Eurolink Technology Limited

General information

Name:

Eurolink Technology Ltd

Office Address:

6 Blenheim Court Brook Way KT22 7NA Leatherhead

Number: 02513701

Incorporation date: 1990-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurolink Technology Limited may be found at 6 Blenheim Court, Brook Way in Leatherhead. Its area code is KT22 7NA. Eurolink Technology has been active in this business since the firm was registered on Wed, 20th Jun 1990. Its Companies House Registration Number is 02513701. This company's SIC and NACE codes are 62012 which means Business and domestic software development. Eurolink Technology Ltd filed its account information for the financial year up to Thursday 30th June 2022. The company's most recent confirmation statement was released on Tuesday 3rd October 2023.

The firm's trademark is "Veco". They applied to register it on 2014-07-16 and their IPO published it in the journal number 2014-035.

We have a group of three directors managing the limited company at the current moment, specifically Richard M., Nigel P. and Paul C. who have been utilizing the directors responsibilities since 2007. In addition, the director's efforts are often aided with by a secretary - Paul C., who joined this limited company in November 2001.

Trade marks

Trademark UK00003064470
Trademark image:-
Trademark name:Veco
Status:Application Published
Filing date:2014-07-16
Owner name:Eurolink Technology Ltd
Owner address:Eurolink, 6 Blenheim Court, Brook Way, LEATHERHEAD, United Kingdom, KT22 7NA

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 20 August 2007

Latest update: 11 April 2024

Paul C.

Role: Secretary

Appointed: 02 November 2001

Latest update: 11 April 2024

Nigel P.

Role: Director

Appointed: 20 June 1991

Latest update: 11 April 2024

Paul C.

Role: Director

Appointed: 20 June 1991

Latest update: 11 April 2024

People with significant control

Executives with significant control over the firm are: Nigel P. owns 1/2 or less of company shares. Paul C. owns 1/2 or less of company shares.

Nigel P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 October 2024
Confirmation statement last made up date 03 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 19 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 23 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 23 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to Wed, 29th Mar 2023 (AA01)
filed on: 26th, March 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

23 Hanover Square

Post code:

W1S 1JB

City / Town:

London

HQ address,
2015

Address:

23 Hanover Square

Post code:

W1S 1JB

City / Town:

London

Accountant/Auditor,
2016

Name:

Heslops Associates Limited

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2013

Name:

C B Heslop & Co Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2015

Name:

Heslops Associates Limited

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Accountant/Auditor,
2014

Name:

Heslops Associates Ltd

Address:

111 Milford Road

Post code:

SO41 8DN

City / Town:

Lymington

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
33
Company Age

Similar companies nearby

Closest companies