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

EUROBASE SYSTEMS LIMITED

2 COUNTY PLACE, CHELMSFORD, CM2 0RE,
Company Registration Number
02251162
Private Limited Company
Active

Company Overview

About Eurobase Systems Ltd
EUROBASE SYSTEMS LIMITED was founded on 1988-05-04 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Eurobase Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROBASE SYSTEMS LIMITED
 
Legal Registered Office
2 COUNTY PLACE
CHELMSFORD
CM2 0RE
Other companies in CM2
 
Telephone01245 496706
 
Filing Information
Company Number 02251162
Company ID Number 02251162
Date formed 1988-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB570434943  
Last Datalog update: 2024-04-06 17:28:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROBASE SYSTEMS LIMITED
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 EUROBASE SYSTEMS LIMITED
The following companies were found which have the same name as EUROBASE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eurobase Systems Inc. Delaware Unknown
EUROBASE SYSTEMS INCORPORATED New Jersey Unknown

Company Officers of EUROBASE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GRAHAME MOON
Company Secretary 2015-12-23
JONAS PAUL LOCKE
Director 2013-01-16
JONATHAN GRAHAME MOON
Director 2015-12-23
PETER IAN MORGAN HARE
Director 2006-10-30
JOHN WILSON
Director 1991-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA DREW
Director 2013-01-16 2017-03-01
IAN CHRISTOPHER LITTLE
Company Secretary 2013-04-12 2015-12-23
IAN CHRISTOPHER LITTLE
Director 2013-04-14 2015-12-23
CHRISTOPHER WILLIAM KIRK
Company Secretary 1999-03-31 2013-04-12
CHRISTOPHER WILLIAM KIRK
Director 1999-03-31 2012-12-03
EDWIN GEORGE ROGERS
Director 2006-10-30 2011-05-25
IAN LEWIS FORWOOD
Director 1991-09-20 2010-08-27
RICHARD GEORGE WEST
Director 1991-05-04 2006-10-30
ADRIAN EMIL FENESAN
Director 2005-01-28 2005-11-24
JAMES ROY HUTCHINSON
Director 1996-02-01 2005-01-26
ALASTAIR NEIL MAIR
Director 1996-07-08 2001-04-02
CLIVE CHARLES NEWTON
Director 1997-12-01 2001-04-02
SIMON ANDREW CAUNCE
Director 1998-01-29 1999-04-15
PETER WILLIAM TUCKER
Company Secretary 1991-05-04 1999-03-31
PETER WILLIAM TUCKER
Director 1991-09-20 1999-03-31
ANDREW KENNETH STEVEN
Director 1996-01-29 1997-03-31
RICHARD BRIAN LOWE
Director 1992-07-06 1996-02-07
RAYMOND GEORGE RHODES
Director 1993-11-01 1996-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONAS PAUL LOCKE EUROBASE INTERNATIONAL LIMITED Director 2015-12-03 CURRENT 1991-10-01 Active
JONATHAN GRAHAME MOON COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Director 2016-01-01 CURRENT 1990-09-04 Active
JONATHAN GRAHAME MOON EUROBASE INTERNATIONAL LIMITED Director 2015-12-23 CURRENT 1991-10-01 Active
PETER IAN MORGAN HARE EUROBASE CONSULTANCY LIMITED Director 2006-10-30 CURRENT 1993-09-02 Active
JOHN WILSON MJW INVESTMENTS LIMITED Director 2009-10-23 CURRENT 2009-10-23 Active
JOHN WILSON EUROBASE LIMITED Director 2008-03-13 CURRENT 2008-03-13 Active
JOHN WILSON EUROBASE GROUP LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
JOHN WILSON EUROBASE PEOPLE LIMITED Director 2000-02-14 CURRENT 2000-02-14 Active
JOHN WILSON EUROBASE CONSULTANCY LIMITED Director 1994-06-01 CURRENT 1993-09-02 Active
JOHN WILSON EUROBASE INTERNATIONAL LIMITED Director 1992-07-30 CURRENT 1991-10-01 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
2024-03-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-08CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Essex House County Place Chelmsford Essex CM2 0RE
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM 2 2 County Place Chelmsford CM2 0RE England
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-02CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-11AP01DIRECTOR APPOINTED MR MATTHEW WILSON
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN MORGAN HARE
2020-01-13CH01Director's details changed for Mr John Wilson on 2020-01-13
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-01-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DREW
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-05-23CH01Director's details changed for Mr Jonas Paul Locke on 2016-02-01
2015-12-23AP03Appointment of Mr Jonathan Grahame Moon as company secretary on 2015-12-23
2015-12-23AP01DIRECTOR APPOINTED MR JONATHAN GRAHAME MOON
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER LITTLE
2015-12-23TM02Termination of appointment of Ian Christopher Little on 2015-12-23
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-03AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER LITTLE
2013-04-15AP03Appointment of Mr Ian Christopher Little as company secretary
2013-04-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER KIRK
2013-01-17AP01DIRECTOR APPOINTED MRS PHILIPPA DREW
2013-01-17AP01DIRECTOR APPOINTED MR JONAS PAUL LOCKE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRK
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-28AR0131/08/12 FULL LIST
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-04-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-15AR0131/08/11 FULL LIST
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN ROGERS
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-09AR0131/08/10 FULL LIST
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN FORWOOD
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KIRK / 19/07/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-09-26288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-07288bDIRECTOR RESIGNED
2005-09-29363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-02-05288aNEW DIRECTOR APPOINTED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-03288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-05-14363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-06-07363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-29395PARTICULARS OF MORTGAGE/CHARGE
2001-12-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-14363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-04-10288bDIRECTOR RESIGNED
2001-04-10288bDIRECTOR RESIGNED
2001-01-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-30363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-26363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
1999-04-26288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies


Licences & Regulatory approval
We could not find any licences issued to EUROBASE SYSTEMS LIMITED 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 EUROBASE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2002-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-05-15 Satisfied SCANLON INVESTMENTS LIMITED
LEGAL CHARGE 1995-10-18 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-10-13 Satisfied ROYSCOT TRUST PLC
DEBENTURE 1991-08-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EUROBASE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EUROBASE SYSTEMS LIMITED owns 2 domain names.

eurobase-people.co.uk   eurobase.co.uk  

Trademarks
We have not found any records of EUROBASE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROBASE SYSTEMS LIMITED. 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 (62012 - Business and domestic software development) as EUROBASE SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EUROBASE SYSTEMS LIMITED 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 EUROBASE SYSTEMS LIMITED 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 EUROBASE SYSTEMS LIMITED 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.