Background WavePink WaveYellow Wave

EUROSEA LIMITED (05097610)

EUROSEA LIMITED (05097610) is an active UK company. incorporated on 7 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROSEA LIMITED has been registered for 21 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
05097610
Status
active
Type
ltd
Incorporated
7 April 2004
Age
21 years
Address
Agc Busworks, Un2. 34 North Road 39-41, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSEA LIMITED

EUROSEA LIMITED is an active company incorporated on 7 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROSEA LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05097610

LTD Company

Age

21 Years

Incorporated 7 April 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Agc Busworks, Un2. 34 North Road 39-41 London, N7 9DP,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 7 April 2004To: 19 December 2023
Timeline

9 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Sept 10
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 22 Mar 2018

ANDROULAKIS, Nikistratos, Mr.

Active
North Road 39-41, LondonN7 9DP
Born June 1984
Director
Appointed 22 Mar 2018

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 07 Apr 2004
Resigned 20 Apr 2004

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 20 Apr 2004
Resigned 22 Mar 2018

KANARIS, Stavvi

Resigned
Enterprise House, LondonE18 1AB
Born January 1977
Director
Appointed 09 Sept 2010
Resigned 22 Mar 2018

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 07 Apr 2004
Resigned 20 Apr 2004

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 20 Apr 2004
Resigned 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 June 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Change Account Reference Date Company Previous Extended
29 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 May 2008
AAAnnual Accounts
Legacy
5 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
30 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
11 October 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
88(2)R88(2)R
Legacy
21 April 2004
287Change of Registered Office
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Incorporation Company
7 April 2004
NEWINCIncorporation