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

PROJECT ETOPIA UK LIMITED

3RD FLOOR, MILLBANK TOWER, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
09304885
Private Limited Company
Active

Company Overview

About Project Etopia Uk Ltd
PROJECT ETOPIA UK LIMITED was founded on 2014-11-11 and has its registered office in London. The organisation's status is listed as "Active". Project Etopia Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROJECT ETOPIA UK LIMITED
 
Legal Registered Office
3RD FLOOR, MILLBANK TOWER
21-24 MILLBANK
LONDON
SW1P 4QP
 
Previous Names
AUXTECH SYSTEMS LIMITED26/05/2017
AVANTECH SYSTEMS LIMITED11/02/2016
Filing Information
Company Number 09304885
Company ID Number 09304885
Date formed 2014-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB279403382  
Last Datalog update: 2024-08-05 19:41:25
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 PROJECT ETOPIA UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BELLAMY
Company Secretary 2017-06-01
WILLIAM JAMES BELLAMY
Director 2018-01-01
JOSEPH DANIELS
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY PEARCE
Company Secretary 2014-11-11 2017-06-01
ASHLEY PEARCE
Director 2014-11-11 2017-06-01
WILLIAM JAMES BELLAMY
Director 2016-02-12 2016-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES BELLAMY COLNE ENGAINE FOOTBALL CLUB LIMITED Director 2018-06-12 CURRENT 2015-02-19 Active - Proposal to Strike off
JOSEPH DANIELS YOUTH OF TOMORROW LIMITED Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
JOSEPH DANIELS MY HEALTH AND LIFESTYLE LTD Director 2018-06-04 CURRENT 2018-06-04 Active - Proposal to Strike off
JOSEPH DANIELS E-AIRWAY LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JOSEPH DANIELS E-TRIBUS GROUP LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active
JOSEPH DANIELS ETOPIA NAMIBIA LTD Director 2017-12-05 CURRENT 2017-12-05 Active
JOSEPH DANIELS ETOPIA MINERALS LIMITED Director 2017-09-29 CURRENT 2017-09-29 Active
JOSEPH DANIELS OMNIA GROUP LTD Director 2017-06-30 CURRENT 2017-06-30 Active
JOSEPH DANIELS ETOPIA EDUCATION LIMITED Director 2016-10-24 CURRENT 2016-10-24 Active
JOSEPH DANIELS PROJECT ETOPIA GROUP LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
JOSEPH DANIELS JOSEPH MICHAEL DANIELS LTD Director 2016-04-22 CURRENT 2016-04-22 Active
JOSEPH DANIELS VAXIS LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOSEPH DANIELS PROJECT ETOPIA AUSTRALIA LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
JOSEPH DANIELS COMMERCIAL ETOPIA LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active - Proposal to Strike off
JOSEPH DANIELS ETOPIAN HOMES LIMITED Director 2015-12-30 CURRENT 2015-12-30 Dissolved 2018-06-05
JOSEPH DANIELS MILBURN COLLECTION LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JOSEPH DANIELS EDGE SYSTEMS GROUP LIMITED Director 2015-10-23 CURRENT 2015-10-23 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
2024-08-05APPOINTMENT TERMINATED, DIRECTOR STEPHEN CARLOS AVILA
2024-07-22CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOSEPH MICHAEL DANIELS
2023-08-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-07-20CONFIRMATION STATEMENT MADE ON 19/07/23, WITH UPDATES
2023-07-06APPOINTMENT TERMINATED, DIRECTOR RUSSELL BROOKER
2023-06-20Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2022-02-08APPOINTMENT TERMINATED, DIRECTOR JAMES PIKETT
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2021-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-07-19SH19Statement of capital on 2021-07-19 GBP 0.33
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR HARRISON ARJUN SINGH
2021-07-08SH20Statement by Directors
2021-07-08CAP-SSSolvency Statement dated 19/02/21
2021-07-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ANIBAL RIUS ARTUSO
2021-05-28PSC05Change of details for Project Etopia Group Limited as a person with significant control on 2021-05-28
2021-05-28CH01Director's details changed for Mr Stephen Avila on 2021-05-28
2021-03-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 093048850003
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 093048850002
2020-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 093048850001
2020-05-06AP01DIRECTOR APPOINTED MR HARRISON ARJUN SINGH
2020-05-05AP01DIRECTOR APPOINTED MR RUSSELL BROOKER
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Regus House Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP England
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES BELLAMY
2019-08-27PSC02Notification of Project Etopia Group Limited as a person with significant control on 2019-02-13
2019-08-27PSC07CESSATION OF JOSEPH DANIELS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-05-16AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-02-22AP01DIRECTOR APPOINTED MR STEPHEN AVILA
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM 28 Cooks Hill Boxted Colchester CO4 5SR England
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED MR MARK LEWIS
2018-11-09AP01DIRECTOR APPOINTED MR ALEJANDRO ANIBAL RIUS ARTUSO
2018-09-11CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM BELLAMY on 2018-09-10
2018-09-10CH01Director's details changed for Mr Joseph Daniels on 2018-09-10
2018-09-10PSC04Change of details for Mr Joseph Daniels as a person with significant control on 2018-09-10
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-19AP01DIRECTOR APPOINTED ME WILLIAM BELLAMY
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-03AP03Appointment of Mr William Bellamy as company secretary on 2017-06-01
2017-06-03LATEST SOC03/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-03SH0101/06/17 STATEMENT OF CAPITAL GBP 100
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY PEARCE
2017-06-01TM02Termination of appointment of Ashley Pearce on 2017-06-01
2017-05-26RES15CHANGE OF COMPANY NAME 09/04/20
2017-05-26CERTNMCOMPANY NAME CHANGED AUXTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-05-26CERTNMCOMPANY NAME CHANGED AUXTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/05/17
2017-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-03-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2017-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2017 FROM UNIT 7, PAPPUS HOUSE TOLLGATE WEST STANWAY COLCHESTER CO3 8AQ ENGLAND
2017-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2017 FROM UNIT 7, PAPPUS HOUSE TOLLGATE WEST STANWAY COLCHESTER CO3 8AQ ENGLAND
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELLAMY
2016-10-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BELLAMY
2016-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O SIMPSON FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND
2016-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O SIMPSON FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND
2016-03-16AA01PREVEXT FROM 30/11/2015 TO 31/12/2015
2016-03-16AA01PREVEXT FROM 30/11/2015 TO 31/12/2015
2016-02-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY
2016-02-12AP01DIRECTOR APPOINTED MR WILLIAM JAMES BELLAMY
2016-02-11RES15CHANGE OF NAME 10/02/2016
2016-02-11RES15CHANGE OF NAME 10/02/2016
2016-02-11CERTNMCOMPANY NAME CHANGED AVANTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/02/16
2016-02-11CERTNMCOMPANY NAME CHANGED AVANTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 11/02/16
2016-02-03AR0110/01/16 FULL LIST
2016-02-03AR0110/01/16 FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DANIELS / 01/05/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 18 BARBEL ROAD COLCHESTER CO4 3EJ
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-13AR0110/01/15 FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR JOSEPH DANIELS
2015-01-11SH0101/01/15 STATEMENT OF CAPITAL GBP 3
2014-11-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PROJECT ETOPIA UK 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 PROJECT ETOPIA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PROJECT ETOPIA UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PROJECT ETOPIA UK LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT ETOPIA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT ETOPIA UK LIMITED
Trademarks
We have not found any records of PROJECT ETOPIA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROJECT ETOPIA UK 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 (41100 - Development of building projects) as PROJECT ETOPIA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT ETOPIA UK 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 PROJECT ETOPIA UK 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 PROJECT ETOPIA UK 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.