UKBizDB.co.uk

EUROSOFT CORPORATION LIMITED

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

This company is commonly known as Eurosoft Corporation Limited. The company was founded 23 years ago and was given the registration number 04191711. The firm's registered office is in SOUTHAMPTON. You can find them at Mountbatten House, Grosvenor Square, Southampton, . This company's SIC code is 50100 - Sea and coastal passenger water transport.

Company Information

Name:EUROSOFT CORPORATION LIMITED
Company Number:04191711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50100 - Sea and coastal passenger water transport

Office Address & Contact

Registered Address:Mountbatten House, Grosvenor Square, Southampton, England, SO15 2JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mountbatten House, Grosvenor Square, Southampton, England, SO15 2JU

Secretary29 August 2023Active
Mountbatten House, Grosvenor Square, Southampton, England, SO15 2JU

Director29 August 2023Active
7665, Corporate Center Drive, Miami, Usa, 33126

Director23 November 2016Active
17, Beechwood Way, Dibden Purlieu, Southampton, England, SO45 5WQ

Director25 April 2017Active
22 Petersfield Avenue, Slough, SL2 5DN

Secretary02 April 2001Active
10, Blenheim Avenue, Southampton, England, SO17 1DU

Secretary25 April 2017Active
Concord House, Grenville Place, Mill Hill, NW7 3SA

Secretary30 August 2006Active
16 Edgwarebury Gardens, Edgware, HA8 8LN

Secretary02 April 2001Active
120, Baker Street, London, England, W1U 6TU

Corporate Secretary23 November 2016Active
22 Goodman Park, Slough, SL2 5NN

Director02 April 2001Active
122 Bulstrode Avenue, Hounslow, TW3 3AG

Director02 April 2001Active
122 Bulstrode Avenue, Hounslow, TW3 3AG

Director30 August 2006Active
7665, Corporate Center, Miami, Usa, 33126

Director23 November 2016Active
10, Blenheim Avenue, Southampton, England, SO17 1DU

Director25 April 2017Active
Concord House, Grenville Place, Mill Hill, NW7 3SA

Director02 April 2001Active

People with Significant Control

Mr Daniel Farkas
Notified on:23 November 2016
Status:Active
Date of birth:December 1968
Nationality:American
Country of residence:Usa
Address:7665, Corporate Center Drive, Miami, Usa, 33126
Nature of control:
  • Significant influence or control
Mr Frank Del Rio
Notified on:23 November 2016
Status:Active
Date of birth:September 1954
Nationality:American
Country of residence:Usa
Address:7665, Corporate Center, Miami, Usa, 33126
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Officers

Appoint person secretary company with name date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2018-12-17Accounts

Change account reference date company previous extended.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Address

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

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.