Background WavePink WaveYellow Wave

EUROPEAN SLATE COMPANY LIMITED (04396070)

EUROPEAN SLATE COMPANY LIMITED (04396070) is an active UK company. incorporated on 15 March 2002. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EUROPEAN SLATE COMPANY LIMITED has been registered for 24 years. Current directors include DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George.

Company Number
04396070
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
Unit F2 Adanac Park, Southampton, SO16 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOMINIK, Mark Joseph, NORMANTON, Toby Roderick Edward, SILVER, Maximilian George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SLATE COMPANY LIMITED

EUROPEAN SLATE COMPANY LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EUROPEAN SLATE COMPANY LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04396070

LTD Company

Age

24 Years

Incorporated 15 March 2002

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 17 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

J & F SLATES LTD
From: 15 March 2002To: 8 June 2015
Contact
Address

Unit F2 Adanac Park Adanac Drive Southampton, SO16 0BT,

Previous Addresses

Unit F2 Adanac Drive Nursling Southampton SO16 0AS England
From: 23 December 2020To: 11 January 2021
Unit 9 Barton Park Chickenhall Lane Eastleigh SO50 6RR England
From: 4 August 2020To: 23 December 2020
Unit 10 Tower Industrial Estate Tower Lane Eastleigh Hampshire SO50 6NZ England
From: 19 August 2015To: 4 August 2020
7 Hocombe Road Chandlers Ford Eastleigh Hampshire SO53 5SL
From: 15 March 2002To: 19 August 2015
Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Jan 19
New Owner
Aug 20
Director Left
Aug 24
Owner Exit
Aug 24
Funding Round
Feb 26
Funding Round
Feb 26
Loan Secured
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOMINIK, Mark Joseph

Active
Cornhill, LondonEC3V 3QQ
Born May 1982
Director
Appointed 18 Mar 2026

NORMANTON, Toby Roderick Edward

Active
Cornhill, LondonEC3V 3QQ
Born August 1984
Director
Appointed 18 Mar 2026

SILVER, Maximilian George

Active
Cornhill, LondonEC3V 3QQ
Born December 1985
Director
Appointed 18 Mar 2026

ARLINGTON ACCOUNTANTS LIMITED

Resigned
Hocombe Road, EastleighSO53 5SL
Corporate secretary
Appointed 19 Mar 2002
Resigned 16 May 2025

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 19 Mar 2002

FARRELLY, Jean Louisa

Resigned
Adanac Park, SouthamptonSO16 0BT
Born August 1949
Director
Appointed 03 Apr 2006
Resigned 22 Aug 2024

FARRELLY, Michael

Resigned
Adanac Park, SouthamptonSO16 0BT
Born August 1969
Director
Appointed 01 Mar 2018
Resigned 18 Mar 2026

WILLIAMS, Suzanne

Resigned
Flat 2 Ashbourne House, SouthamptonSO15 5LX
Born May 1965
Director
Appointed 19 Mar 2002
Resigned 01 Apr 2006

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 15 Mar 2002
Resigned 19 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026

Mr Michael Farrelly

Ceased
Adanac Park, SouthamptonSO16 0BT
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 18 Mar 2026

Mrs Jean Louisa Farrelly

Ceased
Adanac Park, SouthamptonSO16 0BT
Born August 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 15 Mar 2017
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

92

Memorandum Articles
2 April 2026
MAMA
Resolution
2 April 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Resolution
22 February 2026
RESOLUTIONSResolutions
Resolution
22 February 2026
RESOLUTIONSResolutions
Resolution
22 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 February 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 February 2026
MAMA
Resolution
22 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
28 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement
1 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
10 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
10 January 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
11 September 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation