Company NameEurobase Limited
DirectorJohn Wilson
Company StatusActive
Company Number06533844
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Jonathan Grahame Moon
StatusCurrent
Appointed23 December 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Christopher William Kirk
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingscourt Cottages
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Secretary NameMr Ian Christopher Little
StatusResigned
Appointed12 April 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressEssex House 2 County Place
Chelmsford
Essex
CM2 0RE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2008(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteeurobase.co.uk
Telephone01245 496706
Telephone regionChelmsford

Location

Registered AddressEssex House
2 County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eurobase International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

22 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr John Wilson on 13 January 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for John Wilson on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for John Wilson on 16 March 2010 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Secretary's change of particulars / christopher william kirk / 19/07/2009 (2 pages)
28 September 2009Secretary's change of particulars / christopher william kirk / 19/07/2009 (2 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 March 2009Return made up to 13/03/09; full list of members (3 pages)
14 March 2008Registered office changed on 14/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
14 March 2008Appointment terminated director london law services LIMITED (1 page)
14 March 2008Secretary appointed christopher william kirk (1 page)
14 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
14 March 2008Secretary appointed christopher william kirk (1 page)
14 March 2008Appointment terminated director london law services LIMITED (1 page)
14 March 2008Appointment terminated secretary london law secretarial LIMITED (1 page)
14 March 2008Director appointed john wilson (1 page)
14 March 2008Registered office changed on 14/03/2008 from marquess court 69 southampton row london WC1B 4ET england (1 page)
14 March 2008Director appointed john wilson (1 page)
13 March 2008Incorporation (30 pages)
13 March 2008Incorporation (30 pages)