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

EURO MARKETECH LIMITED

MCLARENS, PENHURST HOUSE, 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY,
Company Registration Number
03794189
Private Limited Company
Active

Company Overview

About Euro Marketech Ltd
EURO MARKETECH LIMITED was founded on 1999-06-18 and has its registered office in London. The organisation's status is listed as "Active". Euro Marketech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EURO MARKETECH LIMITED
 
Legal Registered Office
MCLARENS
PENHURST HOUSE
352 - 356 BATTERSEA PARK ROAD
LONDON
SW11 3BY
Other companies in SW11
 
Filing Information
Company Number 03794189
Company ID Number 03794189
Date formed 1999-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB778382281  
Last Datalog update: 2024-04-06 17:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO MARKETECH 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 EURO MARKETECH LIMITED

Current Directors
Officer Role Date Appointed
MCLARENS CO SEC LTD
Company Secretary 2007-09-01
CHRISTIAN RENAUDIN
Director 1999-06-23
UK EXECUTIVES LIMITED
Director 2001-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
MCLAREN COSEC LIMITED
Company Secretary 2001-05-11 2007-09-01
ADVENT UK LIMITED
Company Secretary 1999-06-23 2007-02-22
LEGAL SECRETARIES LIMITED
Nominated Secretary 1999-06-18 1999-06-23
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Nominated Director 1999-06-18 1999-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MCLARENS CO SEC LTD BROOKER REGIS LIMITED Company Secretary 2018-02-10 CURRENT 2017-05-03 Active - Proposal to Strike off
MCLARENS CO SEC LTD SPARTEN LIMITED Company Secretary 2017-11-17 CURRENT 2017-04-04 Active
MCLARENS CO SEC LTD BALDWIN INTERNATIONAL LIMITED Company Secretary 2016-11-01 CURRENT 2008-06-04 Active
MCLARENS CO SEC LTD LONDON GOLD BULLION LIMITED Company Secretary 2016-09-28 CURRENT 2016-09-28 Active - Proposal to Strike off
MCLARENS CO SEC LTD RED SPEAR GROUP LIMITED Company Secretary 2016-01-26 CURRENT 2016-01-26 Active
MCLARENS CO SEC LTD STUNT ACQUISITIONS LIMITED Company Secretary 2014-02-12 CURRENT 2014-02-12 Active
MCLARENS CO SEC LTD HARTMIRES INVESTMENTS LIMITED Company Secretary 2013-11-20 CURRENT 2011-11-11 Active - Proposal to Strike off
MCLARENS CO SEC LTD LEXY SPORTS LIMITED Company Secretary 2013-10-31 CURRENT 2013-10-31 Dissolved 2015-03-10
MCLARENS CO SEC LTD SCOTT & WILLIS LTD Company Secretary 2013-10-31 CURRENT 2011-07-28 Active
MCLARENS CO SEC LTD DYNAMITE VENTURES LIMITED Company Secretary 2013-08-01 CURRENT 2011-07-01 Dissolved 2015-11-03
MCLARENS CO SEC LTD ITM SECURITIES LTD Company Secretary 2013-06-09 CURRENT 2011-06-06 Active
MCLARENS CO SEC LTD BRIANA ANOFF LIMITED Company Secretary 2013-05-22 CURRENT 2007-05-24 Active
MCLARENS CO SEC LTD FULFORD-BROWN CONSULTING LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Dissolved 2017-07-10
MCLARENS CO SEC LTD DICENTRA DESIGNS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Dissolved 2017-05-16
MCLARENS CO SEC LTD J D PARTNERS HOTELS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD PLAYER WORKS LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active
MCLARENS CO SEC LTD JIMMY KAIN LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-02-10
MCLARENS CO SEC LTD CHELSEA CLASSIC RENDEVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2014-02-11
MCLARENS CO SEC LTD CHELSEA RENDEZVOUS LIMITED Company Secretary 2011-10-27 CURRENT 2011-10-27 Dissolved 2015-05-12
MCLARENS CO SEC LTD DYNAMITE MANAGEMENT LIMITED Company Secretary 2011-09-20 CURRENT 2011-09-20 Dissolved 2016-08-16
MCLARENS CO SEC LTD HURTWOOD MANAGEMENT LIMITED Company Secretary 2011-09-12 CURRENT 2011-09-12 Dissolved 2015-03-10
MCLARENS CO SEC LTD ALEKA MANAGEMENT LIMITED Company Secretary 2011-07-29 CURRENT 2011-07-29 Active
MCLARENS CO SEC LTD CANDELA AEROSPACE LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2015-02-24
MCLARENS CO SEC LTD JAMES WINCHESTER EXPORT LIMITED Company Secretary 2011-06-15 CURRENT 1984-04-17 Dissolved 2017-03-07
MCLARENS CO SEC LTD FEELME FASHION LIMITED Company Secretary 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MCLARENS CO SEC LTD FETHERLING LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
MCLARENS CO SEC LTD STUDIO 11 LIMITED Company Secretary 2011-03-03 CURRENT 2011-03-03 Active
MCLARENS CO SEC LTD ALTER EGO RESOURCES LIMITED Company Secretary 2011-01-06 CURRENT 2008-12-02 Dissolved 2017-10-17
MCLARENS CO SEC LTD ZHORIK PETROLEUM LIMITED Company Secretary 2010-12-21 CURRENT 2010-08-25 Active
MCLARENS CO SEC LTD THE FOOD ROOM & LIBRARY LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Dissolved 2016-12-20
MCLARENS CO SEC LTD CEROLU LIMITED Company Secretary 2010-08-01 CURRENT 2009-10-28 Dissolved 2017-01-31
MCLARENS CO SEC LTD MATTHEWS STREET LIMITED Company Secretary 2010-04-16 CURRENT 2010-04-16 Active
MCLARENS CO SEC LTD 96 CLUB LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
MCLARENS CO SEC LTD DE VAUX LIMITED Company Secretary 2009-09-15 CURRENT 2007-04-27 Active
MCLARENS CO SEC LTD CHARLES LUCAS ASSOCIATES LIMITED Company Secretary 2009-07-15 CURRENT 2005-03-31 Active
MCLARENS CO SEC LTD CRUMBS MUSIC LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD CRUMBS MEDIA LIMITED Company Secretary 2009-06-12 CURRENT 2009-06-12 Active
MCLARENS CO SEC LTD MAYSHOP LIMITED Company Secretary 2009-05-26 CURRENT 2009-04-20 Active - Proposal to Strike off
MCLARENS CO SEC LTD KBS GLOBAL LIMITED Company Secretary 2009-03-30 CURRENT 2009-03-30 Active
MCLARENS CO SEC LTD HEWITT LANDSCAPES LIMITED Company Secretary 2009-03-29 CURRENT 2004-03-30 Active
MCLARENS CO SEC LTD J D PARTNERS LIMITED Company Secretary 2009-03-26 CURRENT 2002-09-12 Active
MCLARENS CO SEC LTD DEFENCE RISK MANAGEMENT LIMITED Company Secretary 2008-07-15 CURRENT 1999-10-13 Active
MCLARENS CO SEC LTD IDG SECURITY (UK) LIMITED Company Secretary 2008-05-07 CURRENT 2008-05-07 Active
MCLARENS CO SEC LTD CKL SERVICES (UK) LIMITED Company Secretary 2008-04-29 CURRENT 2008-02-15 Active
MCLARENS CO SEC LTD GOOSE REAL ESTATE LIMITED Company Secretary 2008-03-18 CURRENT 2005-12-20 Active
MCLARENS CO SEC LTD ART MOVE LIMITED Company Secretary 2008-03-13 CURRENT 1986-02-11 Active
MCLARENS CO SEC LTD UK REHABILITATION COMMISSION LIMITED Company Secretary 2008-03-11 CURRENT 2008-03-11 Dissolved 2016-02-09
MCLARENS CO SEC LTD SHERPA ASSET MANAGEMENT LIMITED Company Secretary 2008-03-01 CURRENT 1999-09-01 Active
MCLARENS CO SEC LTD SNAP LOGISTICS LIMITED Company Secretary 2008-03-01 CURRENT 2001-08-14 Active - Proposal to Strike off
MCLARENS CO SEC LTD CARROB LIMITED Company Secretary 2008-02-14 CURRENT 1983-03-24 Dissolved 2016-08-30
MCLARENS CO SEC LTD VERNISSAGE LONDON LIMITED Company Secretary 2008-01-04 CURRENT 2008-01-04 Active
MCLARENS CO SEC LTD ACCESS BUSINESS EXECUTIVES UK LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD POTOCKI SPIRITS (EUROPE) LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-12 Active
MCLARENS CO SEC LTD OAKCASTLE LIMITED Company Secretary 2007-10-31 CURRENT 1983-11-22 Active
MCLARENS CO SEC LTD GEM SOLUTIONS LIMITED Company Secretary 2007-10-01 CURRENT 1995-10-17 Active
MCLARENS CO SEC LTD FORTH AND THAMES INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1988-05-06 Active
MCLARENS CO SEC LTD ELBUS GROUP LIMITED Company Secretary 2007-09-01 CURRENT 2005-12-07 Active
MCLARENS CO SEC LTD STRONGVALE DEVELOPMENT LIMITED Company Secretary 2007-09-01 CURRENT 1991-06-18 Active
MCLARENS CO SEC LTD WILLIS MCKENZIE LIMITED Company Secretary 2007-09-01 CURRENT 2002-02-13 Active
MCLARENS CO SEC LTD SPITFIRE EVENTS LTD Company Secretary 2007-09-01 CURRENT 2007-02-13 Active - Proposal to Strike off
MCLARENS CO SEC LTD EIDETIC LTD Company Secretary 2007-09-01 CURRENT 1993-02-01 Active - Proposal to Strike off
MCLARENS CO SEC LTD ATREUS INVESTMENTS LIMITED Company Secretary 2007-09-01 CURRENT 1963-12-13 Active
MCLARENS CO SEC LTD ADVENT U.K. LIMITED Company Secretary 2007-09-01 CURRENT 1997-12-24 Dissolved 2018-07-06
MCLARENS CO SEC LTD OXFORD ONE LTD. Company Secretary 2007-09-01 CURRENT 2003-03-17 Active
MCLARENS CO SEC LTD GREY DOG DESIGN LIMITED Company Secretary 2007-09-01 CURRENT 2005-08-01 Active
MCLARENS CO SEC LTD EPISCIA LIMITED Company Secretary 2007-09-01 CURRENT 2001-03-13 Active - Proposal to Strike off

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
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-07CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-03-11CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-09-10DISS40Compulsory strike-off action has been discontinued
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES
2019-08-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN RENAUDIN
2018-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-11AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH NO UPDATES
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19CH01Director's details changed for Christian Renaudin on 2016-08-19
2016-08-17DISS40Compulsory strike-off action has been discontinued
2016-08-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-13LATEST SOC13/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-13AR0121/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-18AR0121/05/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-08AR0121/05/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06CH04SECRETARY'S DETAILS CHNAGED FOR BMAS LIMITED on 2013-05-22
2013-05-21AR0121/05/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-05AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-17AR0116/06/11 ANNUAL RETURN FULL LIST
2011-06-17CH04SECRETARY'S DETAILS CHNAGED FOR BMAS LIMITED on 2010-08-01
2011-03-21AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/10 FROM 5 Old School House the Lanterns Bridge Lane London SW11 3AD
2010-07-20AR0116/06/10 ANNUAL RETURN FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN RENAUDIN / 01/10/2009
2010-07-20CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UK EXECUTIVES LIMITED / 01/10/2009
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 01/10/2009
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-11363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-11353LOCATION OF REGISTER OF MEMBERS
2009-07-10190LOCATION OF DEBENTURE REGISTER
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2009-07-10288cSECRETARY'S CHANGE OF PARTICULARS / BMAS LIMITED / 25/03/2009
2009-04-14AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-05-07288aSECRETARY APPOINTED BMAS LIMITED
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY MCLAREN COSEC LIMITED
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-07288bSECRETARY RESIGNED
2007-08-07363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-27363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-06-25363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-07-24363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-05-02244DELIVERY EXT'D 3 MTH 30/06/02
2002-09-26363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-08-08288cSECRETARY'S PARTICULARS CHANGED
2001-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: 3 OLD GARDEN HOUSE THE LANTERNS BRIDGE LANE LONDON SW11 3AD
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-17287REGISTERED OFFICE CHANGED ON 17/05/01 FROM: COLLIER HOUSE 163-169 BROMPTON ROAD LONDON SW3 1PY
2001-05-17288aNEW SECRETARY APPOINTED
2001-04-25123NC INC ALREADY ADJUSTED 09/04/01
2001-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-25128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2001-04-25RES12VARYING SHARE RIGHTS AND NAMES
2001-04-25RES04£ NC 1000/1100 09/04/0
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL
2000-07-0588(2)RAD 22/05/00--------- £ SI 998@1
2000-06-27363aRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
1999-07-16288cSECRETARY'S PARTICULARS CHANGED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288aNEW SECRETARY APPOINTED
1999-06-29288bDIRECTOR RESIGNED
1999-06-29288bSECRETARY RESIGNED
1999-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EURO MARKETECH 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 EURO MARKETECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO MARKETECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2012-07-01 £ 9,846
Creditors Due Within One Year 2011-07-01 £ 840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EURO MARKETECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,100
Cash Bank In Hand 2012-07-01 £ 13,282
Cash Bank In Hand 2011-07-01 £ 4,305
Current Assets 2012-07-01 £ 26,840
Current Assets 2011-07-01 £ 15,935
Debtors 2012-07-01 £ 13,558
Debtors 2011-07-01 £ 11,630
Fixed Assets 2012-07-01 £ 1,819
Fixed Assets 2011-07-01 £ 2,771
Shareholder Funds 2012-07-01 £ 18,813
Shareholder Funds 2011-07-01 £ 17,866

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURO MARKETECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURO MARKETECH LIMITED
Trademarks
We have not found any records of EURO MARKETECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO MARKETECH 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EURO MARKETECH LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EURO MARKETECH 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 EURO MARKETECH 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 EURO MARKETECH 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.