General information

Name:

Eurorose Computers Limited

Office Address:

Flat 12 12 Bermondsey Square SE1 3FD London

Number: 08637012

Incorporation date: 2013-08-05

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurorose Computers started conducting its business in the year 2013 as a Private Limited Company with reg. no. 08637012. This business has been functioning for eleven years and it's currently active. This firm's head office is registered in London at Flat 12. Anyone could also locate the firm utilizing the area code : SE1 3FD. The enterprise's Standard Industrial Classification Code is 63990 and their NACE code stands for Other information service activities n.e.c.. Wednesday 31st August 2022 is the last time the accounts were reported.

Currently, there seems to be only a single managing director in the company: Paul T. (since August 5, 2013). That company had been presided over by Osker H. till October 16, 2013.

Paul T. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul T.

Role: Director

Appointed: 05 August 2013

Latest update: 25 March 2024

People with significant control

Paul T.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-08-05
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 26 September 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 10 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Perrys Accountants Limited

Address:

34 Threadneedle Street

Post code:

EC2R 8AY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
10
Company Age

Similar companies nearby

Closest companies