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

EUROTEK COMMUNICATIONS LIMITED

LOVEJOYS, FRILSHAM, THATCHAM, RG18 9XQ,
Company Registration Number
02405263
Private Limited Company
Active

Company Overview

About Eurotek Communications Ltd
EUROTEK COMMUNICATIONS LIMITED was founded on 1989-07-18 and has its registered office in Thatcham. The organisation's status is listed as "Active". Eurotek Communications Limited 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
EUROTEK COMMUNICATIONS LIMITED
 
Legal Registered Office
LOVEJOYS
FRILSHAM
THATCHAM
RG18 9XQ
Other companies in RG14
 
Telephone01753 575552
 
Filing Information
Company Number 02405263
Company ID Number 02405263
Date formed 1989-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:46:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTEK COMMUNICATIONS 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.

Company Officers of EUROTEK COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
KIM TRACEY ANDREWS-BUTLER
Company Secretary 2003-11-03
VICTOR HORMUZ MISTRY
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN GEORGE LAPWORTH
Director 2003-11-03 2014-07-01
SUSAN TROTMAN
Company Secretary 1991-07-18 2003-11-04
ANTHONY LOVETT
Director 1989-08-30 2003-11-04
SUSAN TROTMAN
Director 1989-08-30 2003-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM TRACEY ANDREWS-BUTLER ROCK IT GROUP LTD Company Secretary 2004-03-01 CURRENT 1995-10-12 Active
VICTOR HORMUZ MISTRY NDSL SERVICES LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
VICTOR HORMUZ MISTRY MAXIM SERVICES GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
VICTOR HORMUZ MISTRY GALARRAGA SYSTEMS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-07-04
VICTOR HORMUZ MISTRY ROCK IT GROUP LTD Director 2014-07-01 CURRENT 1995-10-12 Active
VICTOR HORMUZ MISTRY MAXIM PENSIONS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
VICTOR HORMUZ MISTRY MAJOR SECURITY SOLUTIONS LIMITED Director 2013-06-05 CURRENT 2008-06-18 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY GENESYS SOFTWARE SOLUTIONS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM SECURITIES LIMITED Director 2011-03-01 CURRENT 2006-04-07 Active
VICTOR HORMUZ MISTRY CHEEMA IT RESOURCES LIMITED Director 2010-02-01 CURRENT 2006-04-24 Active
VICTOR HORMUZ MISTRY K&V IT SOLUTIONS LIMITED Director 2009-10-23 CURRENT 2007-09-21 Active
VICTOR HORMUZ MISTRY AH COMMUNICATIONS LTD Director 2009-04-01 CURRENT 2008-04-23 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM AVIATION LTD Director 2008-06-19 CURRENT 2008-06-19 Active
VICTOR HORMUZ MISTRY OLDBURY IT SOLUTIONS LIMITED Director 2007-08-10 CURRENT 2007-05-15 Active
VICTOR HORMUZ MISTRY UPPERLIMIT (UK) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
VICTOR HORMUZ MISTRY MAXIM TELECOMMUNICATIONS LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active
VICTOR HORMUZ MISTRY MAXIM FINANCE LIMITED Director 2003-06-08 CURRENT 2003-06-08 Dissolved 2017-07-03

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
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-09-14Register inspection address changed to Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-14Registers moved to registered inspection location of Lovejoys Frilsham Thatcham RG18 9XQ
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/19 FROM Unit 24 Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY
2019-03-21TM02Termination of appointment of Kim Tracey Andrews-Butler on 2019-03-21
2019-03-18PSC07CESSATION OF MAXIM SERVICES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-14PSC02Notification of Maxim Services Group Ltd as a person with significant control on 2017-01-01
2017-07-14PSC07CESSATION OF VIC HORMUZ MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2017-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0118/07/15 ANNUAL RETURN FULL LIST
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GEORGE LAPWORTH
2014-07-22AP01DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY
2014-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-18AR0118/07/12 ANNUAL RETURN FULL LIST
2012-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-07-18AR0118/07/11 FULL LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-19AR0118/07/10 FULL LIST
2010-02-24AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-02-24AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-20363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-02-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-20AA31/10/07 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-18288cSECRETARY'S CHANGE OF PARTICULARS / KIM ANDREWS-BUTLER / 30/05/2008
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-07-20363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-10-04363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-07-22363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-22363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-07-13363(288)DIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-10287REGISTERED OFFICE CHANGED ON 10/01/04 FROM: EXCEL HOUSE PINE TREES DRIVE UXBRIDGE MIDDLESEX UB10 8AE
2004-01-10288bDIRECTOR RESIGNED
2004-01-10288bSECRETARY RESIGNED
2004-01-06288aNEW SECRETARY APPOINTED
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-08-20363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2002-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-07-30363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-02-14287REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 5 KINGFISHER COURT FARNHAM ROAD SLOUGH SL2 1JF
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/01
2001-07-25363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-24363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
1999-08-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/99
1999-08-11363sRETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS
1998-11-26AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-11-25287REGISTERED OFFICE CHANGED ON 25/11/98 FROM: BRUNEL SCIENCE PARK KINGSTON LANE UXBRIDGE MIDDLESEX UB8 3PQ
1998-07-17363sRETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-08-26363sRETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS
1996-10-02AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-07-07363sRETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS
1996-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-11-03363sRETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-14363sRETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS
1994-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-03-29395PARTICULARS OF MORTGAGE/CHARGE
1993-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-03363sRETURN MADE UP TO 18/07/93; FULL LIST OF MEMBERS
1993-02-08363sRETURN MADE UP TO 18/07/92; NO CHANGE OF MEMBERS
1993-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

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



Licences & Regulatory approval
We could not find any licences issued to EUROTEK COMMUNICATIONS 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 EUROTEK COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1994-03-29 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EUROTEK COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of EUROTEK COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EUROTEK COMMUNICATIONS LIMITED owns 1 domain names.

eurotek.co.uk  

Trademarks
We have not found any records of EUROTEK COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTEK COMMUNICATIONS 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 (61900 - Other telecommunications activities) as EUROTEK COMMUNICATIONS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EUROTEK COMMUNICATIONS 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 EUROTEK COMMUNICATIONS 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 EUROTEK COMMUNICATIONS 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.