UKBizDB.co.uk

EUROPEAN RAID ARRAYS LIMITED

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

This company is commonly known as European Raid Arrays Limited. The company was founded 25 years ago and was given the registration number 03680211. The firm's registered office is in CHESHAM. You can find them at 23a Chess Business Park, Moor Road, Chesham, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EUROPEAN RAID ARRAYS LIMITED
Company Number:03680211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1998
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23a Chess Business Park, Moor Road, Chesham, Buckinghamshire, United Kingdom, HP5 1SD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD

Secretary16 April 1999Active
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD

Director17 September 2007Active
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD

Director22 December 2022Active
23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD

Director21 December 1998Active
29 Mayes Place, Mayes Close, Warlingham, CR6 9LE

Secretary21 December 1998Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary08 December 1998Active
14a Vicarage Close, Langford Biggleswade, SG18 9QS

Director21 December 1998Active
Cinder Lane Farm Cinder Lane, Mere Brow, Preston, PR4 6JY

Director21 December 1998Active
Brae House 46 Twentypence Road, Wilburton, Ely, CB6 3RN

Director16 January 2008Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director08 December 1998Active

People with Significant Control

Era Holdco Limited
Notified on:20 July 2022
Status:Active
Country of residence:England
Address:Unit 23 Chess Business Park, Moor Road, Chesham, England, HP5 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Era Lol Holdings Limited
Notified on:15 July 2022
Status:Active
Country of residence:England
Address:Unit 23 Chess Business Park, Moor Road, Chesham, England, HP5 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lol Holdings Limited
Notified on:19 February 2018
Status:Active
Country of residence:England
Address:23a, 23a Chess Business Park, Chesham, England, HP5 1SD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Mark Weston
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Suzanne Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:23a Chess Business Park, Moor Road, Chesham, United Kingdom, HP5 1SD
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-11Incorporation

Memorandum articles.

Download
2022-09-14Mortgage

Mortgage satisfy charge full.

Download
2022-08-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.