Background WavePink WaveYellow Wave

EUROFFICE LIMITED (03877111)

EUROFFICE LIMITED (03877111) is an active UK company. incorporated on 15 November 1999. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EUROFFICE LIMITED has been registered for 26 years. Current directors include SINCLAIR, Richard Grant, WILSON, Nicholas Peter.

Company Number
03877111
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
Unit 4, Perrywood Business Park, Redhill, RH1 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
SINCLAIR, Richard Grant, WILSON, Nicholas Peter
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFFICE LIMITED

EUROFFICE LIMITED is an active company incorporated on 15 November 1999 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EUROFFICE LIMITED was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03877111

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

EUROFFICE EXPRESS LIMITED
From: 15 November 1999To: 4 April 2000
Contact
Address

Unit 4, Perrywood Business Park Honeycrock Lane Redhill, RH1 5DZ,

Previous Addresses

Dome House 48 Artillery Lane Spitalfields London E1 7LS
From: 1 June 2011To: 19 August 2020
5Th Floor 71 Bondway Vauxhall London SW8 1SQ
From: 15 November 1999To: 1 June 2011
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Funding Round
Jul 10
Capital Update
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jul 11
Director Joined
Mar 12
Funding Round
Jul 16
Director Joined
Oct 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Jan 18
Director Left
Apr 20
Director Joined
May 21
Loan Cleared
Jun 22
Director Left
Sept 24
5
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Secretary
Appointed 21 Feb 2012

SINCLAIR, Richard Grant

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1979
Director
Appointed 20 May 2021

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1971
Director
Appointed 21 Feb 2012

DRAKEFORD, Simon Scott

Resigned
Artillery Lane, LondonE1 7LS
Secretary
Appointed 28 Oct 2010
Resigned 21 Feb 2012

KARIBIAN, Anthony Vahan

Resigned
53a Moreton Street, LondonSW1V 2NY
Secretary
Appointed 06 Jun 2001
Resigned 25 Jul 2007

NEW, Paul Edward

Resigned
37 Waterlow Road, ReigateRH2 7EY
Secretary
Appointed 25 Jul 2007
Resigned 29 Jul 2008

COMPSEC K&R LIMITED

Resigned
823 Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 15 Nov 1999
Resigned 01 Mar 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 15 Nov 1999

BISHOP, Errol Simon Owen

Resigned
29 Waterside Point, LondonSW11 4PD
Born August 1938
Director
Appointed 06 Jun 2001
Resigned 28 Oct 2010

BONI, Fausto

Resigned
36 Via San Vittore, Milan
Born January 1965
Director
Appointed 02 Apr 2003
Resigned 07 Jul 2005

DRAKEFORD, Simon Scott

Resigned
Clarendon Road, LondonE18 2AW
Born October 1972
Director
Appointed 25 Jul 2007
Resigned 08 Aug 2024

KARIBIAN, Anthony Vahan

Resigned
47 Bishops Mansions, LondonSW6 6DZ
Born May 1969
Director
Appointed 20 Nov 1999
Resigned 02 May 2001

KARIBIAN, George Vahak

Resigned
Wynnstay Gardens, LondonW8 6UT
Born September 1964
Director
Appointed 20 Nov 1999
Resigned 23 Apr 2020

MARTINELLI, Michael

Resigned
Buednerring 4, BerlinFOREIGN
Born July 1971
Director
Appointed 02 May 2001
Resigned 02 Apr 2003

NELLEMANN, Christian

Resigned
3 Beechmore Road, LondonSW11 4ET
Born January 1967
Director
Appointed 15 Nov 1999
Resigned 02 May 2001

SARACENI, Diana

Resigned
Via Sidoli 24, MilanFOREIGN
Born June 1971
Director
Appointed 08 Feb 2006
Resigned 08 Feb 2006

SARACENI, Diana

Resigned
Via Sldoli, Milano
Born June 1971
Director
Appointed 07 Jul 2005
Resigned 28 Oct 2010

TINEGATE, Neil Russell

Resigned
Artillery Lane, LondonE1 7LS
Born October 1973
Director
Appointed 28 Sept 2016
Resigned 19 Dec 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Nov 1999
Resigned 15 Nov 1999

Persons with significant control

1

48 Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Legacy
28 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Secretary Company With Name
8 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 November 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
4 November 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 November 2010
SH19Statement of Capital
Legacy
3 November 2010
SH20SH20
Legacy
3 November 2010
CAP-SSCAP-SS
Resolution
3 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
9 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Legacy
23 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
31 August 2007
88(2)R88(2)R
Legacy
3 August 2007
88(2)R88(2)R
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
88(2)R88(2)R
Memorandum Articles
14 February 2007
MEM/ARTSMEM/ARTS
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Legacy
20 January 2007
88(2)R88(2)R
Legacy
20 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
88(2)R88(2)R
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288cChange of Particulars
Legacy
14 November 2002
288cChange of Particulars
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
11 February 2002
287Change of Registered Office
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
1 October 2001
225Change of Accounting Reference Date
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
88(2)R88(2)R
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
122122
Legacy
13 June 2001
88(2)R88(2)R
Legacy
13 June 2001
122122
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Resolution
23 May 2001
RESOLUTIONSResolutions
Legacy
23 May 2001
88(2)R88(2)R
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
395Particulars of Mortgage or Charge
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
287Change of Registered Office
Legacy
18 April 2000
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
288cChange of Particulars
Legacy
24 March 2000
288cChange of Particulars
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
122122
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Resolution
17 March 2000
RESOLUTIONSResolutions
Legacy
17 March 2000
123Notice of Increase in Nominal Capital
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation