Background WavePink WaveYellow Wave

EUMAR TECHNOLOGY LIMITED (01884830)

EUMAR TECHNOLOGY LIMITED (01884830) is an active UK company. incorporated on 11 February 1985. with registered office in Hereford. The company operates in the Manufacturing sector, engaged in unknown sic code (17290) and 1 other business activities. EUMAR TECHNOLOGY LIMITED has been registered for 41 years. Current directors include DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain, DAVIDSON, Susan Lovegrove and 3 others.

Company Number
01884830
Status
active
Type
ltd
Incorporated
11 February 1985
Age
41 years
Address
Suite A Whitestone Business Park, Hereford, HR1 3SE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
DAVIDSON, Euan Eric Neil Thomas George, DAVIDSON, Roderick Iain, DAVIDSON, Susan Lovegrove, JOHNSON, Geraldine Susan, LOW, Christopher Paul, MCCULLOCH, Mary Elizabeth Blanche
SIC Codes
17290, 32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUMAR TECHNOLOGY LIMITED

EUMAR TECHNOLOGY LIMITED is an active company incorporated on 11 February 1985 with the registered office located in Hereford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290) and 1 other business activity. EUMAR TECHNOLOGY LIMITED was registered 41 years ago.(SIC: 17290, 32500)

Status

active

Active since 41 years ago

Company No

01884830

LTD Company

Age

41 Years

Incorporated 11 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DYECOR LIMITED
From: 15 May 1985To: 14 August 2014
DYFYLCOR LIMITED
From: 11 February 1985To: 15 May 1985
Contact
Address

Suite A Whitestone Business Park Whitestone Hereford, HR1 3SE,

Previous Addresses

Units 2a-2D Whitestone Business Park, Whitestone Hereford Herefordshire HR1 3SE
From: 11 February 1985To: 30 August 2014
Timeline

18 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Aug 14
Director Left
Nov 15
Director Left
Sept 16
Share Buyback
Mar 17
Capital Reduction
Apr 17
Owner Exit
Oct 18
Loan Secured
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Oct 22
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

DAVIDSON, Euan Eric Neil Thomas George

Active
Whitestone Business Park, HerefordHR1 3SE
Born November 1982
Director
Appointed 26 Mar 2013

DAVIDSON, Roderick Iain

Active
Whitestone Business Park, HerefordHR1 3SE
Born April 1951
Director
Appointed N/A

DAVIDSON, Susan Lovegrove

Active
Whitestone Business Park, HerefordHR1 3SE
Born August 1952
Director
Appointed N/A

JOHNSON, Geraldine Susan

Active
Whitestone Business Park, HerefordHR1 3SE
Born August 1963
Director
Appointed 10 Sept 2019

LOW, Christopher Paul

Active
Whitestone Business Park, HerefordHR1 3SE
Born April 1970
Director
Appointed 10 Sept 2019

MCCULLOCH, Mary Elizabeth Blanche

Active
Whitestone Business Park, HerefordHR1 3SE
Born June 1980
Director
Appointed 19 May 2006

DAVIDSON, Neil Macgregor

Resigned
Whitestone Business Park, HerefordHR1 3SE
Secretary
Appointed 25 Aug 2016
Resigned 20 Oct 2017

DAVIDSON, Penelope Anne Mary

Resigned
The Old Sun, AltonGU34 3NX
Secretary
Appointed N/A
Resigned 19 Sept 2003

FURNISS, Andrew

Resigned
Shirlheath, LeominsterHR6 9RJ
Secretary
Appointed 02 Nov 2015
Resigned 31 Jul 2018

JOHNSON, Geraldine Susan

Resigned
Whitestone Business Park, HerefordHR1 3SE
Secretary
Appointed 19 Sept 2003
Resigned 02 Nov 2015

BAZLEY, Jeremy

Resigned
Middleford, ExeterEX5 4DQ
Born April 1958
Director
Appointed 23 Mar 1998
Resigned 01 Sept 1999

BROOKES, Gary

Resigned
8 Brookmead, Ross On WyeHR9 7XS
Born March 1968
Director
Appointed 04 Oct 2005
Resigned 07 Aug 2014

BRUTON, Helen

Resigned
Units 2a-2d Whitestone Business, HerefordHR1 3SE
Born March 1970
Director
Appointed 03 Apr 2013
Resigned 31 Jan 2014

DAVIDSON, Eric Brown

Resigned
West Mead House, PetersfieldGU32 1JP
Born April 1913
Director
Appointed N/A
Resigned 21 Nov 1996

DAVIDSON, Euan Eric Neil Thomas George

Resigned
Westmead House, PetersfieldGU32 1JG
Born November 1982
Director
Appointed 19 May 2006
Resigned 17 Oct 2012

DAVIDSON, Neil Macgregor

Resigned
99 Greenfield Gardens, LondonNW2 1HU
Born April 1955
Director
Appointed N/A
Resigned 05 Sept 2016

DAVIDSON, Penelope Anne Mary

Resigned
The Old Sun, AltonGU34 3NX
Born May 1956
Director
Appointed N/A
Resigned 06 Mar 2004

HORSFIELD, Philip

Resigned
Woodbine Cottage, CarnforthLA6 1JL
Born January 1947
Director
Appointed 01 Sept 1999
Resigned 06 Jan 2003

JOHNSON, Geraldine Susan

Resigned
3 Cleeve Orchard, HerefordHR1 1LF
Born August 1963
Director
Appointed 06 Mar 2004
Resigned 02 Nov 2015

MASON, Jonathan Stuart

Resigned
8 Arrowsmith Avenue, HerefordHR1 4DW
Born March 1955
Director
Appointed 06 Mar 2004
Resigned 30 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Whitestone Business Park, Whitney-On-WyeHR1 3SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Dec 2018

Mr Roderick Iain Davidson

Ceased
Whitestone Business Park, HerefordHR1 3SE
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2018

Mrs Mary Elizabeth Blanche Mcculloch

Ceased
Whitestone Business Park, HerefordHR1 3SE
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Dec 2017
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Resolution
1 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Capital Cancellation Shares
3 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 August 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
2 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
11 September 2006
AAAnnual Accounts
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Legacy
9 November 2005
287Change of Registered Office
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 September 2004
AAAnnual Accounts
Legacy
19 April 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
287Change of Registered Office
Legacy
25 March 2004
287Change of Registered Office
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2003
AAAnnual Accounts
Legacy
1 October 2003
287Change of Registered Office
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Miscellaneous
8 January 2003
MISCMISC
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
26 October 2001
403aParticulars of Charge Subject to s859A
Legacy
26 October 2001
403aParticulars of Charge Subject to s859A
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Auditors Resignation Company
19 January 2000
AUDAUD
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
9 December 1997
88(2)R88(2)R
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 November 1996
403aParticulars of Charge Subject to s859A
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1993
AAAnnual Accounts
Auditors Resignation Company
23 December 1992
AUDAUD
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
23 November 1992
287Change of Registered Office
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1991
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363363
Accounts With Accounts Type Small
15 January 1990
AAAnnual Accounts
Legacy
15 January 1990
363363
Legacy
19 February 1989
225(1)225(1)
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Small
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
16 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
288288
Legacy
18 December 1986
288288
Certificate Change Of Name Company
15 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1985
NEWINCIncorporation