertfordshire WD6 2FX England

Full company profile for EO HOLDCO LTD (15827626), an active company based in Borehamwood, England. Incorporated 9 Jul 2024. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 31 July 2025
Due by 9 April 2026 2 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 24,900 Shares £101 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Oct 20245,184£0£0
10 Oct 20242,224£0£0
10 Oct 20245,176£0£0
10 Oct 20242,216£0£0
12 Aug 202410,100£101£0.01

Officers

Officers

2 active
Status
Aziz, Chaim JoeyDirectorBritishUnited Kingdom499 Jul 2024Active
Daniel Benjamin MinskyDirectorBritishUnited Kingdom419 Jul 2024Active

Shareholders

Shareholders (4)

Chaim Aziz
35.0%
9,072
Samantha Aimee Aziz
35.0%
9,058

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Samantha Aime Aziz

British

Active
Notified 10 Oct 2024
Residence England
DOB December 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Chaim Aziz

British

Active
Notified 9 Jul 2024
Residence England
DOB June 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Chaim Joey Aziz

British

Active
Notified 9 Jul 2024
Residence England
DOB June 1976
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Samantha Aime Aziz

British

Active
Notified 10 Oct 2024
Residence England
DOB December 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Daniel Benjamin Minsky

Ceased 10 Oct 2024

Ceased

Group Structure

Group Structure

EO HOLDCO LTD Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Dec 2025Persons With Significant ControlChange to Mr Chaim Aziz as a person with significant control on 8 Dec 2025
24 Apr 2025Persons With Significant ControlCessation of Daniel Benjamin Minsky as a person with significant control on 10 Oct 2024
24 Apr 2025Confirmation StatementConfirmation statement made on 24 Apr 2025 with updates
24 Apr 2025CapitalAllotment of shares (GBP 259) on 10 Oct 2024
24 Apr 2025Persons With Significant ControlSamantha Aimee Aziz notified as a person with significant control
8 Dec 2025 Persons With Significant Control

Change to Mr Chaim Aziz as a person with significant control on 8 Dec 2025

24 Apr 2025 Persons With Significant Control

Cessation of Daniel Benjamin Minsky as a person with significant control on 10 Oct 2024

24 Apr 2025 Confirmation Statement

Confirmation statement made on 24 Apr 2025 with updates

24 Apr 2025 Capital

Allotment of shares (GBP 259) on 10 Oct 2024

24 Apr 2025 Persons With Significant Control

Samantha Aimee Aziz notified as a person with significant control

Recent Activity

Latest Activity

Change to Mr Chaim Aziz as a person with significant control on 8 Dec 2025

5 months ago on 8 Dec 2025

Cessation of Daniel Benjamin Minsky as a person with significant control on 10 Oct 2024

1 years ago on 24 Apr 2025

Confirmation statement made on 24 Apr 2025 with updates

1 years ago on 24 Apr 2025

Allotment of shares (GBP 259) on 10 Oct 2024

1 years ago on 24 Apr 2025

Samantha Aimee Aziz notified as a person with significant control

1 years ago on 24 Apr 2025