Background WavePink WaveYellow Wave

EUROPEAN INNOVATION LIMITED (04334036)

EUROPEAN INNOVATION LIMITED (04334036) is an active UK company. incorporated on 4 December 2001. with registered office in Telford. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. EUROPEAN INNOVATION LIMITED has been registered for 24 years. Current directors include BIRCH, Nigel John, LUFT, Timothy Patrick.

Company Number
04334036
Status
active
Type
ltd
Incorporated
4 December 2001
Age
24 years
Address
Maxi House, Telford, TF7 4QU
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
BIRCH, Nigel John, LUFT, Timothy Patrick
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN INNOVATION LIMITED

EUROPEAN INNOVATION LIMITED is an active company incorporated on 4 December 2001 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. EUROPEAN INNOVATION LIMITED was registered 24 years ago.(SIC: 62011)

Status

active

Active since 24 years ago

Company No

04334036

LTD Company

Age

24 Years

Incorporated 4 December 2001

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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Maxi House Halesfield 20 Telford, TF7 4QU,

Previous Addresses

Waterside House 1649 Pershore Road Waterside Business Park Birmingham B30 3DR England
From: 12 August 2021To: 3 May 2023
552-554 Bristol Road Selly Oak Birmingham B29 6nd
From: 4 December 2001To: 12 August 2021
Timeline

4 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
New Owner
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LUFT, Timothy Patrick

Active
Halesfield 20, TelfordTF7 4QU
Secretary
Appointed 13 Jul 2015

BIRCH, Nigel John

Active
Halesfield 20, TelfordTF7 4QU
Born June 1956
Director
Appointed 24 Oct 2023

LUFT, Timothy Patrick

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973
Director
Appointed 07 Dec 2001

LUFT, Elizabeth Katharine

Resigned
Marchamley, ShrewsburySY4 5LE
Secretary
Appointed 30 Apr 2009
Resigned 13 Jul 2015

LUFT, Sarah Angela

Resigned
Swan House, LudlowSY8 1EY
Secretary
Appointed 07 Dec 2001
Resigned 30 Apr 2009

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 04 Dec 2001
Resigned 06 Dec 2001

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 04 Dec 2001
Resigned 06 Dec 2001

Persons with significant control

2

Mrs Elizabeth Katharine Luft

Active
Halesfield 20, TelfordTF7 4QU
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2023

Mr Timothy Patrick Luft

Active
Halesfield 20, TelfordTF7 4QU
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 November 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 May 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 November 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
18 April 2002
287Change of Registered Office
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
287Change of Registered Office
Incorporation Company
4 December 2001
NEWINCIncorporation