Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > USA2EUROPE LIMITED
Company Information for

USA2EUROPE LIMITED

SUITE 1, 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0BL,
Company Registration Number
05130559
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Usa2europe Ltd
USA2EUROPE LIMITED was founded on 2004-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Usa2europe Limited is a Private Limited Company registered in UNITED KINGDOM 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
USA2EUROPE LIMITED
 
Legal Registered Office
SUITE 1, 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0BL
Other companies in GU47
 
Filing Information
Company Number 05130559
Company ID Number 05130559
Date formed 2004-05-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB837243032  
Last Datalog update: 2023-12-05 12:35:38
Primary Source:Companies House
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 USA2EUROPE LIMITED

Current Directors
Officer Role Date Appointed
PETE DOYLE
Director 2017-12-01
BENJAMIN FIELDING
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HOOPER
Director 2004-05-18 2017-12-01
DUNSTANA ADESHOLA DAVIES
Company Secretary 2015-07-03 2016-07-15
ANDREW HOOPER
Company Secretary 2004-05-18 2015-07-03
PATRICIA ANNE HOOPER
Company Secretary 2004-05-18 2015-07-03
ORANGEFIELD NOMINEES LIMITED
Nominated Secretary 2015-07-03 2015-07-03
MICHAEL DOUGLAS DAWSON
Director 2014-09-11 2015-07-03
PATRICIA ANNE HOOPER
Director 2004-05-18 2015-07-03
CHRISTOPHER RONALD PRICE
Director 2014-09-11 2015-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN FIELDING FACESHIFT LTD Director 2015-08-08 CURRENT 2014-08-15 Dissolved 2017-01-31
BENJAMIN FIELDING FAMOUS DESIGNS ONLINE LIMITED Director 2015-07-07 CURRENT 2013-04-24 Dissolved 2017-11-14

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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-23Application to strike the company off the register
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051305590002
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051305590001
2023-04-17DIRECTOR APPOINTED MR GAVIN PATRICK COLLERY
2023-04-14APPOINTMENT TERMINATED, DIRECTOR PETER DOYLE
2023-03-29Change of details for Vistra International Expansion Limited as a person with significant control on 2023-03-29
2023-01-16REGISTERED OFFICE CHANGED ON 16/01/23 FROM Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom
2023-01-03CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-12-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-23DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-09-03AP01DIRECTOR APPOINTED MR JASON ANTHONY BURGOYNE
2020-03-04AAMDAmended small company accounts made up to 2018-12-31
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES
2019-12-11AP01DIRECTOR APPOINTED MR MATTHEW JONES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FIELDING
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21AA01Previous accounting period extended from 30/06/17 TO 31/12/17
2017-12-18CH01Director's details changed for Mr Benjamin Fielding on 2017-12-18
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-18PSC02Notification of Vistra International Expansion Limited as a person with significant control on 2017-01-01
2017-12-18PSC07CESSATION OF VISTRA SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-12-13AP01DIRECTOR APPOINTED MR PETE DOYLE
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOPER
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1700
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-04RES13Resolutions passed:
  • Credit agreement 03/11/2016
  • ADOPT ARTICLES
  • Resolution of allotment of securities
2016-12-04RES01ADOPT ARTICLES 03/11/2016
2016-11-18AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FIELDING / 15/08/2016
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Ground Floor, Martin House 5, Martin Lane London EC4R 0DP
2016-07-15TM02Termination of appointment of Dunstana Adeshola Davies on 2016-07-15
2016-07-15CH01Director's details changed for Mr Benjamin Fielding on 2016-07-15
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051305590001
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 051305590002
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOOPER / 15/02/2016
2016-01-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1700
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-07-14TM02Termination of appointment of Orangefield Nominees Limited on 2015-07-03
2015-07-14AP03Appointment of Dunstana Adeshola Davies as company secretary on 2015-07-03
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOOPER
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAWSON
2015-07-07AP04CORPORATE SECRETARY APPOINTED ORANGEFIELD NOMINEES LIMITED
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HOOPER
2015-07-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOOPER
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM C/O PPK ACCOUNTANTS LTD SANDHURST HOUSE 297 YORKTOWN ROAD COLLEGE TOWN SANDHURST BERKSHIRE GU47 0QA
2015-07-07AP01DIRECTOR APPOINTED MR BENJAMIN FIELDING
2015-06-05AR0116/05/15 FULL LIST
2015-04-27RES13DIVIDEND PAYMENTS; DEED OF WAIVER OF DIVIDENDS 01/10/2014
2015-03-02RES13IT WAS RESOLVED THE SHAREHOLDERS APPROVE THE DIRECTORS TO BE GENERALLY AND UNCONDITIONALLY AUTHORISED TO CREATE NEW NON-VOTING SHARE CLASSES OF ORDINARY B, ORDINARY C, ORDINARY D, AND ORDINARY E SHARES WITH RIGHTS ATTACHED TO THE SHARES. 30/06/2014
2015-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-23AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS DAWSON
2014-10-23AP01DIRECTOR APPOINTED MR CHRISTOPHER RONALD PRICE
2014-10-23SH0101/07/14 STATEMENT OF CAPITAL GBP 1700
2014-10-23SH0130/06/14 STATEMENT OF CAPITAL GBP 1200
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0116/05/14 FULL LIST
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM EVOLUTION HOUSE 2-6 EASTHAMPSTEAD ROAD WOKINGHAM BERKSHIRE RG40 2EG
2014-03-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-21AR0116/05/13 FULL LIST
2013-04-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-03-14AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-22AR0116/05/12 FULL LIST
2011-12-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-18AR0116/05/11 FULL LIST
2011-02-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-18AR0116/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOPER / 16/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE HOOPER / 16/05/2010
2010-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2010 FROM C/O PPK ACCOUNTANTS LIMITED OAKLANDS BUSINESS CENTRE OAKLANDS PARK WOKINGHAM BERKSHIRE RG41 2FD UNITED KINGDOM
2009-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2009 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG
2009-09-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-31AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-17363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: CONIFERS HOLLYBUSH RIDE WOKINGHAM BERKSHIRE RG40 3QP
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-15225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07
2006-06-15ELRESS386 DISP APP AUDS 05/06/06
2006-06-15ELRESS366A DISP HOLDING AGM 05/06/06
2006-06-01363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-05-2288(2)RAD 31/03/05--------- £ SI 999@1
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-11-11288aNEW SECRETARY APPOINTED
2005-05-25363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2004-05-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

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 USA2EUROPE 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 USA2EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of USA2EUROPE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-06-30 £ 389,999
Creditors Due Within One Year 2012-06-30 £ 372,877
Creditors Due Within One Year 2012-06-30 £ 380,656
Creditors Due Within One Year 2011-06-30 £ 328,391

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
2019-12-31

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 USA2EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2013-06-30 £ 209,985
Cash Bank In Hand 2012-06-30 £ 205,947
Cash Bank In Hand 2012-06-30 £ 205,947
Cash Bank In Hand 2011-06-30 £ 152,705
Current Assets 2013-06-30 £ 454,331
Current Assets 2012-06-30 £ 443,976
Current Assets 2012-06-30 £ 451,755
Current Assets 2011-06-30 £ 346,479
Debtors 2013-06-30 £ 199,346
Debtors 2012-06-30 £ 143,029
Debtors 2012-06-30 £ 150,808
Debtors 2011-06-30 £ 98,774
Shareholder Funds 2013-06-30 £ 66,404
Shareholder Funds 2012-06-30 £ 72,456
Shareholder Funds 2012-06-30 £ 72,456
Shareholder Funds 2011-06-30 £ 19,418
Tangible Fixed Assets 2013-06-30 £ 2,072
Tangible Fixed Assets 2012-06-30 £ 1,357
Tangible Fixed Assets 2012-06-30 £ 1,357
Tangible Fixed Assets 2011-06-30 £ 1,330

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of USA2EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USA2EUROPE LIMITED
Trademarks
We have not found any records of USA2EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USA2EUROPE 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 (69201 - Accounting and auditing activities) as USA2EUROPE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where USA2EUROPE 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 USA2EUROPE 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 USA2EUROPE 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.