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

EUROSCRIPT LTD

33 CLAREMONT SQUARE, LONDON, N1 9LS,
Company Registration Number
06369184
Private Limited Company
Active

Company Overview

About Euroscript Ltd
EUROSCRIPT LTD was founded on 2007-09-12 and has its registered office in London. The organisation's status is listed as "Active". Euroscript Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROSCRIPT LTD
 
Legal Registered Office
33 CLAREMONT SQUARE
LONDON
N1 9LS
Other companies in N1
 
Filing Information
Company Number 06369184
Company ID Number 06369184
Date formed 2007-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 02:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSCRIPT LTD
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.
Companies with same name EUROSCRIPT LTD
The following companies were found which have the same name as EUROSCRIPT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROSCRIPT INDIA PRIVATE LIMITED S-198 Ground Floor Greater Kailash - I New Delhi 110048 ACTIVE Company formed on the 2006-01-16
euroscript Asia Pacific Limited Unknown Company formed on the 2013-12-06
EUROSCRIPT CORPORATION New Jersey Unknown
Euroscripting LLC Maryland Unknown

Company Officers of EUROSCRIPT LTD

Current Directors
Officer Role Date Appointed
PAUL BASSETT DAVIES
Director 2007-09-12
CAROL FENELLA GREENFIELD
Director 2007-09-12
IAN LONG
Director 2010-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH KENT
Director 2007-09-12 2018-05-22
SUSAN ELIZABETH KENT
Company Secretary 2007-09-12 2018-05-21
CHARLES HILARY HARRIS
Director 2007-09-12 2018-05-14
PAUL GALLAGHER
Director 2007-09-12 2015-09-30
ANNE WOODS
Director 2007-09-12 2015-09-30
ANDREW CLIFFORD
Director 2010-06-30 2011-09-30
C & M SECRETARIES LIMITED
Nominated Secretary 2007-09-12 2007-09-12
C & M REGISTRARS LIMITED
Nominated Director 2007-09-12 2007-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL FENELLA GREENFIELD ROCKET ROOM FILMS LIMITED Director 2017-07-05 CURRENT 2013-08-14 Active
CAROL FENELLA GREENFIELD SHOPFLOOR FILMS LIMITED Director 2013-08-21 CURRENT 2013-08-21 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-10-23CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/20 FROM 64 Hemingford Road London N1 1DB
2020-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-05-25TM02Termination of appointment of Susan Elizabeth Kent on 2018-05-21
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KENT
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRIS
2018-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 240
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 240
2015-11-03AR0112/09/15 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WOODS
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GALLAGHER
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-28LATEST SOC28/09/14 STATEMENT OF CAPITAL;GBP 240
2014-09-28AR0112/09/14 ANNUAL RETURN FULL LIST
2014-06-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AR0112/09/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0112/09/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0112/09/11 ANNUAL RETURN FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12AR0112/09/10 ANNUAL RETURN FULL LIST
2010-11-12AP01DIRECTOR APPOINTED IAN LONG
2010-11-12AP01DIRECTOR APPOINTED ANDREW CLIFFORD
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE WOODS / 01/01/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GALLAGHER / 01/01/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BASSETT DAVIES / 01/01/2010
2010-07-22SH0106/05/10 STATEMENT OF CAPITAL GBP 250
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 4 HENRIETTA STREET COVENT GARDEN LONDON WC2E 8SF
2009-09-21363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2007-10-2588(2)RAD 11/10/07--------- £ SI 4@1=4 £ IC 2/6
2007-10-12288bSECRETARY RESIGNED
2007-10-12288bDIRECTOR RESIGNED
2007-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-12287REGISTERED OFFICE CHANGED ON 12/09/07 FROM: P O BOX 55 7 SPA ROAD LONDON SE16 3QQ
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROSCRIPT LTD 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 EUROSCRIPT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROSCRIPT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2011-10-01 £ 5,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EUROSCRIPT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 240
Cash Bank In Hand 2011-10-01 £ 3,757
Current Assets 2011-10-01 £ 4,143
Debtors 2011-10-01 £ 386
Shareholder Funds 2011-10-01 £ 950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROSCRIPT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSCRIPT LTD
Trademarks
We have not found any records of EUROSCRIPT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSCRIPT LTD. 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 (85590 - Other education n.e.c.) as EUROSCRIPT LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where EUROSCRIPT LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSCRIPT LTD 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 EUROSCRIPT LTD 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.