Background WavePink WaveYellow Wave

EUROGEL LIMITED (02945758)

EUROGEL LIMITED (02945758) is an active UK company. incorporated on 6 July 1994. with registered office in Leicester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EUROGEL LIMITED has been registered for 31 years. Current directors include BROWN, Adam Timothy, BROWN, Denise Jane.

Company Number
02945758
Status
active
Type
ltd
Incorporated
6 July 1994
Age
31 years
Address
2 Merus Court, Leicester, LE19 1RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Adam Timothy, BROWN, Denise Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROGEL LIMITED

EUROGEL LIMITED is an active company incorporated on 6 July 1994 with the registered office located in Leicester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EUROGEL LIMITED was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

02945758

LTD Company

Age

31 Years

Incorporated 6 July 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

AWARETRADE LIMITED
From: 6 July 1994To: 21 October 1994
Contact
Address

2 Merus Court Meridian Business Park Leicester, LE19 1RJ,

Previous Addresses

1St Floor Kimberley House Vaughan Way Leicester LE1 4SG
From: 6 July 1994To: 29 April 2015
Timeline

3 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Apr 14
Director Joined
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BROWN, Denise Jane

Active
Meridian Business Park, LeicesterLE19 1RJ
Secretary
Appointed 31 Mar 2024

BROWN, Adam Timothy

Active
Meridian Business Park, LeicesterLE19 1RJ
Born November 1993
Director
Appointed 09 Apr 2014

BROWN, Denise Jane

Active
Meridian Business Park, LeicesterLE19 1RJ
Born February 1967
Director
Appointed 06 Sept 1994

BROWN, Andrew Glendenning

Resigned
Meridian Business Park, LeicesterLE19 1RJ
Secretary
Appointed 06 Sept 1994
Resigned 31 Mar 2024

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 06 Jul 1994
Resigned 06 Sept 1994

BROWN, Peter Glendenning

Resigned
Bretby Hollow, SwadlincoteDE11 0UE
Born February 1934
Director
Appointed 29 Sept 2008
Resigned 21 Mar 2014

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 06 Jul 1994
Resigned 06 Sept 1994

Persons with significant control

2

Mr Adam Timothy Brown

Active
Meridian Business Park, LeicesterLE19 1RJ
Born November 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Denise Jane Brown

Active
Meridian Business Park, LeicesterLE19 1RJ
Born February 1967

Nature of Control

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

Filing History

95

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 November 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
353353
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1997
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1995
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
88(2)R88(2)R
Certificate Change Of Name Company
20 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1994
288288
Legacy
10 October 1994
288288
Legacy
10 October 1994
287Change of Registered Office
Memorandum Articles
13 September 1994
MEM/ARTSMEM/ARTS
Resolution
13 September 1994
RESOLUTIONSResolutions
Incorporation Company
6 July 1994
NEWINCIncorporation