Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURASCOM LIMITED
Company Information for

EURASCOM LIMITED

1st Floor, 14 Bowling Green Lane, 14 BOWLING GREEN LANE, London, EC1R 0BD,
Company Registration Number
04594959
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eurascom Ltd
EURASCOM LIMITED was founded on 2002-11-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eurascom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EURASCOM LIMITED
 
Legal Registered Office
1st Floor, 14 Bowling Green Lane
14 BOWLING GREEN LANE
London
EC1R 0BD
Other companies in EC1M
 
Filing Information
Company Number 04594959
Company ID Number 04594959
Date formed 2002-11-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-03-01 08:47:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURASCOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EURASCOM LIMITED

Current Directors
Officer Role Date Appointed
ABS SECRETARY SERVICES LTD
Company Secretary 2013-11-18
NANCY BENNETT
Director 2013-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
INTERSHORE CONSULT (UK) LIMITED
Company Secretary 2005-11-18 2013-11-18
CAROLINE MARY MEYER
Director 2013-04-04 2013-11-18
DAMIAN JAMES CALDERBANK
Director 2007-11-15 2013-04-04
JESSE GRANT HESTER
Director 2004-07-12 2007-11-15
CORPORO LIMITED
Company Secretary 2002-11-19 2005-11-19
CORPORO MANAGEMENT LIMITED
Director 2002-11-19 2004-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NANCY BENNETT CUCINE CONCEPT DESIGN LIMITED Director 2017-10-16 CURRENT 2015-12-15 Active - Proposal to Strike off
NANCY BENNETT PEGASUS ENGINEERING SERVICES LTD Director 2015-12-14 CURRENT 2015-03-03 Active - Proposal to Strike off
NANCY BENNETT CYNET GROUP LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
NANCY BENNETT SOBACOR LIMITED Director 2015-10-16 CURRENT 2005-06-15 Active
NANCY BENNETT HOPETEAM LIMITED Director 2015-09-21 CURRENT 2001-12-21 Active - Proposal to Strike off
NANCY BENNETT OUTLIER RESEARCH LIMITED Director 2015-09-21 CURRENT 2012-07-06 Active
NANCY BENNETT RELIZONT LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active - Proposal to Strike off
NANCY BENNETT DYS 44 ART GALLERY LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
NANCY BENNETT DARRINGTON FINANCE LIMITED Director 2015-04-22 CURRENT 2001-12-10 Active - Proposal to Strike off
NANCY BENNETT BAYSTAR ENTERPRISE LIMITED Director 2015-02-20 CURRENT 2008-04-21 Active
NANCY BENNETT DAKRIS LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active
NANCY BENNETT CONTINENT GLOBAL LTD Director 2015-01-23 CURRENT 2010-11-04 Active
NANCY BENNETT SPORTUNE LIMITED Director 2015-01-23 CURRENT 2012-11-30 Active - Proposal to Strike off
NANCY BENNETT TRIXTAN LOGISTICS LIMITED Director 2015-01-23 CURRENT 2012-12-18 Active
NANCY BENNETT CUMBERTECH LIMITED Director 2015-01-23 CURRENT 2004-02-16 Active
NANCY BENNETT ART FOR RENT LIMITED Director 2015-01-23 CURRENT 2006-04-10 Active - Proposal to Strike off
NANCY BENNETT AIR N SEA SHIPPING CO. LIMITED Director 2015-01-23 CURRENT 2011-12-01 Active - Proposal to Strike off
NANCY BENNETT LAUREL OVERSEAS LIMITED Director 2015-01-23 CURRENT 1998-06-19 Active - Proposal to Strike off
NANCY BENNETT JAMIRI FINANCE LTD. Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
NANCY BENNETT PARINGDON VENTURES LIMITED Director 2015-01-12 CURRENT 2013-10-07 Active - Proposal to Strike off
NANCY BENNETT DRONSDALE LTD. Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
NANCY BENNETT WESTWARD ENTERPRISE LTD Director 2014-09-26 CURRENT 2014-08-13 Active - Proposal to Strike off
NANCY BENNETT TUDORABBEY AVIATION LIMITED Director 2014-07-30 CURRENT 2002-02-14 Active - Proposal to Strike off
NANCY BENNETT EAGLE WORLDWIDE LIMITED Director 2014-07-30 CURRENT 1999-04-08 Active
NANCY BENNETT LATTNER INVESTMENTS LIMITED Director 2014-07-29 CURRENT 1997-03-25 Active
NANCY BENNETT DODDINGTON VENTURES LIMITED Director 2014-07-21 CURRENT 2010-07-22 Active - Proposal to Strike off
NANCY BENNETT LAVINGTON CONSULTANTS LTD Director 2014-06-02 CURRENT 2006-11-06 Active
NANCY BENNETT FIALEA INVESTMENT LTD Director 2014-06-02 CURRENT 2007-08-15 Active - Proposal to Strike off
NANCY BENNETT C.Y. ALLOY AND CO. INTL LIMITED Director 2013-11-29 CURRENT 2007-11-30 Dissolved 2016-12-06
NANCY BENNETT HABITAT REAL ESTATE LIMITED Director 2013-10-07 CURRENT 2007-06-29 Active - Proposal to Strike off
NANCY BENNETT BLITZ PROJECTS LIMITED Director 2013-10-07 CURRENT 1999-09-08 Active - Proposal to Strike off
NANCY BENNETT CONCEPT F LIMITED Director 2013-10-07 CURRENT 2013-05-13 Active - Proposal to Strike off
NANCY BENNETT ROMERO PROPERTY SERVICES LIMITED Director 2013-10-07 CURRENT 1995-04-27 Active - Proposal to Strike off
NANCY BENNETT TRUDOVEA INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2005-12-29 Active - Proposal to Strike off
NANCY BENNETT ELLIOT,DONNELLY ENGINEERING AND CONSULTING LTD. Director 2013-10-07 CURRENT 1999-03-04 Active - Proposal to Strike off
NANCY BENNETT INSTORE CONSULTING LIMITED Director 2013-10-07 CURRENT 2003-12-29 Active - Proposal to Strike off
NANCY BENNETT OFFICINA LIMITED Director 2013-10-07 CURRENT 2011-04-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-07Final Gazette dissolved via compulsory strike-off
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-05AP03Appointment of Ms Sheila Wilna Magnan as company secretary on 2022-02-28
2022-05-05TM02Termination of appointment of Abs Secretary Services Ltd on 2022-02-28
2022-04-08DISS40Compulsory strike-off action has been discontinued
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES
2022-03-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-02-08FIRST GAZETTE notice for compulsory strike-off
2022-02-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LILIA JUDITH TOVAR DE LEON
2021-08-17PSC07CESSATION OF KATIA JANNETTE SMITH CHAVEZ AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24PSC04Change of details for Ms. Nereida Esther Moreno De Serrano as a person with significant control on 2019-04-01
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2021-02-03CH01Director's details changed for Ms Nancy Bennett on 2020-11-30
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 3rd Floor 49 Farringdon Road London EC1M 3JP
2018-10-12AAMDAmended account full exemption
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-30PSC04Change of details for Ms. Nereida Esther Moreno De Serrano as a person with significant control on 2018-04-17
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEREIDA ESTHER MORENO DE SERRANO
2018-04-30PSC07CESSATION OF GEORGII ZHIGALKIN AS A PERSON OF SIGNIFICANT CONTROL
2018-02-17DISS40Compulsory strike-off action has been discontinued
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGII ZHIGALKIN
2018-02-14CH01Director's details changed for Ms Nancy Bennett on 2016-01-31
2018-02-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-01-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-10DISS16(SOAS)Compulsory strike-off action has been suspended
2017-02-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-05AR0119/11/15 ANNUAL RETURN FULL LIST
2015-10-23AAMDAmended account small company full exemption
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-16AR0119/11/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-17AR0119/11/13 FULL LIST
2013-11-29TM02APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE MEYER
2013-11-29AP01DIRECTOR APPOINTED MS NANCY BENNETT
2013-11-29AP04CORPORATE SECRETARY APPOINTED ABS SECRETARY SERVICES LTD
2013-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2013 FROM INTERSHORE SUITES VERNON HOUSE SICILIAN AVENUE LONDON WC1A 2QS
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-01AP01DIRECTOR APPOINTED CAROLINE MARY MEYER
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN CALDERBANK
2012-11-28AR0119/11/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-29AR0119/11/11 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-23AR0119/11/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0119/11/09 FULL LIST
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 19/11/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28287REGISTERED OFFICE CHANGED ON 28/04/2009 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP
2009-01-23363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-06288bDIRECTOR RESIGNED
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-29363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2005-12-19363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-07288bSECRETARY RESIGNED
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: SUITE 368 2 LANSDOWNE ROW LONDON W1J 6HL
2005-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-30244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-29225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-02-11288bDIRECTOR RESIGNED
2005-02-11288aNEW DIRECTOR APPOINTED
2005-02-11363(288)DIRECTOR RESIGNED
2005-02-11363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-02-1188(2)RAD 12/07/04--------- £ SI 9999@1=9999 £ IC 1/10000
2004-07-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-07-21363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2004-05-04GAZ1FIRST GAZETTE
2002-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EURASCOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-05-04
Fines / Sanctions
No fines or sanctions have been issued against EURASCOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURASCOM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.729
MortgagesNumMortOutstanding1.049
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.689

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Creditors
Creditors Due Within One Year 2012-01-01 £ 1,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURASCOM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 19,199
Current Assets 2012-01-01 £ 47,303
Debtors 2012-01-01 £ 47,303
Shareholder Funds 2012-01-01 £ 46,303

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURASCOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURASCOM LIMITED
Trademarks
We have not found any records of EURASCOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURASCOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EURASCOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EURASCOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEURASCOM LIMITEDEvent Date2004-05-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURASCOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURASCOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.