General information

Name:

Eurosoft (UK) Ltd

Office Address:

3 St. Stephens Road Bournemouth BH2 6JL Dorset

Number: 01488751

Incorporation date: 1980-04-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurosoft (UK) Limited could be reached at 3 St. Stephens Road, Bournemouth in Dorset. The company's post code is BH2 6JL. Eurosoft (UK) has been on the British market since the company was established in 1980. The company's registration number is 01488751. The firm's SIC code is 62012 which stands for Business and domestic software development. 2022-03-31 is the last time when account status updates were reported.

Council Cornwall Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,117 pounds of revenue. In 2011 the company had 1 transaction that yielded 1,340 pounds. Cooperation with the Cornwall Council council covered the following areas: 45208-it Software Support and It Software Purchases.

The information we have that details the enterprise's members implies there are two directors: Sharon R. and Leslie R. who were appointed to their positions on 1993-11-01 and 1991-04-19.

Financial data based on annual reports

Company staff

Sharon R.

Role: Director

Appointed: 01 November 1993

Latest update: 4 February 2024

Leslie R.

Role: Director

Appointed: 19 April 1991

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Leslie R. owns over 1/2 to 3/4 of company shares . Sharon R. owns 1/2 or less of company shares.

Leslie R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sharon R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 December 2023
Confirmation statement last made up date 20 November 2022
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 10 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2013 - 2016

Name:

Obc The Accountants Ltd

Address:

2 Upperton Gardens

Post code:

BN21 2AH

City / Town:

Eastbourne

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Cornwall Council 1 £ 1 116.90
2012-07-19 78378 £ 1 116.90 45208-it Software Support
2011 Cornwall Council 1 £ 1 340.28
2011-09-07 226697-1256160 £ 1 340.28 It Software Purchases

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
44
Company Age

Similar companies nearby

Closest companies