Background WavePink WaveYellow Wave

EURO METALS LIMITED (05146807)

EURO METALS LIMITED (05146807) is an active UK company. incorporated on 7 June 2004. with registered office in Bushey. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. EURO METALS LIMITED has been registered for 21 years. Current directors include CHOPRA, Aditya, CHOPRA, Neetu.

Company Number
05146807
Status
active
Type
ltd
Incorporated
7 June 2004
Age
21 years
Address
118 Cotswold Avenue, Bushey, WD23 4QH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
CHOPRA, Aditya, CHOPRA, Neetu
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO METALS LIMITED

EURO METALS LIMITED is an active company incorporated on 7 June 2004 with the registered office located in Bushey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. EURO METALS LIMITED was registered 21 years ago.(SIC: 46720)

Status

active

Active since 21 years ago

Company No

05146807

LTD Company

Age

21 Years

Incorporated 7 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 August 2025 (7 months ago)

Next Due

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

118 Cotswold Avenue Bushey, WD23 4QH,

Previous Addresses

Suite 5 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN
From: 20 July 2016To: 7 September 2019
Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 27 February 2015To: 20 July 2016
118 Cotswold Avenue Bushey Herts WD23 4QH
From: 27 January 2014To: 27 February 2015
8Th Floor York House Empire Way Wembley Middx HA9 0PA United Kingdom
From: 11 June 2013To: 27 January 2014
8Th Floor York House Empire Way Wembley Middx HA9 0PA
From: 11 August 2010To: 11 June 2013
20 Leigh Court Byron Hill Road Harrow Middlesex HA2 0HZ
From: 7 June 2004To: 11 August 2010
Timeline

6 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 11
Director Joined
Jun 13
Director Left
Jul 13
New Owner
Jun 17
New Owner
Jun 17
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHOPRA, Neetu

Active
186-192 High Road, IlfordIG1 1LR
Secretary
Appointed 07 Jun 2004

CHOPRA, Aditya

Active
186-192 High Road, IlfordIG1 1LR
Born April 1980
Director
Appointed 01 Dec 2007

CHOPRA, Neetu

Active
186-192 High Road, IlfordIG1 1LR
Born June 1980
Director
Appointed 07 Jun 2004

CHAUDHARI, Ashish

Resigned
20 Leigh Court, HarrowHA2 0HZ
Born January 1979
Director
Appointed 07 Jun 2004
Resigned 16 Nov 2009

CHOUDHARY, Rajan

Resigned
Floor, WembleyHA9 0PA
Born January 1985
Director
Appointed 20 May 2013
Resigned 30 Jun 2013

Persons with significant control

2

Mr Aditya Chopra

Active
Cotswold Avenue, BusheyWD23 4QH
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017

Mrs Neetu Chopra

Active
Cotswold Avenue, BusheyWD23 4QH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 September 2025
AAMDAAMD
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 October 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
11 July 2017
AAMDAAMD
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
14 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
18 February 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
12 October 2009
AR01AR01
Legacy
5 May 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
9 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 November 2008
AAAnnual Accounts
Legacy
27 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
287Change of Registered Office
Legacy
6 July 2004
287Change of Registered Office
Incorporation Company
7 June 2004
NEWINCIncorporation