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

EUROPEAN SOFT TOUCH LIMITED

15 NEWLAND, LINCOLN, LINCOLNSHIRE, LN1 1XG,
Company Registration Number
04857152
Private Limited Company
Active

Company Overview

About European Soft Touch Ltd
EUROPEAN SOFT TOUCH LIMITED was founded on 2003-08-06 and has its registered office in Lincolnshire. The organisation's status is listed as "Active". European Soft Touch Limited is a Private Limited Company registered in 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
EUROPEAN SOFT TOUCH LIMITED
 
Legal Registered Office
15 NEWLAND
LINCOLN
LINCOLNSHIRE
LN1 1XG
Other companies in LN1
 
Filing Information
Company Number 04857152
Company ID Number 04857152
Date formed 2003-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:14:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN SOFT TOUCH LIMITED
The accountancy firm based at this address is WRIGHT VIGAR 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 EUROPEAN SOFT TOUCH LIMITED

Current Directors
Officer Role Date Appointed
CAMAMILE LIMITED
Company Secretary 2012-07-19
ROY KJELLERUP
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
CAMAMILE LIMITED
Company Secretary 2004-01-20 2012-07-19
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-08-06 2004-01-20
WILCHAP NOMINEES LIMITED
Nominated Director 2003-08-06 2004-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMAMILE LIMITED BELLROSE INVESTMENTS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
CAMAMILE LIMITED BARLINGS SERVICES LIMITED Company Secretary 2016-08-24 CURRENT 2016-08-24 Dissolved 2018-01-30
CAMAMILE LIMITED SOPHIE HODGES STUDIO LIMITED Company Secretary 2016-05-13 CURRENT 2016-04-08 Active
CAMAMILE LIMITED KJELLERUP SERVICES LIMITED Company Secretary 2015-12-14 CURRENT 2015-11-05 Active - Proposal to Strike off
CAMAMILE LIMITED THE STORE X LIMITED Company Secretary 2015-10-09 CURRENT 2015-08-13 Active
CAMAMILE LIMITED HOLMES REAL ESTATE LTD Company Secretary 2014-10-25 CURRENT 2000-10-25 Active - Proposal to Strike off
CAMAMILE LIMITED ALPD LIMITED Company Secretary 2013-11-04 CURRENT 2013-09-26 Active
CAMAMILE LIMITED VINYL FACTORY MUSIC LIMITED Company Secretary 2013-04-11 CURRENT 2013-03-19 Active
CAMAMILE LIMITED RESPUBLICA POLICY LIMITED Company Secretary 2012-08-09 CURRENT 2009-07-28 Dissolved 2017-01-03
CAMAMILE LIMITED EXP-AND PARTNERS LIMITED Company Secretary 2012-07-19 CURRENT 2000-05-25 Dissolved 2015-08-25
CAMAMILE LIMITED GAS TURBINE SERVICES (LINCOLN) LIMITED Company Secretary 2012-07-19 CURRENT 2002-04-10 Active
CAMAMILE LIMITED LINCSGREEN LIMITED Company Secretary 2012-07-19 CURRENT 2004-12-09 Dissolved 2018-05-15
CAMAMILE LIMITED LINDA O'HERN LIMITED Company Secretary 2012-07-19 CURRENT 2005-10-10 Active
CAMAMILE LIMITED BURTON CEDAR INVESTMENTS LIMITED Company Secretary 2012-07-19 CURRENT 2008-11-26 Active
CAMAMILE LIMITED PENTAGRAM DESIGN SERVICES LIMITED Company Secretary 2012-07-19 CURRENT 1993-06-01 Active
CAMAMILE LIMITED AND ASSOCIATES LTD Company Secretary 2012-07-19 CURRENT 1999-10-07 Active - Proposal to Strike off
CAMAMILE LIMITED EUROPEAN SUPPORT SERVICES (UK) LIMITED Company Secretary 2012-07-19 CURRENT 2001-01-25 Active
CAMAMILE LIMITED EFF OFFSHORE SOLUTIONS LIMITED Company Secretary 2012-07-19 CURRENT 2007-09-11 Active
CAMAMILE LIMITED S.C. & T. LIMITED Company Secretary 2012-07-06 CURRENT 2004-07-21 Active
CAMAMILE LIMITED VINYL FACTORY MANUFACTURING LIMITED Company Secretary 2011-10-18 CURRENT 2000-09-08 Active
CAMAMILE LIMITED FINEYORK LIMITED Company Secretary 2009-07-23 CURRENT 2008-04-16 Active
CAMAMILE LIMITED VINYL SPACE LIMITED Company Secretary 2009-02-27 CURRENT 2001-04-02 Active
CAMAMILE LIMITED CRESCO CAPITAL (LONDON) LIMITED Company Secretary 2008-05-06 CURRENT 2006-09-04 Active
CAMAMILE LIMITED BOX PIZZAS LTD Company Secretary 2006-10-04 CURRENT 2006-10-04 Dissolved 2013-09-26
CAMAMILE LIMITED I.T.S. INDUSTRIAL TECHNICAL SERVICES LIMITED Company Secretary 2005-11-23 CURRENT 1999-12-01 Active - Proposal to Strike off
ROY KJELLERUP HD AROUND THE WORLD LIMITED Director 2010-12-09 CURRENT 2010-10-27 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0106/08/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0106/08/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0106/08/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0106/08/12 ANNUAL RETURN FULL LIST
2012-07-19AP04Appointment of corporate company secretary Camamile Limited
2012-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAMAMILE LIMITED
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-11AR0106/08/11 ANNUAL RETURN FULL LIST
2010-12-15CH01Director's details changed for Roy Kjellerup on 2010-01-01
2010-08-11AR0106/08/10 ANNUAL RETURN FULL LIST
2010-08-11CH04SECRETARY'S DETAILS CHNAGED FOR CAMAMILE LIMITED on 2010-08-06
2010-06-14AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-21AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-13363aReturn made up to 06/08/09; full list of members
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-07-30AA31/12/06 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-08363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2005-08-18363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2005-03-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-01363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-03-04225ACC. REF. DATE EXTENDED FROM 01/12/04 TO 31/12/04
2004-01-30287REGISTERED OFFICE CHANGED ON 30/01/04 FROM: PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2004-01-30288bSECRETARY RESIGNED
2004-01-30288aNEW SECRETARY APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-22CERTNMCOMPANY NAME CHANGED WILCHAP 325 LIMITED CERTIFICATE ISSUED ON 22/01/04
2003-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 EUROPEAN SOFT TOUCH LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN SOFT TOUCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN SOFT TOUCH LIMITED
Trademarks
We have not found any records of EUROPEAN SOFT TOUCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN SOFT TOUCH 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 (82990 - Other business support service activities n.e.c.) as EUROPEAN SOFT TOUCH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN SOFT TOUCH 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 EUROPEAN SOFT TOUCH 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 EUROPEAN SOFT TOUCH 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.