Background WavePink WaveYellow Wave

EUTOPIA SOLUTIONS LTD (03855055)

EUTOPIA SOLUTIONS LTD (03855055) is an active UK company. incorporated on 7 October 1999. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. EUTOPIA SOLUTIONS LTD has been registered for 26 years. Current directors include HUBBARD, Paul Joseph, MANISTRE, Adrian Richard, VOICE, David.

Company Number
03855055
Status
active
Type
ltd
Incorporated
7 October 1999
Age
26 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HUBBARD, Paul Joseph, MANISTRE, Adrian Richard, VOICE, David
SIC Codes
62090, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUTOPIA SOLUTIONS LTD

EUTOPIA SOLUTIONS LTD is an active company incorporated on 7 October 1999 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. EUTOPIA SOLUTIONS LTD was registered 26 years ago.(SIC: 62090, 78200)

Status

active

Active since 26 years ago

Company No

03855055

LTD Company

Age

26 Years

Incorporated 7 October 1999

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

SHARK VENTURES LTD
From: 7 October 1999To: 3 August 2001
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

3rd Floor Trident House 42 - 48 Victoria Street St Albans Hertfordshire AL1 3HZ England
From: 15 March 2024To: 30 January 2025
2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ
From: 21 May 2015To: 15 March 2024
5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN
From: 7 October 1999To: 21 May 2015
Timeline

32 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Capital Update
Jan 10
Funding Round
May 10
Funding Round
Nov 10
Director Left
Dec 10
Funding Round
May 11
Funding Round
Jun 12
Loan Secured
Jun 15
Share Buyback
Dec 15
Director Left
Jan 16
Capital Reduction
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jun 17
Capital Reduction
Jun 17
Share Buyback
Jun 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Jan 18
Funding Round
Jul 18
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Mar 24
Loan Cleared
Mar 26
10
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HUBBARD, Paul Joseph

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 03 Jan 2018

MANISTRE, Adrian Richard

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1973
Director
Appointed 09 Dec 2022

VOICE, David

Active
P O Box 341091, Dubai Silicon Oasis
Born September 1967
Director
Appointed 23 Feb 2016

CAINE, Lila

Resigned
Flat 10 Coronet House, StanmoreHA7 3LL
Secretary
Appointed 31 Jan 2000
Resigned 29 Jan 2002

COVERMAN, Craig

Resigned
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 29 Jan 2002
Resigned 09 Dec 2022

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 07 Oct 1999
Resigned 31 Jan 2000

BEAN, Ashley Russell

Resigned
28a Tomswood Road, ChigwellIG7 5QS
Born February 1965
Director
Appointed 29 Jan 2002
Resigned 30 Apr 2009

BRENNER, Malcolm Howard, Mr.

Resigned
Trident House, St AlbansAL1 3HZ
Born April 1942
Director
Appointed 29 Jan 2002
Resigned 09 Dec 2022

CAINE, Lila

Resigned
Flat 10 Coronet House, StanmoreHA7 3LL
Born October 1941
Director
Appointed 31 Jan 2000
Resigned 29 Jan 2002

COVERMAN, Craig

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1965
Director
Appointed 29 Jan 2002
Resigned 09 Dec 2022

FRANKS, Darren

Resigned
Dubai Silicon Oasis, Dubai
Born January 1980
Director
Appointed 29 Dec 2008
Resigned 30 May 2017

GOODMAN, Andrew Graham

Resigned
Trident House, St AlbansAL1 3HZ
Born May 1962
Director
Appointed 01 Feb 2007
Resigned 13 Nov 2015

JAY, Paul

Resigned
Far End, Bricket WoodAL2 3TE
Born August 1954
Director
Appointed 31 Jan 2000
Resigned 29 Jan 2002

KELLY, Mary Judith

Resigned
42-48 Victoria Street, St AlbansAL1 3HZ
Born April 1959
Director
Appointed 23 Feb 2016
Resigned 04 Jan 2017

VOICE, David

Resigned
P O Box 341091, Dubai Silicon Oasis
Born September 1967
Director
Appointed 27 Jun 2002
Resigned 10 Oct 2009

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 07 Oct 1999
Resigned 31 Jan 2000

Persons with significant control

4

1 Active
3 Ceased
Trident House, St. AlbansAL1 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 09 Dec 2022

Mr Craig Coverman

Ceased
Southend Road, EssexIG8 8HD
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Oct 2017
Ceased 09 Dec 2022

Mrs Clare Rachelle Coverman

Ceased
Southend Road, Woodford GreenIG8 8HD
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2017
Ceased 06 Apr 2021

Mr Darren Franks

Ceased
P O Box 341091, Dubai Silicon Oasis
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

175

Mortgage Satisfy Charge Full
24 March 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Change Person Director Company
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Second Filing Change Details Of A Person With Significant Control
3 November 2021
RP04PSC04RP04PSC04
Second Filing Notification Of A Person With Significant Control
3 November 2021
RP04PSC01RP04PSC01
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
4 July 2018
SH01Allotment of Shares
Resolution
25 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Capital Cancellation Shares
23 June 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Legacy
13 March 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
24 February 2016
RP04RP04
Capital Cancellation Shares
28 January 2016
SH06Cancellation of Shares
Resolution
22 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Capital Return Purchase Own Shares
23 December 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
30 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Resolution
8 October 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 October 2013
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Capital Name Of Class Of Shares
19 December 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Capital Allotment Shares
15 June 2012
SH01Allotment of Shares
Resolution
6 June 2012
RESOLUTIONSResolutions
Legacy
13 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Capital Allotment Shares
31 May 2011
SH01Allotment of Shares
Resolution
31 May 2011
RESOLUTIONSResolutions
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Legacy
9 December 2010
MG01MG01
Legacy
9 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Legacy
19 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
19 August 2010
AAAnnual Accounts
Statement Of Companys Objects
27 May 2010
CC04CC04
Capital Allotment Shares
27 May 2010
SH01Allotment of Shares
Resolution
27 May 2010
RESOLUTIONSResolutions
Legacy
26 January 2010
MG01MG01
Legacy
8 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 January 2010
SH19Statement of Capital
Legacy
8 January 2010
CAP-SSCAP-SS
Resolution
8 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
20 August 2009
122122
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
18 June 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Legacy
22 January 2009
88(2)Return of Allotment of Shares
Resolution
7 January 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
123Notice of Increase in Nominal Capital
Legacy
23 October 2008
363aAnnual Return
Legacy
8 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
17 September 2007
88(2)R88(2)R
Accounts With Accounts Type Small
15 August 2007
AAAnnual Accounts
Legacy
21 February 2007
88(2)R88(2)R
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2006
AAAnnual Accounts
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
169169
Resolution
7 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2003
AAAnnual Accounts
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
27 October 2002
363sAnnual Return (shuttle)
Legacy
27 October 2002
88(2)R88(2)R
Legacy
9 July 2002
88(2)R88(2)R
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
23 April 2002
88(2)R88(2)R
Resolution
23 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 March 2002
AAAnnual Accounts
Legacy
26 February 2002
395Particulars of Mortgage or Charge
Legacy
13 February 2002
287Change of Registered Office
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
13 February 2002
288aAppointment of Director or Secretary
Resolution
13 February 2002
RESOLUTIONSResolutions
Legacy
19 October 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Resolution
6 July 2001
RESOLUTIONSResolutions
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
287Change of Registered Office
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Incorporation Company
7 October 1999
NEWINCIncorporation