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

EUPHORIA LIMITED

31 - 32 ALFRED PLACE, LONDON, WC1E 7DP,
Company Registration Number
03317329
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euphoria Ltd
EUPHORIA LIMITED was founded on 1997-02-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Euphoria Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUPHORIA LIMITED
 
Legal Registered Office
31 - 32 ALFRED PLACE
LONDON
WC1E 7DP
Other companies in W1B
 
Previous Names
JOHN BROWN PUBLISHING LIMITED09/08/2001
Filing Information
Company Number 03317329
Company ID Number 03317329
Date formed 1997-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUPHORIA 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 EUPHORIA LIMITED
The following companies were found which have the same name as EUPHORIA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUPHORIA ROGGE DETROIT 48234 Michigan 18665 UNKNOWN Company formed on the 0000-00-00
EUPHORIA ORCHARD ROAD Singapore 238840 Dissolved Company formed on the 2010-07-08
EUPHORIA LLC 729 JUNCTION DR APT C210 ALLEN TX 75013 Forfeited Company formed on the 2021-10-26
EUPHORIA - BUSINESS BAY AREA, LLC 9900 SPECTRUM DR. AUSTIN Texas 78717 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2015-02-20
EUPHORIA - PRODUCTIONS LIMITED 10 CHURCH VIEW CLOSE COFTON HACKETT BIRMINGHAM WEST MIDLANDS B45 8FR Active Company formed on the 2015-12-23
EUPHORIA ... A SALON EXPERIENCE, INC. 2308 VINTAGE ST. SARASOTA FL 34240 Active Company formed on the 2006-10-20
EUPHORIA (BEESTON) LIMITED KINGFISHER HOUSE 140 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 2EN Active Company formed on the 2009-08-08
EUPHORIA (MCR) LTD 10 HEALEY GARDENS BATLEY WF17 8FL Active - Proposal to Strike off Company formed on the 2014-11-14
EUPHORIA (CWMBRAN) LIMITED 81 GLYNDWR ROAD CWMBRAN WALES NP44 1QS Active - Proposal to Strike off Company formed on the 2016-04-29
EUPHORIA (AUST.) PTY. LTD. VIC 3207 Active Company formed on the 1994-03-09
EUPHORIA (WA) PTY LTD WA 6180 Active Company formed on the 2016-07-28
EUPHORIA (MCR) LTD Unknown
EUPHORIA (SUNBRIDGE WELLS) LIMITED 11 FONTHILL ROAD LIVERPOOL L4 1QF Active Company formed on the 2019-12-17
EUPHORIA (RM) LTD 69 School Lane Standish Wigan WN6 0TE Active - Proposal to Strike off Company formed on the 2021-11-10
EUPHORIA @ THE MARRIOTT LIMITED SWALLOW HOUSE PARSONS ROAD WASHINGTON TYNE AND WEAR NE37 1EZ Dissolved Company formed on the 2011-11-22
EUPHORIA @ SPA COLEMAN STREET Singapore 179803 Dissolved Company formed on the 2010-01-23
EUPHORIA & COMPANY LLC MOWLAND DR CANTON 48188 Michigan 43672 UNKNOWN Company formed on the 2004-03-29
EUPHORIA & CO PTY LTD. Active Company formed on the 2021-11-24
EUPHORIA 101 LLC 40 GODFREY ST. Erie BUFFALO NY 14215 Active Company formed on the 2020-09-21
EUPHORIA 2015 LIMITED 38/2 WATSON CRESCENT WATSON CRESCENT EDINBURGH SCOTLAND EH11 1EU Dissolved Company formed on the 2015-04-24

Company Officers of EUPHORIA LIMITED

Current Directors
Officer Role Date Appointed
BRETT WILSON REYNOLDS
Company Secretary 2016-07-18
BRETT WILSON REYNOLDS
Director 2005-12-31
JAMES ALEXANDER TYE
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEOFFREY HARVEY LEGGETT
Company Secretary 2003-10-13 2016-07-01
IAN GEOFFREY HARVEY LEGGETT
Director 2003-10-13 2016-07-01
ALISTAIR JOHN RAMSAY
Director 2003-10-13 2005-12-31
THOMAS JAMES GLEESON
Company Secretary 1997-04-09 2004-02-12
JAMES KINGSLEY HOLMES BROWN
Director 2001-07-16 2004-02-12
THOMAS JAMES GLEESON
Director 1997-04-09 2004-02-12
JASON ANTHONY SMITH
Director 2001-07-16 2004-02-12
JOHN DOMINIC WEARE BROWN
Director 1997-04-09 2001-07-16
ANDREW MARK HIRSCH
Director 1997-11-07 2001-07-16
TEMPLE SECRETARIAL LIMITED
Nominated Secretary 1997-02-12 1997-04-09
TEMPLE DIRECT LIMITED
Nominated Director 1997-02-12 1997-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) LIMITED Director 2018-02-01 CURRENT 2005-04-04 Liquidation
BRETT WILSON REYNOLDS MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
BRETT WILSON REYNOLDS DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2015-06-22 CURRENT 2005-04-01 Liquidation
BRETT WILSON REYNOLDS BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
BRETT WILSON REYNOLDS THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
BRETT WILSON REYNOLDS HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
BRETT WILSON REYNOLDS FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
BRETT WILSON REYNOLDS OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EVO PUBLICATIONS LIMITED Director 2006-03-28 CURRENT 1998-06-22 Active
BRETT WILSON REYNOLDS I FEEL GOOD LIMITED Director 2006-03-28 CURRENT 1999-11-19 Active - Proposal to Strike off
BRETT WILSON REYNOLDS I FEEL GOOD (HOLDINGS) LIMITED Director 2006-03-28 CURRENT 1999-12-03 Active - Proposal to Strike off
BRETT WILSON REYNOLDS EUPHORIA HOLDINGS LIMITED Director 2005-12-31 CURRENT 2000-09-18 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2005-10-01 CURRENT 1977-05-26 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE MAGAZINE GROUP LIMITED Director 2005-10-01 CURRENT 1997-01-28 Dissolved 2017-02-28
BRETT WILSON REYNOLDS DENNIS INTERACTIVE LIMITED Director 2005-10-01 CURRENT 1979-06-27 Active - Proposal to Strike off
BRETT WILSON REYNOLDS CHOICE PUBLISHERS LIMITED Director 2005-10-01 CURRENT 1979-11-07 Active - Proposal to Strike off
BRETT WILSON REYNOLDS THREE PM LIMITED Director 2005-10-01 CURRENT 2000-10-20 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS LIFESTYLE LIMITED Director 2005-06-16 CURRENT 1995-01-30 Dissolved 2017-02-28
BRETT WILSON REYNOLDS THE WEEK LIMITED Director 2005-05-27 CURRENT 1994-12-06 Active - Proposal to Strike off
BRETT WILSON REYNOLDS DENNIS PUBLISHING LIMITED Director 2004-08-23 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE MONEYWEEK LIMITED Director 2017-07-06 CURRENT 2000-06-13 Active - Proposal to Strike off
JAMES ALEXANDER TYE DEN OF GEEK WORLD LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
JAMES ALEXANDER TYE DOG HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES ALEXANDER TYE BROADLEAF BAC LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
JAMES ALEXANDER TYE THE GOLDEN GATE PRODUCTION COMPANY LIMITED Director 2009-11-27 CURRENT 2001-11-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD LIMITED Director 2008-10-24 CURRENT 1999-11-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE I FEEL GOOD (HOLDINGS) LIMITED Director 2008-10-24 CURRENT 1999-12-03 Active - Proposal to Strike off
JAMES ALEXANDER TYE FOUR PM LIMITED Director 2008-10-22 CURRENT 2008-10-22 Dissolved 2017-02-28
JAMES ALEXANDER TYE HALO PUBLISHING LIMITED Director 2008-10-03 CURRENT 2006-06-26 Active - Proposal to Strike off
JAMES ALEXANDER TYE FIRST POST NEWSGROUP LIMITED Director 2008-02-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JAMES ALEXANDER TYE OCTANE MEDIA LIMITED Director 2007-03-29 CURRENT 2003-01-13 Active
JAMES ALEXANDER TYE OCTANE MEDIA HOLDINGS LIMITED Director 2007-03-29 CURRENT 2003-01-14 Active - Proposal to Strike off
JAMES ALEXANDER TYE CHOICE PUBLISHERS LIMITED Director 2006-12-31 CURRENT 1979-11-07 Active - Proposal to Strike off
JAMES ALEXANDER TYE DENNIS LIFESTYLE LIMITED Director 2006-01-01 CURRENT 1995-01-30 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING INTERNATIONAL LIMITED Director 2006-01-01 CURRENT 1977-05-26 Dissolved 2017-02-28
JAMES ALEXANDER TYE THE MAGAZINE GROUP LIMITED Director 2006-01-01 CURRENT 1997-01-28 Dissolved 2017-02-28
JAMES ALEXANDER TYE DENNIS PUBLISHING LIMITED Director 2006-01-01 CURRENT 1973-10-10 Active
JAMES ALEXANDER TYE DENNIS INTERACTIVE LIMITED Director 2006-01-01 CURRENT 1979-06-27 Active - Proposal to Strike off
JAMES ALEXANDER TYE THE WEEK LIMITED Director 2006-01-01 CURRENT 1994-12-06 Active - Proposal to Strike off
JAMES ALEXANDER TYE EVO PUBLICATIONS LIMITED Director 2006-01-01 CURRENT 1998-06-22 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
2020-11-03SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILSON REYNOLDS
2019-10-09TM02Termination of appointment of Brett Wilson Reynolds on 2019-09-30
2019-10-09AP01DIRECTOR APPOINTED MR PETER ANDREW WOOTTON
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-10-22RES01ADOPT ARTICLES 22/10/18
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 30 Cleveland Street London W1T 4JD England
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 594
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 594
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 9/11 Kingly Street London W1B 5PN
2016-07-21AP03Appointment of Mr Brett Wilson Reynolds as company secretary on 2016-07-18
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY HARVEY LEGGETT
2016-07-08AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TYE
2016-07-08TM02Termination of appointment of Ian Geoffrey Harvey Leggett on 2016-07-01
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 594
2016-03-01AR0112/02/16 ANNUAL RETURN FULL LIST
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 594
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 594
2014-02-25AR0112/02/14 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-04AR0112/02/13 ANNUAL RETURN FULL LIST
2012-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-02-17AR0112/02/12 ANNUAL RETURN FULL LIST
2011-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0112/02/11 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-26AR0112/02/10 FULL LIST
2009-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-20190LOCATION OF DEBENTURE REGISTER
2009-02-20353LOCATION OF REGISTER OF MEMBERS
2009-02-20287REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 30 CLEVELAND STREET LONDON W1T 4JD
2008-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-10363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-01-18288bDIRECTOR RESIGNED
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bDIRECTOR RESIGNED
2004-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-06-21363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-10-19288aNEW DIRECTOR APPOINTED
2003-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-19287REGISTERED OFFICE CHANGED ON 19/10/03 FROM: 9 DALLINGTON STREET LONDON EC1V 0BQ
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-05363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: 37 FARRINGDON ROAD LONDON EC1M 3JB
2001-08-09CERTNMCOMPANY NAME CHANGED JOHN BROWN PUBLISHING LIMITED CERTIFICATE ISSUED ON 09/08/01
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: THE NEW BOATHOUSE 136-142 BRAMLEY ROAD LONDON W10 6SR
2001-07-20288aNEW DIRECTOR APPOINTED
2001-07-20225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288bDIRECTOR RESIGNED
2001-07-20288aNEW DIRECTOR APPOINTED
2001-03-02363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-2888(2)RAD 28/02/00--------- £ SI 104@1=104 £ IC 490/594
2000-02-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-23363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-2588(2)RAD 26/02/99--------- £ SI 488@1=488 £ IC 2/490
1999-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-08363sRETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS
1998-10-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-02AUDAUDITOR'S RESIGNATION
1998-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-02-25363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1997-12-16SRES01ALTER MEM AND ARTS 05/12/97
1997-12-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-12225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-11-28288aNEW DIRECTOR APPOINTED
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: THE BOATHOUSE CRABTREE LANE FULHAM LONDON SW6 6LU
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to EUPHORIA 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 EUPHORIA 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 1997-07-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EUPHORIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUPHORIA LIMITED
Trademarks
We have not found any records of EUPHORIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUPHORIA 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 (58142 - Publishing of consumer and business journals and periodicals) as EUPHORIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUPHORIA 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 EUPHORIA 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 EUPHORIA 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.