UKBizDB.co.uk

EUROSIMM LIMITED

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

This company is commonly known as Eurosimm Limited. The company was founded 28 years ago and was given the registration number 03179588. The firm's registered office is in LONDON. You can find them at C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EUROSIMM LIMITED
Company Number:03179588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, England, EC4Y 0AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Director19 April 2004Active
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Director06 September 2001Active
P16 Parklands, Heywood Distribution Park, Heywood, Manchester, United Kingdom, OL20 2TT

Director01 May 2017Active
15 Ringley Chase, Whitefield, Manchester, M45 7UA

Secretary28 March 1996Active
39 Highwoods Park, Brockhall Village, Blackburn, BB6 8HN

Secretary15 January 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 March 1996Active
15 Ringley Chase, Whitefield, Manchester, M45 7UA

Director28 March 1996Active
7 Ringley Park, Whitefield, Manchester, M45 7NT

Director01 June 1996Active
39 Highwoods Park, Brockhall Village, Blackburn, BB6 8HN

Director26 October 2004Active
58 Park Avenue, Whitefield, Manchester, M45 7PZ

Director28 March 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 March 1996Active

People with Significant Control

Ikonic Technology Ltd
Notified on:19 November 2016
Status:Active
Country of residence:United Kingdom
Address:Unit P16, Heywood Distribution Park, Heywoos, United Kingdom, OL10 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

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

Download
2022-09-22Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-09-11Capital

Legacy.

Download
2020-09-11Capital

Capital statement capital company with date currency figure.

Download
2020-09-11Insolvency

Legacy.

Download
2020-09-11Resolution

Resolution.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Address

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

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Address

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

Download
2018-05-15Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Persons with significant control

Change to a person with significant control.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-09-27Officers

Change person director company with change date.

Download
2017-07-24Accounts

Accounts with accounts type full.

Download
2017-06-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.