UKBizDB.co.uk

EUDONET UK LIMITED

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

This company is commonly known as Eudonet Uk Limited. The company was founded 18 years ago and was given the registration number 05699158. The firm's registered office is in NEWCASTLE. You can find them at Unit 8a Brock Way, Silverdale, Newcastle, Staffordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EUDONET UK LIMITED
Company Number:05699158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 8a Brock Way, Silverdale, Newcastle, Staffordshire, ST5 6AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Willows Aston Lane, Aston By Stone, ST15 0BW

Director06 February 2006Active
Unit 8a, Brock Way, Silverdale, Newcastle, ST5 6AZ

Secretary12 November 2018Active
2 The Willows Aston Lane, Aston By Stone, ST15 0BW

Secretary06 February 2006Active
Unit 8a Brock Way, Brock Way, Newcastle, England, ST5 6AZ

Director12 November 2018Active
Unit 8a, Brock Way, Silverdale, Newcastle, ST5 6AZ

Director10 July 2023Active
6, Vanity Close, Oulton, Stone, ST15 8TZ

Director06 February 2006Active
Unit 8a, Brock Way, Silverdale, Newcastle, ST5 6AZ

Director12 November 2018Active
11, Avenue Dubonnet, 92400 Courbevoie, France,

Corporate Director12 November 2018Active

People with Significant Control

1105 Holdings Ltd
Notified on:12 December 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Dains Accountants, Etruria Office Village, Forge Lane, Etruria, Stoke-On-Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Emeraud Holdings
Notified on:01 July 2021
Status:Active
Country of residence:France
Address:11 Av Dubonnet, 92400, Courbevoie, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Robert Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:8a, Brock Way, Newcastle, United Kingdom, ST5 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ian Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:8a, Brock Way, Newcastle, England, ST5 6AZ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Change corporate director company with change date.

Download
2023-06-21Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type small.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type small.

Download
2021-02-15Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.