Background WavePink WaveYellow Wave

EUROVALUE LIMITED (03021143)

EUROVALUE LIMITED (03021143) is an active UK company. incorporated on 13 February 1995. with registered office in Dorset. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. EUROVALUE LIMITED has been registered for 31 years. Current directors include CATER, David Bernard.

Company Number
03021143
Status
active
Type
ltd
Incorporated
13 February 1995
Age
31 years
Address
9 The Parade, Dorset, BH19 1DA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CATER, David Bernard
SIC Codes
62020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVALUE LIMITED

EUROVALUE LIMITED is an active company incorporated on 13 February 1995 with the registered office located in Dorset. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. EUROVALUE LIMITED was registered 31 years ago.(SIC: 62020, 68209)

Status

active

Active since 31 years ago

Company No

03021143

LTD Company

Age

31 Years

Incorporated 13 February 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

9 The Parade Swanage Dorset, BH19 1DA,

Timeline

5 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Feb 95
New Owner
Jan 19
Owner Exit
Jan 24
Director Left
Dec 25
Director Left
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CATER, David Bernard

Active
9 The Parade, SwanageBH19 1DA
Secretary
Appointed 20 Feb 1995

CATER, David Bernard

Active
9 The Parade, SwanageBH19 1DA
Born October 1951
Director
Appointed 01 Mar 2001

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 13 Feb 1995
Resigned 20 Feb 1995

BARNES, Heather Rosalind

Resigned
115 Waveney Drive, SpringfieldCM1 7QA
Born September 1949
Director
Appointed 20 Feb 1995
Resigned 25 Nov 2025

CATER, David Bernard

Resigned
9 The Parade, SwanageBH19 1DA
Born October 1951
Director
Appointed 20 Feb 1995
Resigned 29 Sept 2000

KENYON, Lesley Jean

Resigned
14 The Blades 16 Lower Mall, LondonW6 9DJ
Born November 1951
Director
Appointed 08 Mar 2005
Resigned 25 Nov 2025

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 13 Feb 1995
Resigned 20 Feb 1995

Persons with significant control

2

1 Active
1 Ceased

Mr David Bernard Cater

Active
The Parade, SwanageBH19 1DA
Born October 1951

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2019

Ms Lesley Jean Kenyon

Ceased
9 The Parade, DorsetBH19 1DA
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Jan 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2005
AAAnnual Accounts
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
21 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
25 May 1996
88(2)R88(2)R
Legacy
28 March 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
88(2)R88(2)R
Legacy
26 October 1995
224224
Legacy
22 March 1995
287Change of Registered Office
Legacy
22 March 1995
288288
Legacy
22 March 1995
288288
Incorporation Company
13 February 1995
NEWINCIncorporation