Warning: file_put_contents(c/83b116620ab0f2f989c579ad67958dd5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eu Software Developers Ltd, BN3 3DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EU SOFTWARE DEVELOPERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eu Software Developers Ltd. The company was founded 9 years ago and was given the registration number 09273509. The firm's registered office is in HOVE. You can find them at Hova House, 1 Hova Villas, Hove, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:EU SOFTWARE DEVELOPERS LTD
Company Number:09273509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 October 2014
End of financial year:26 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:Hova House, 1 Hova Villas, Hove, BN3 3DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hova House, 1 Hova Villas, Brighton & Hove, England, BN3 3DH

Director26 June 2019Active
Hova House, 1 Hova Villas, Hove, England, BN3 3DH

Director21 October 2014Active
Hova House, 1 Hova Villas, Hove, England, BN3 3DH

Director21 October 2014Active

People with Significant Control

Mr Bottyan Gergely Haselbauer
Notified on:26 June 2019
Status:Active
Date of birth:January 1978
Nationality:Hungarian
Country of residence:England
Address:Hova House, 1 Hova Villas, Brighton & Hove, England, BN3 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gabor Kopias
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Hungarian
Address:Hova House, 1 Hova Villas, Hove, BN3 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved compulsory.

Download
2022-03-01Gazette

Gazette notice compulsory.

Download
2021-09-03Gazette

Gazette filings brought up to date.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type dormant.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Change account reference date company previous shortened.

Download
2016-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.