Background WavePink WaveYellow Wave

EUROACTIVE LIMITED (02721996)

EUROACTIVE LIMITED (02721996) is an active UK company. incorporated on 10 June 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. EUROACTIVE LIMITED has been registered for 33 years. Current directors include FEKETE, Jacob Mosche, KRAUSZ, Israel.

Company Number
02721996
Status
active
Type
ltd
Incorporated
10 June 1992
Age
33 years
Address
Venitt & Greaves, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FEKETE, Jacob Mosche, KRAUSZ, Israel
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROACTIVE LIMITED

EUROACTIVE LIMITED is an active company incorporated on 10 June 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. EUROACTIVE LIMITED was registered 33 years ago.(SIC: 68209, 68320)

Status

active

Active since 33 years ago

Company No

02721996

LTD Company

Age

33 Years

Incorporated 10 June 1992

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Venitt & Greaves 115,Craven Park Road London, N15 6BL,

Timeline

28 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
May 14
New Owner
Aug 17
New Owner
Aug 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FEKETE, Jacob Mosche

Active
Geldeston Road, LondonE5 8RS
Secretary
Appointed 15 Jun 1992

FEKETE, Jacob Mosche

Active
South TottenhamN15 6BL
Born May 1967
Director
Appointed 11 May 2013

KRAUSZ, Israel

Active
21 Elm Park Avenue, LondonN15 6AL
Born March 1967
Director
Appointed 15 Jun 1992

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 10 Jun 1992
Resigned 15 Jun 1992

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 10 Jun 1992
Resigned 15 Jun 1992

Persons with significant control

2

Mr Jacob Mosche Fekete

Active
South TottenhamN15 6BL
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Mr Israel Krausz

Active
South TottenhamN15 6AL
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Resolution
2 February 2006
RESOLUTIONSResolutions
Resolution
2 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 June 2001
AAAnnual Accounts
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
395Particulars of Mortgage or Charge
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
16 March 2001
395Particulars of Mortgage or Charge
Legacy
4 December 2000
395Particulars of Mortgage or Charge
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
26 March 1999
403aParticulars of Charge Subject to s859A
Legacy
18 March 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1998
395Particulars of Mortgage or Charge
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Legacy
6 December 1997
403aParticulars of Charge Subject to s859A
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
31 October 1997
395Particulars of Mortgage or Charge
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1996
AAAnnual Accounts
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
403aParticulars of Charge Subject to s859A
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Legacy
23 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
12 June 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1992
288288
Legacy
24 June 1992
287Change of Registered Office
Legacy
24 June 1992
288288
Incorporation Company
10 June 1992
NEWINCIncorporation