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

EUREKA! (UK) LTD

EUREKA MANOR LANE, FAWKHAM, LONGFIELD, DA3 8ND,
Company Registration Number
07059917
Private Limited Company
Active

Company Overview

About Eureka! (uk) Ltd
EUREKA! (UK) LTD was founded on 2009-10-28 and has its registered office in Longfield. The organisation's status is listed as "Active". Eureka! (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUREKA! (UK) LTD
 
Legal Registered Office
EUREKA MANOR LANE
FAWKHAM
LONGFIELD
DA3 8ND
Other companies in CM12
 
Filing Information
Company Number 07059917
Company ID Number 07059917
Date formed 2009-10-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 04/06/2016
Return next due 01/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB989328650  
Last Datalog update: 2023-11-06 07:44:31
Primary Source:Companies House
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 EUREKA! (UK) LTD

Current Directors
Officer Role Date Appointed
MICHAEL JOHN DAVIES
Director 2016-07-08
STUART MOORE
Director 2014-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD PAUL ZIMICH JUNIOR
Director 2012-12-12 2016-07-08
MICHAEL JOHN DAVIES
Director 2009-11-20 2012-12-17
NIKE LEATHER
Director 2009-10-28 2012-12-17
ROB JAMES LEATHER
Director 2009-11-20 2012-12-17
CHARLOTTE SABINI
Director 2009-10-28 2012-12-17
YOMTOV ELIEZER JACOBS
Director 2009-10-28 2009-10-29

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
2023-10-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR CARRIE-ANNE RENDELL
2023-07-24CONFIRMATION STATEMENT MADE ON 24/07/23, WITH UPDATES
2022-09-24CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-08-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD MOORE
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 27 Hobart Close Chelmsford CM1 2ES England
2022-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21
2022-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/21
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/19
2020-10-07PSC07CESSATION OF JANE SHARPLESS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM Suite L Radford Business Centre Radford Way Billericay Essex CM12 0BZ
2020-10-05AP01DIRECTOR APPOINTED MR STUART RICHARD MOORE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE SHARPLESS
2020-09-23DS02Withdrawal of the company strike off application
2020-08-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-24DS01Application to strike the company off the register
2020-07-16PSC07CESSATION OF MICHAEL JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-25PSC04Change of details for Jane Sharpless as a person with significant control on 2019-07-01
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DAVIES
2019-07-23PSC04Change of details for Jane Sharpless as a person with significant control on 2019-07-01
2019-07-23PSC07CESSATION OF MICHAEL JOHN DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE SHARPLESS
2019-05-21AP01DIRECTOR APPOINTED JANE SHARPLESS
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MOORE
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DAVIES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2018-08-20PSC04Change of details for Mr Michael John Davies as a person with significant control on 2018-08-20
2018-08-20CH01Director's details changed for Mr Michael John Davies on 2018-08-20
2017-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-22PSC07CESSATION OF LEONARD PAUL ZIMICH JUNIOR AS A PERSON OF SIGNIFICANT CONTROL
2017-08-22PSC04Change of details for Mr Michael John Davies as a person with significant control on 2016-07-08
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART MOORE
2017-08-22PSC09Withdrawal of a person with significant control statement on 2017-08-22
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD PAUL ZIMICH JUNIOR
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN DAVIES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD ZIMICH JUNIOR
2016-07-12AR0104/06/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0104/06/15 FULL LIST
2015-06-10AR0103/06/15 FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MR STUART MOORE
2014-09-11AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0103/06/14 FULL LIST
2013-12-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-25AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-06-26AR0103/06/13 FULL LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SABINI
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR ROB LEATHER
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR NIKE LEATHER
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2012-12-12AP01DIRECTOR APPOINTED MR LEONARD PAUL ZIMICH JUNIOR
2012-11-28SH0105/04/12 STATEMENT OF CAPITAL GBP 100
2012-06-26AR0103/06/12 FULL LIST
2012-04-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-15AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-11-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW UNITED KINGDOM
2011-06-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-24AR0103/06/11 FULL LIST
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN DAVIES / 01/05/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SABINI / 01/05/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NIKE LEATHER / 01/05/2011
2010-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-09-15AA01PREVSHO FROM 31/10/2010 TO 31/01/2010
2010-06-04AR0103/06/10 FULL LIST
2010-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB UNITED KINGDOM
2009-11-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN DAVIES
2009-11-20AP01DIRECTOR APPOINTED MR ROB JAMES LEATHER
2009-11-16SH0128/10/09 STATEMENT OF CAPITAL GBP 2
2009-11-14AP01DIRECTOR APPOINTED CHARLOTTE SABINI
2009-11-14AP01DIRECTOR APPOINTED NIKE LEATHER
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2009-10-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 11,429
Creditors Due Within One Year 2011-12-31 £ 16,220

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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-30
Annual Accounts
2020-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-30

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 EUREKA! (UK) LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 14,032
Current Assets 2012-12-31 £ 20,368
Current Assets 2011-12-31 £ 34,032
Debtors 2012-12-31 £ 20,000
Debtors 2011-12-31 £ 20,000
Shareholder Funds 2012-12-31 £ 25,404
Shareholder Funds 2011-12-31 £ 36,995
Tangible Fixed Assets 2012-12-31 £ 16,465
Tangible Fixed Assets 2011-12-31 £ 19,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUREKA! (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUREKA! (UK) LTD
Trademarks
We have not found any records of EUREKA! (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUREKA! (UK) 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 (93290 - Other amusement and recreation activities n.e.c.) as EUREKA! (UK) LTD are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where EUREKA! (UK) 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 EUREKA! (UK) 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 EUREKA! (UK) 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.
    Other companies at postcode DA3 8ND

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4