Background WavePink WaveYellow Wave

EUROPEAN ANTENNAS LIMITED (02547237)

EUROPEAN ANTENNAS LIMITED (02547237) is an active UK company. incorporated on 10 October 1990. with registered office in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROPEAN ANTENNAS LIMITED has been registered for 35 years. Current directors include BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise.

Company Number
02547237
Status
active
Type
ltd
Incorporated
10 October 1990
Age
35 years
Address
The Chelton Centre, Marlow, SL7 1TF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRIDGEMAN, Hannah, BURKE, James, WYNNE, Sarah Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN ANTENNAS LIMITED

EUROPEAN ANTENNAS LIMITED is an active company incorporated on 10 October 1990 with the registered office located in Marlow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROPEAN ANTENNAS LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02547237

LTD Company

Age

35 Years

Incorporated 10 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

The Chelton Centre Fourth Avenue Marlow, SL7 1TF,

Previous Addresses

Brook Road Wimborne Dorset BH21 2BJ
From: 10 October 1990To: 27 April 2021
Timeline

34 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Apr 11
Director Joined
Apr 11
Capital Update
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Oct 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Mar 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

ARTHUR, George

Active
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 10 Mar 2025

BRIDGEMAN, Hannah

Active
Fourth Avenue, MarlowSL7 1TF
Born August 1988
Director
Appointed 10 Mar 2025

BURKE, James

Active
Fourth Avenue, MarlowSL7 1TF
Born December 1977
Director
Appointed 20 Jun 2024

WYNNE, Sarah Louise

Active
Suite 1600, Cleveland44115
Born November 1973
Director
Appointed 15 Jan 2021

BARBER, Christopher Martin

Resigned
2 Gilman Crescent, WindsorSL4 4YN
Secretary
Appointed 02 Aug 1999
Resigned 24 Mar 2009

BRIDGEMAN, Hannah Louise

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 08 Dec 2021
Resigned 10 Mar 2025

COLLOFF, Lyn Carol

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 24 Apr 2018
Resigned 21 May 2019

COLLOFF, Lyn Carol

Resigned
4 Redwood Drive, FerndownBH22 9UH
Secretary
Appointed 24 Mar 2009
Resigned 27 Mar 2009

DU PLESSIS, Gerhard

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 21 May 2019
Resigned 19 Mar 2020

DYER, Phillip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Secretary
Appointed 15 Jan 2021
Resigned 08 Dec 2021

GEORGE, John Mervyn

Resigned
Brook Road, DorsetBH21 2BJ
Secretary
Appointed 27 Mar 2009
Resigned 09 Apr 2018

PHILLIPS, Claire Marie

Resigned
Home Farm House Chadacre Estate, Bury St EdmundsIP29 4JD
Secretary
Appointed N/A
Resigned 02 Aug 1999

ABBOTT, Jason Mark

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1966
Director
Appointed 11 Mar 2021
Resigned 20 Jun 2024

BEALEY, Matthew Edward

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1980
Director
Appointed 19 Mar 2020
Resigned 23 Mar 2021

BULLEY, David Robert

Resigned
Fourth Avenue, MarlowSL7 1TF
Born March 1980
Director
Appointed 15 Jan 2021
Resigned 11 Mar 2021

CAHILL, Frederick John, Mr.

Resigned
Brook Road, DorsetBH21 2BJ
Born January 1954
Director
Appointed 06 Apr 2011
Resigned 23 Dec 2016

COLLOFF, Lyn Carol

Resigned
Brook Road, DorsetBH21 2BJ
Born May 1965
Director
Appointed 24 Apr 2018
Resigned 21 May 2019

COOPER, Geoffrey Charles

Resigned
Terrys Coppice Bradcutts Lane, Cookham DeanSL6 9AA
Born March 1946
Director
Appointed 02 Aug 1999
Resigned 20 Jun 2005

DOHERTY, Shaun, Dr

Resigned
Brook Road, WimborneBH21 2BJ
Born October 1968
Director
Appointed 09 Mar 2020
Resigned 19 Mar 2020

DU PLESSIS, Gerhard

Resigned
Brook Road, DorsetBH21 2BJ
Born March 1971
Director
Appointed 21 May 2019
Resigned 19 Mar 2020

DYER, Phillip Andrew Joseph

Resigned
Fourth Avenue, MarlowSL7 1TF
Born August 1972
Director
Appointed 19 Mar 2020
Resigned 15 Jan 2021

GARNER, Nicholas

Resigned
Fourth Avenue, MarlowSL7 1TF
Born July 1983
Director
Appointed 04 Sept 2023
Resigned 01 Nov 2024

GEORGE, John Mervyn

Resigned
Brook Road, DorsetBH21 2BJ
Born September 1955
Director
Appointed 02 Jan 2008
Resigned 09 Apr 2018

JONES, Tracy Maria

Resigned
Fourth Avenue, MarlowSL7 1TF
Born June 1976
Director
Appointed 29 Jun 2021
Resigned 27 Jul 2022

LONG, Paul David

Resigned
York Drove, SalisburySP5 2BT
Born December 1954
Director
Appointed 02 Aug 1999
Resigned 24 Mar 2009

MORRISON, Kenneth John

Resigned
Brook Road, DorsetBH21 2BJ
Born November 1960
Director
Appointed 21 May 2019
Resigned 09 Mar 2020

MURPHY, Andrew John

Resigned
Brook Road, DorsetBH21 2BJ
Born May 1974
Director
Appointed 23 Dec 2016
Resigned 28 May 2019

PHILLIPS, Brian Richmond

Resigned
Horringer Manor Manor Lane, Bury St. EdmundsIP29 5PY
Born March 1960
Director
Appointed N/A
Resigned 27 Mar 2011

PHILLIPS, Claire Marie

Resigned
Home Farm House Chadacre Estate, Bury St EdmundsIP29 4JD
Born December 1964
Director
Appointed N/A
Resigned 02 Aug 1999

WALKER, Christopher Martin

Resigned
14 Cranesbill Drive, Bury St EdmundsIP32 7JU
Born April 1961
Director
Appointed 11 Oct 1998
Resigned 01 Apr 2007

WARE, Malcolm

Resigned
14 Copper Ridge, Gerrards CrossSL9 0NF
Born February 1956
Director
Appointed 01 Jan 1997
Resigned 01 Apr 2007

WATERS, Declan John

Resigned
Fourth Avenue, MarlowSL7 1TF
Born December 1979
Director
Appointed 27 Jul 2022
Resigned 04 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Chelton Limited

Active
Fourth Avenue, MarlowSL7 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2020
Brook Road, WimborneBH21 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
30 September 2025
RP01AP01RP01AP01
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Resolution
25 February 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
25 February 2013
CC04CC04
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Miscellaneous
7 April 2010
MISCMISC
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288cChange of Particulars
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
288cChange of Particulars
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
12 July 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
288cChange of Particulars
Legacy
5 August 2002
288cChange of Particulars
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
8 August 2001
363aAnnual Return
Legacy
8 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
6 September 2000
403aParticulars of Charge Subject to s859A
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Resolution
12 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
287Change of Registered Office
Auditors Resignation Company
12 August 1999
AUDAUD
Legacy
3 August 1999
88(2)R88(2)R
Memorandum Articles
3 August 1999
MEM/ARTSMEM/ARTS
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Resolution
3 August 1999
RESOLUTIONSResolutions
Legacy
3 August 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
28 October 1996
287Change of Registered Office
Legacy
22 October 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
88(2)R88(2)R
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 March 1996
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
1 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
5 November 1991
287Change of Registered Office
Legacy
10 June 1991
224224
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
12 November 1990
88(2)R88(2)R
Incorporation Company
10 October 1990
NEWINCIncorporation