Background WavePink WaveYellow Wave

EUROLEAD SERVICES HOLDINGS LIMITED (04050949)

EUROLEAD SERVICES HOLDINGS LIMITED (04050949) is an active UK company. incorporated on 10 August 2000. with registered office in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUROLEAD SERVICES HOLDINGS LIMITED has been registered for 25 years. Current directors include BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher and 1 others.

Company Number
04050949
Status
active
Type
ltd
Incorporated
10 August 2000
Age
25 years
Address
No. 1 Brookhill Way, Banbury, OX16 3EL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAKER, Victoria Louise, CORSON, Alan John, LORING, Christopher, PETERS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLEAD SERVICES HOLDINGS LIMITED

EUROLEAD SERVICES HOLDINGS LIMITED is an active company incorporated on 10 August 2000 with the registered office located in Banbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUROLEAD SERVICES HOLDINGS LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04050949

LTD Company

Age

25 Years

Incorporated 10 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

CORPORATEMENANCE LIMITED
From: 10 August 2000To: 29 December 2000
Contact
Address

No. 1 Brookhill Way Banbury, OX16 3EL,

Previous Addresses

1 Brookhill Way Banbury Oxon OX16 3EL England
From: 3 November 2009To: 20 July 2010
Boston House the Little Green Richmond Surrey TW9 1QE
From: 10 August 2000To: 3 November 2009
Timeline

24 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Nov 09
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 19
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 08 Mar 2024

BAKER, Victoria Louise

Active
Grange Drive, SouthamptonSO30 2SF
Born March 1978
Director
Appointed 06 Apr 2023

CORSON, Alan John

Active
Gresham Street, LondonEC2V 7HN
Born March 1982
Director
Appointed 06 Apr 2023

LORING, Christopher

Active
Gresham Street, LondonEC2V 7AE
Born March 1979
Director
Appointed 06 Apr 2023

PETERS, Matthew John

Active
Gresham Street, LondonEC2V 7HN
Born January 1984
Director
Appointed 05 Aug 2024

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 13 Sept 2010
Resigned 04 May 2017

HENNESSEY, David Dermot

Resigned
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 04 May 2017
Resigned 08 Jan 2024

KAVANAGH, Rodney

Resigned
Linksmead 35 Church Lane, ChesterCH2 1DJ
Secretary
Appointed 23 Nov 2000
Resigned 21 Nov 2001

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Secretary
Appointed 21 Nov 2001
Resigned 17 Aug 2009

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Secretary
Appointed 17 Aug 2009
Resigned 13 Sept 2010

LLOYDS SECRETARIES LIMITED

Resigned
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 17 Jan 2024
Resigned 07 Mar 2024

T P D S LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate secretary
Appointed 09 Nov 2000
Resigned 23 Nov 2000

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 10 Aug 2000
Resigned 09 Nov 2000

ATKINSON, Thomas Fredrick John

Resigned
23 Oak Meadow, LydneyGL15 5SD
Born August 1946
Director
Appointed 21 Nov 2001
Resigned 02 Jul 2004

BIDDLE, Timothy

Resigned
Gresham Street, LondonEC2V 7HN
Born March 1985
Director
Appointed 06 Apr 2023
Resigned 05 Aug 2024

COOPER, Martin John

Resigned
Brookhill Way, OxonOX16 3EL
Born January 1966
Director
Appointed 24 Jul 2012
Resigned 22 Jan 2016

EDDOWES, Robert James

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1955
Director
Appointed 21 Nov 2001
Resigned 21 Jan 2013

ETTERSHANK, Edward Michael George

Resigned
West Frankfield, WeybridgeKT13 0PR
Born August 1947
Director
Appointed 21 Nov 2001
Resigned 27 Jul 2008

FERGUSON, Gordon

Resigned
St Vincent Street, GlasgowG2 5ER
Born May 1963
Director
Appointed 22 Jan 2016
Resigned 30 Nov 2020

KAVANAGH, Rodney

Resigned
Linksmead 35 Church Lane, ChesterCH2 1DJ
Born July 1945
Director
Appointed 23 Nov 2000
Resigned 21 Nov 2001

KAVANAGH, Sandra Beryl

Resigned
Linksmead 35 Church Lane, ChesterCH2 1DJ
Born July 1952
Director
Appointed 23 Nov 2000
Resigned 21 Nov 2001

LOMAS, Ian David

Resigned
Brookhill Way, OxonOX16 3EL
Born October 1959
Director
Appointed 21 Feb 2013
Resigned 30 Apr 2014

MASTER, Gwynne

Resigned
Gresham Street, LondonEC2V 7AE
Born August 1959
Director
Appointed 04 Feb 2021
Resigned 11 Apr 2023

NEWMAN, Paulette Jean

Resigned
5 High Beeches Close, PurleyCR8 3JD
Born July 1955
Director
Appointed 21 Nov 2001
Resigned 17 Aug 2009

ROBSON, John Frederick

Resigned
BanburyOX16 3EL
Born August 1957
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2015

SARFO-AGYARE, Claude Kwasi

Resigned
Brookhill Way, BanburyOX16 3EL
Born June 1969
Director
Appointed 17 Aug 2009
Resigned 30 May 2012

SMITH, Victoria

Resigned
London Wall, LondonEC2Y 5AS
Born May 1972
Director
Appointed 22 Jan 2016
Resigned 20 Jun 2023

STEPHENSON, Ben

Resigned
Gresham Street, LondonEC2V 7AE
Born April 1981
Director
Appointed 07 Nov 2019
Resigned 19 Apr 2023

T P D D LIMITED

Resigned
Hollins Chambers, ManchesterM3 3DT
Corporate director
Appointed 09 Nov 2000
Resigned 23 Nov 2000

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 10 Aug 2000
Resigned 09 Nov 2000

Persons with significant control

1

Brookhill Way, OxonOX16 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
17 January 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Statement Of Companys Objects
28 September 2021
CC04CC04
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Move Registers To Sail Company With New Address
21 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
5 November 2009
TM02Termination of Secretary
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Legacy
19 July 2006
288cChange of Particulars
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Auditors Resignation Company
31 January 2003
AUDAUD
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
403aParticulars of Charge Subject to s859A
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
287Change of Registered Office
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
123Notice of Increase in Nominal Capital
Legacy
25 October 2001
123Notice of Increase in Nominal Capital
Legacy
18 October 2001
287Change of Registered Office
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
28 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
287Change of Registered Office
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
15 December 2000
88(2)R88(2)R
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Resolution
15 December 2000
RESOLUTIONSResolutions
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Incorporation Company
10 August 2000
NEWINCIncorporation