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

EZURIO UK LIMITED

SATURN HOUSE MERCURY PARK, WYCOMBE LANE, WOOBURN GREEN, BUCKINGHAMSHIRE, HP10 0HH,
Company Registration Number
05178293
Private Limited Company
Active

Company Overview

About Ezurio Uk Ltd
EZURIO UK LIMITED was founded on 2004-07-13 and has its registered office in Wooburn Green. The organisation's status is listed as "Active". Ezurio Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EZURIO UK LIMITED
 
Legal Registered Office
SATURN HOUSE MERCURY PARK
WYCOMBE LANE
WOOBURN GREEN
BUCKINGHAMSHIRE
HP10 0HH
Other companies in SW1Y
 
Previous Names
LAIRD CONNECTIVITY UK LIMITED13/03/2024
EZURIO LIMITED01/09/2015
CCPL ONE LIMITED24/09/2004
Filing Information
Company Number 05178293
Company ID Number 05178293
Date formed 2004-07-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB844121748  GB309841002  
Last Datalog update: 2024-04-06 18:05:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EZURIO UK 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 EZURIO UK LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JEREMY DANGERFIELD
Director 2016-10-17
JACOBUS GERHARDUS DU PLESSIS
Director 2015-05-08
ANTHONY JAMES QUINLAN
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DOBBING
Director 2013-09-05 2018-08-01
TIMOTHY IAN MAW
Company Secretary 2016-06-13 2016-08-11
YASMIN VALIBHAI
Company Secretary 2015-11-12 2016-06-13
ANNE MARION DOWNIE
Company Secretary 2009-04-22 2015-11-11
ANNE MARION DOWNIE
Director 2009-07-31 2015-11-11
GARY MCRAE
Director 2009-07-31 2013-08-31
HANS MAGNUS TANNFELT
Director 2008-02-09 2009-09-17
IVOR EDWARD THOMAS
Director 2009-04-22 2009-07-31
IVOR EDWARD THOMAS
Company Secretary 2004-09-02 2009-04-22
DOMINIC JONATHAN LUKE HUDSON
Director 2009-01-14 2009-03-28
CHRISTOPHER MARK SHANNON
Director 2004-08-24 2008-12-31
NICK HUNN
Director 2004-09-24 2008-02-09
IVOR EDWARD THOMAS
Director 2005-04-28 2008-02-09
GARY FRANCIS VANSTONE
Director 2004-09-24 2008-02-09
JOHN BOLITHO
Company Secretary 2004-07-13 2004-08-24
PAUL ANTHONY COOPER
Director 2004-07-13 2004-08-24
7SIDE SECRETARIAL LIMITED
Company Secretary 2004-07-13 2004-07-13
7SIDE NOMINEES LIMITED
Director 2004-07-13 2004-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JEREMY DANGERFIELD LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
KEVIN JEREMY DANGERFIELD LAIRD OVERSEAS HOLDINGS LIMITED Director 2016-10-17 CURRENT 2007-03-02 Active
KEVIN JEREMY DANGERFIELD LAIRD ASIA HOLDINGS LIMITED Director 2016-10-17 CURRENT 2009-12-02 Active
KEVIN JEREMY DANGERFIELD LAIRD HOLDINGS LIMITED Director 2016-10-17 CURRENT 1906-12-26 Active
KEVIN JEREMY DANGERFIELD ABC NUMBER 52 LIMITED Director 2016-10-17 CURRENT 1949-03-28 Active
KEVIN JEREMY DANGERFIELD LAIRD NOMINEES (NO.7) LIMITED Director 2016-10-17 CURRENT 1996-07-15 Active
KEVIN JEREMY DANGERFIELD LAIRD LIMITED Director 2016-10-17 CURRENT 1898-01-04 Active
KEVIN JEREMY DANGERFIELD LAIRD GROUP LIMITED Director 2016-10-17 CURRENT 1960-02-24 Active
KEVIN JEREMY DANGERFIELD CATTRON UK LIMITED Director 2016-10-17 CURRENT 1970-12-28 Active
KEVIN JEREMY DANGERFIELD LAIRD (NOMINEES) LIMITED Director 2016-10-17 CURRENT 1978-11-13 Active
KEVIN JEREMY DANGERFIELD LAIRD (NO 1) LIMITED Director 2016-10-17 CURRENT 2004-09-01 Active
KEVIN JEREMY DANGERFIELD LAIRD (FINANCE) LIMITED Director 2016-10-17 CURRENT 2005-11-28 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TRANSPORT ENGINEERING LIMITED Director 2015-05-08 CURRENT 1991-03-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS TELEMOTIVE UK LIMITED Director 2015-05-08 CURRENT 1992-10-06 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRDLINK LIMITED Director 2015-05-08 CURRENT 2002-11-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS STEWARD LIMITED Director 2015-05-08 CURRENT 1996-09-20 Dissolved 2017-11-21
JACOBUS GERHARDUS DU PLESSIS LAIRD OVERSEAS HOLDINGS LIMITED Director 2015-05-08 CURRENT 2007-03-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD ASIA HOLDINGS LIMITED Director 2015-05-08 CURRENT 2009-12-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRDTAI LIMITED Director 2015-05-08 CURRENT 2012-03-29 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-05-08 CURRENT 1997-03-27 Active - Proposal to Strike off
JACOBUS GERHARDUS DU PLESSIS LAIRD HOLDINGS LIMITED Director 2015-05-08 CURRENT 1906-12-26 Active
JACOBUS GERHARDUS DU PLESSIS ABC NUMBER 52 LIMITED Director 2015-05-08 CURRENT 1949-03-28 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.1) LIMITED Director 2015-05-08 CURRENT 1972-01-05 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD NOMINEES (NO.7) LIMITED Director 2015-05-08 CURRENT 1996-07-15 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD TECHNOLOGIES LIMITED Director 2015-05-08 CURRENT 1977-05-02 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD GROUP LIMITED Director 2015-05-08 CURRENT 1960-02-24 Active
JACOBUS GERHARDUS DU PLESSIS CATTRON UK LIMITED Director 2015-05-08 CURRENT 1970-12-28 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NOMINEES) LIMITED Director 2015-05-08 CURRENT 1978-11-13 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (NO 1) LIMITED Director 2015-05-08 CURRENT 2004-09-01 Active
JACOBUS GERHARDUS DU PLESSIS LAIRD (FINANCE) LIMITED Director 2015-05-08 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD RESOURCES (JERSEY) 2017 LIMITED Director 2017-07-03 CURRENT 2017-02-08 Active
ANTHONY JAMES QUINLAN TRANSPORT ENGINEERING LIMITED Director 2015-10-30 CURRENT 1991-03-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN TELEMOTIVE UK LIMITED Director 2015-10-30 CURRENT 1992-10-06 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRDLINK LIMITED Director 2015-10-30 CURRENT 2002-11-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN STEWARD LIMITED Director 2015-10-30 CURRENT 1996-09-20 Dissolved 2017-11-21
ANTHONY JAMES QUINLAN LAIRD OVERSEAS HOLDINGS LIMITED Director 2015-10-30 CURRENT 2007-03-02 Active
ANTHONY JAMES QUINLAN LAIRD ASIA HOLDINGS LIMITED Director 2015-10-30 CURRENT 2009-12-02 Active
ANTHONY JAMES QUINLAN LAIRDTAI LIMITED Director 2015-10-30 CURRENT 2012-03-29 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN WARTH INTERNATIONAL HOLDINGS LIMITED Director 2015-10-30 CURRENT 1997-03-27 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD HOLDINGS LIMITED Director 2015-10-30 CURRENT 1906-12-26 Active
ANTHONY JAMES QUINLAN ABC NUMBER 52 LIMITED Director 2015-10-30 CURRENT 1949-03-28 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.1) LIMITED Director 2015-10-30 CURRENT 1972-01-05 Active
ANTHONY JAMES QUINLAN LAIRD NOMINEES (NO.7) LIMITED Director 2015-10-30 CURRENT 1996-07-15 Active
ANTHONY JAMES QUINLAN LAIRD TECHNOLOGIES LIMITED Director 2015-10-30 CURRENT 1977-05-02 Active
ANTHONY JAMES QUINLAN LAIRD GROUP LIMITED Director 2015-10-30 CURRENT 1960-02-24 Active
ANTHONY JAMES QUINLAN CATTRON UK LIMITED Director 2015-10-30 CURRENT 1970-12-28 Active
ANTHONY JAMES QUINLAN LAIRD (NOMINEES) LIMITED Director 2015-10-30 CURRENT 1978-11-13 Active
ANTHONY JAMES QUINLAN LAIRD (NO 1) LIMITED Director 2015-10-30 CURRENT 2004-09-01 Active
ANTHONY JAMES QUINLAN LAIRD (FINANCE) LIMITED Director 2015-10-30 CURRENT 2005-11-28 Active - Proposal to Strike off
ANTHONY JAMES QUINLAN LAIRD LIMITED Director 2015-07-28 CURRENT 1898-01-04 Active

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
2024-03-13Company name changed laird connectivity uk LIMITED\certificate issued on 13/03/24
2023-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-25CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-24DIRECTOR APPOINTED MR ROBERT SALLMANN
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY S. REHNERT
2022-08-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC B. WOLPOW
2022-08-26CESSATION OF AI LADDER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26PSC07CESSATION OF AI LADDER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY S. REHNERT
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WILLIAM SALLMANN
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID WILLIAM SALLMANN
2022-07-01SH19Statement of capital on 2022-07-01 GBP 2.005669
2022-07-01SH20Statement by Directors
2022-07-01CAP-SSSolvency Statement dated 30/06/22
2022-07-01RES13Resolutions passed:
  • Reducing share premium account 30/06/2022
2022-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-10Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-10Memorandum articles filed
2022-02-10Statement of company's objects
2022-02-10CC04Statement of company's objects
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10RES12Resolution of varying share rights or name
2022-02-09Particulars of variation of rights attached to shares
2022-02-09SH10Particulars of variation of rights attached to shares
2022-01-28Memorandum articles filed
2022-01-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-1720/12/21 STATEMENT OF CAPITAL GBP 2.005669
2022-01-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: section 239 of the companies act 2006 - ratification of allotment of various share classes 17/12/2021<li>Resolution alteration to articles<li>Resolution passed removal of pre-emption</u
2022-01-17RES10Resolutions passed:Resolution of allotment of securitiesRe: section 239 of the companies act 2006 - ratification of allotment of various share classes 17/12/2021Resolution alteration of articlesResolution of removal of pre-emption rights...
2022-01-17SH0120/12/21 STATEMENT OF CAPITAL GBP 2.005669
2022-01-13CESSATION OF LAIRD TREASURY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13Notification of Ai Ladder Limited as a person with significant control on 2021-12-15
2022-01-13PSC07CESSATION OF LAIRD TREASURY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC02Notification of Ai Ladder Limited as a person with significant control on 2021-12-15
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-08-17PSC02Notification of Laird Treasury Limited as a person with significant control on 2021-04-23
2021-08-17PSC07CESSATION OF LAIRD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD MINARDI
2019-09-09AP01DIRECTOR APPOINTED MR ROBERT DAVID WILLIAM SALLMANN
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-05-28AD03Registers moved to registered inspection location of First Floor, Templeback 10 Temple Back Bristol BS1 6FL
2019-05-28AD02Register inspection address changed to First Floor, Templeback 10 Temple Back Bristol BS1 6FL
2019-05-24AP04Appointment of Vistra Cosec Limited as company secretary on 2019-05-09
2019-01-23SH0102/01/19 STATEMENT OF CAPITAL GBP 2.004669
2019-01-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 100 Pall Mall London SW1Y 5NQ
2018-12-05CH01Director's details changed for Mr Stephen Howard Minardi on 2018-12-05
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JEREMY DANGERFIELD
2018-11-21AP01DIRECTOR APPOINTED MR JONATHAN CHARLES KAYE
2018-11-06SH02Statement of capital on 2018-10-24 GBP1.004699
2018-10-29SH02Statement of capital on 2018-10-24 GBP1.004699
2018-10-02SH20Statement by Directors
2018-10-02SH19Statement of capital on 2018-10-02 GBP 19.804669
2018-10-02CAP-SSSolvency Statement dated 01/10/18
2018-10-02RES13Resolutions passed:
  • Cancellation of share premium account 01/10/2018
  • Resolution of reduction in issued share capital
2018-10-01SH0101/10/18 STATEMENT OF CAPITAL GBP 3500509.51
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JACOBUS GERHARDUS DU PLESSIS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOBBING
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2016-10-20AP01DIRECTOR APPOINTED MR KEVIN JEREMY DANGERFIELD
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAW
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 509.514669
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS GERHARDUS DU PLESSIS / 14/07/2016
2016-06-14TM02APPOINTMENT TERMINATED, SECRETARY YASMIN VALIBHAI
2016-06-14AP03SECRETARY APPOINTED MR TIMOTHY IAN MAW
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DOWNIE
2015-11-13AP03SECRETARY APPOINTED MISS YASMIN VALIBHAI
2015-11-13TM02APPOINTMENT TERMINATED, SECRETARY ANNE DOWNIE
2015-11-04AP01DIRECTOR APPOINTED MR ANTHONY JAMES QUINLAN
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01RES15CHANGE OF NAME 28/08/2015
2015-09-01CERTNMCOMPANY NAME CHANGED EZURIO LIMITED CERTIFICATE ISSUED ON 01/09/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 509.514669
2015-07-16AR0113/07/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR JACOBUS GERHARDUS DU PLESSIS
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 509.514669
2014-07-24AR0113/07/14 FULL LIST
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW DOBBING
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCRAE
2013-07-16AR0113/07/13 FULL LIST
2012-11-14AR0113/07/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0113/07/11 FULL LIST
2010-11-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0113/07/10 FULL LIST
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IVOR THOMAS
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MCRAE / 10/06/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS ANNE MARION DOWNIE / 10/06/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR HANS TANNFELT
2009-09-01363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-08-21288aDIRECTOR APPOINTED MISS ANNE MARION DOWNIE
2009-08-21288aDIRECTOR APPOINTED MR GARY MCRAE
2009-08-20287REGISTERED OFFICE CHANGED ON 20/08/2009 FROM SATURN HOUSE MERCURY PARK WYCOMBE LANE WOODBURN GREEN BUCKS HP10 0HH
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HUDSON
2009-07-23288aDIRECTOR APPOINTED IVOR EDWARD THOMAS
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY IVOR THOMAS
2009-07-23288aSECRETARY APPOINTED ANNE MARION DOWNIE
2009-02-23AAFULL ACCOUNTS MADE UP TO 09/02/08
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SHANNON
2009-02-08288aDIRECTOR APPOINTED DOMINIC JONATHAN LUKE HUDSON
2008-08-19363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-05-1988(2)AD 09/02/08 GBP SI 214669@0.000001=0.214669 GBP IC 509/509.214669
2008-04-05391NOTICE OF RES REMOVING AUDITOR
2008-04-05225ACC. REF. DATE SHORTENED FROM 09/02/2009 TO 31/12/2008
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR IVOR THOMAS
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR NICK HUNN
2008-03-08288bAPPOINTMENT TERMINATED DIRECTOR GARY VANSTONE
2008-03-08288aDIRECTOR APPOINTED HANS MAGNUS TANNFELT
2008-03-08225ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 09/02/2008
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-14363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-06-19ELRESS386 DISP APP AUDS 30/05/07
2007-06-19ELRESS366A DISP HOLDING AGM 30/05/07
2007-01-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-08-16363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: UNIT 2 126 COLINDALE AVENUE LONDON NW9 5HD
2006-07-25395PARTICULARS OF MORTGAGE/CHARGE
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26123NC INC ALREADY ADJUSTED 31/03/06
2006-04-26122S-DIV 31/03/06
2006-04-26RES13RE SUB DIVISION 31/03/06
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-06123NC INC ALREADY ADJUSTED 25/01/06
2006-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-06RES04£ NC 450/509 25/01/06
2006-02-06395PARTICULARS OF MORTGAGE/CHARGE
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18122NC DEC ALREADY ADJUSTED 24/09/04
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18123£ NC 1000/1019 24/09/04
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18123£ NC 420/450 08/07/05
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to EZURIO UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EZURIO UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-07-25 Outstanding ESMERTEC AG
SECURITY DEPOSIT DEED 2006-07-22 Outstanding ESMERTEC AG
MORTGAGE DEBENTURE 2006-06-06 Outstanding SILICON VALLEY BANK
DEBENTURE 2006-02-06 Outstanding 3I GROUP PLC 3I GLOBAL TECHNOLOGY 2004-06LP 3I PAN EUROPEAN TECHNOLOGY 2004-06LP AND 3IINVESTMENTS PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by EZURIO UK LIMITED

EZURIO UK LIMITED has registered 4 patents

GB2429603 , GB2451253 , GB2436188 , GB2453521 ,

Domain Names

EZURIO UK LIMITED owns 1 domain names.

ezurio.co.uk  

Trademarks
We have not found any records of EZURIO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EZURIO UK 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 (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as EZURIO UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EZURIO UK LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe Council Gnd Flr, Saturn House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HH 47,750
Wycombe District Council Gnd Flr, Saturn House, Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Bucks, HP10 0HH HP10 0HH 47,750

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EZURIO UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-03-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2014-03-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2013-07-0149119900Printed matter, n.e.s.
2013-03-0190308930Electronic instruments and appliances for measuring or checking electrical quantities, without recording device, n.e.s.
2012-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-03-0190308990Instruments and apparatus for measuring or checking electrical quantities, without recording device, non-electronic, n.e.s.
2011-11-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2011-11-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2011-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-10-0190278005Exposure meters
2010-08-0185429000Parts of electronic integrated circuits, n.e.s.
2010-07-0185177011Aerials for radio-telegraphic or radio-telephonic apparatus
2010-02-0185176939Reception apparatus for radio-telephony or radio-telegraphy (excl. portable receivers for calling, alerting or paging)
2010-02-0185340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2010-02-0190303310Electronic instruments and apparatus for measuring or checking voltage, current, resistance or electrical power, without recording device (excl. multimeters, and oscilloscopes and oscillographs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EZURIO UK 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 EZURIO UK 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.