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

EUROSTEP LIMITED

UNIT 16 FFORDD RICHARD DAVIES, ST. ASAPH BUSINESS PARK, ST. ASAPH, DENBIGHSHIRE, LL17 0LJ,
Company Registration Number
03049099
Private Limited Company
Active

Company Overview

About Eurostep Ltd
EUROSTEP LIMITED was founded on 1995-04-24 and has its registered office in St. Asaph. The organisation's status is listed as "Active". Eurostep Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROSTEP LIMITED
 
Legal Registered Office
UNIT 16 FFORDD RICHARD DAVIES
ST. ASAPH BUSINESS PARK
ST. ASAPH
DENBIGHSHIRE
LL17 0LJ
Other companies in LL17
 
Telephone01745 582008
 
Filing Information
Company Number 03049099
Company ID Number 03049099
Date formed 1995-04-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB656060345  
Last Datalog update: 2024-06-06 02:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSTEP 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 EUROSTEP LIMITED
The following companies were found which have the same name as EUROSTEP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROSTEP AMERICA INC North Carolina Unknown
EUROSTEP AMERICA INCORPORATED Michigan UNKNOWN
EUROSTEP AMERICA INCORPORATED California Unknown
Eurostep Basketball Inc. 580 Woodside Street Fergus Ontario N1M 2M4 Active Company formed on the 2020-11-13
EUROSTEP ENTERPRISES, LLC 1621 Central Ave Cheyenne WY 82001 Inactive - Administratively Dissolved (No Agent) Company formed on the 2016-08-22
EUROSTEP GLOBAL LLC 626 CHEEKED PINTAIL SAN ANTONIO TX 78253 Active Company formed on the 2023-06-19
EUROSTEP INC. 39 rue Dansereau Verchères Quebec J0L 2R0 Dissolved Company formed on the 2007-07-17
EUROSTEP INC 66-11 99ST SUITE #6B QUEENS REGO PARK NEW YORK 11374 Active Company formed on the 2011-04-25
EUROSTEP INFOTECH LIMITED SCO 16 17SECTOR 34 A CHANDIGARH u t Chandigarh DORMANT Company formed on the 2001-04-26
Eurostep Oy Metsänneidonkuja 12 ESPOO 02130 Active Company formed on the 1995-02-03
EUROSTEP TRADING CO., LIMITED Unknown Company formed on the 2013-11-06
EUROSTEPS AMERICA, LLC 4925 GREENVILLE AVENUE SUITE 200 DALLAS Texas 75206 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-08-27

Company Officers of EUROSTEP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP SPIBY
Company Secretary 1995-07-07
NIGEL KENNETH SHAW
Director 1995-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA PETRONELLA BAILEY
Company Secretary 1995-04-24 1995-07-07
DAVID JOHN LEAL
Director 1995-04-24 1995-07-07
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-04-24 1995-04-24
WATERLOW NOMINEES LIMITED
Nominated Director 1995-04-24 1995-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP SPIBY RED TAPE COMPANY SERVICES LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 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
2024-05-07CONFIRMATION STATEMENT MADE ON 24/04/24, WITH UPDATES
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-11Director's details changed for Bruce Martin on 2023-12-04
2023-12-08SECRETARY'S DETAILS CHNAGED FOR MISS ANN-LOUISE HOLDING on 2023-12-04
2023-12-05Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-12-04
2023-11-22Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on 2023-11-21
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-25CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07PSC05Change of details for Eurostep Group Ab as a person with significant control on 2019-07-19
2022-04-28CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-04-28Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
2022-04-28AD04Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR JOSHUA JOHN PEARCE
2022-02-02AP01DIRECTOR APPOINTED MR JOSHUA JOHN PEARCE
2022-02-01Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
2022-02-01AD04Register(s) moved to registered office address Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
2021-10-28TM02Termination of appointment of Philip Spiby on 2021-10-28
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KENNETH SHAW
2021-10-28AP03Appointment of Mrs Jacqueline Jane Loch as company secretary on 2021-10-28
2021-10-28AP01DIRECTOR APPOINTED DR PHILIP SPIBY
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2020-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-03RP04CS01Second filing of Confirmation Statement dated 24/04/2020
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/18 FROM Unit 16 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ Wales
2018-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-26AR0124/04/16 ANNUAL RETURN FULL LIST
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Cwttir Lane St. Asaph Denbighshire LL17 0LQ
2015-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-05AR0124/04/15 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-01AR0124/04/14 ANNUAL RETURN FULL LIST
2013-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-29AR0124/04/13 ANNUAL RETURN FULL LIST
2012-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-08AR0124/04/12 ANNUAL RETURN FULL LIST
2011-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0124/04/11 ANNUAL RETURN FULL LIST
2010-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-05AD03Register(s) moved to registered inspection location
2010-05-05AD02Register inspection address has been changed
2010-05-05CH01Director's details changed for Nigel Kenneth Shaw on 2010-04-24
2009-05-08363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-05-08190LOCATION OF DEBENTURE REGISTER
2009-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-05-16363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-16288cSECRETARY'S CHANGE OF PARTICULARS / PHILIP SPIBY / 15/04/2008
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-24363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-13363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-05-17363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-05-02363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: CASTELL BODFARI DENBIGH DENBIGHSHIRE LL16 4HT
2001-06-25225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01
2001-05-17363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-05363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-25363sRETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS
1999-01-08AUDAUDITOR'S RESIGNATION
1999-01-08WRES13AUDITORS APPOINTMENT 17/08/98
1998-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-07-1488(2)RAD 29/06/98--------- £ SI 9998@1=9998 £ IC 2/10000
1998-05-27363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/97
1997-05-21363sRETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-06363sRETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS
1995-09-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1995-07-20287REGISTERED OFFICE CHANGED ON 20/07/95 FROM: 28 CATERHAM ROAD LEWISHAM LONDON SE13 5AR
1995-07-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-07-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

85 - Education
855 - Other education
85590 - Other education n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EUROSTEP 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 EUROSTEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-07-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 EUROSTEP LIMITED

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

EUROSTEP LIMITED owns 1 domain names.

eurostep.co.uk  

Trademarks
We have not found any records of EUROSTEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSTEP 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 EUROSTEP 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 EUROSTEP 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
EUROSTEP LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 106,958

CategoryAward Date Award/Grant
Configuration Optimisation of Next Generation Aircraft (CONGA) : Collaborative Research and Development 2013-02-01 £ 79,630
Retention and Access Services in Supply Chains (RASSC) : Collaborative Research and Development 2011-09-01 £ 27,328

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EUROSTEP 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.