Background WavePink WaveYellow Wave

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED (05524688)

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED (05524688) is a liquidation UK company. incorporated on 2 August 2005. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED has been registered for 20 years. Current directors include LAPARRA, Eva, WATTS, Michael Robert.

Company Number
05524688
Status
liquidation
Type
ltd
Incorporated
2 August 2005
Age
20 years
Address
12 Wellington Place, Leeds, LS1 4AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAPARRA, Eva, WATTS, Michael Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED

EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED is an liquidation company incorporated on 2 August 2005 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED was registered 20 years ago.(SIC: 70100)

Status

liquidation

Active since 20 years ago

Company No

05524688

LTD Company

Age

20 Years

Incorporated 2 August 2005

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 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

MODERN TECHNOLOGY HOLDINGS LIMITED
From: 2 August 2005To: 5 May 2023
Contact
Address

12 Wellington Place Leeds, LS1 4AP,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB England
From: 11 January 2022To: 12 December 2025
C/O Rooks Rider Solicitors Llp St Magnus House Lower Thames Street London EC3R 6HD England
From: 18 May 2021To: 11 January 2022
C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP England
From: 30 June 2020To: 18 May 2021
C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
From: 14 November 2018To: 30 June 2020
Challoner House 19 Clerkenwell Close London EC1R 0RR
From: 2 August 2005To: 14 November 2018
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Owner Exit
Apr 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Funding Round
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Funding Round
Mar 25
Capital Update
Oct 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GANDERTON, Laura Jayne

Active
Wellington Place, LeedsLS1 4AP
Secretary
Appointed 20 Jan 2023

LAPARRA, Eva

Active
Wellington Place, LeedsLS1 4AP
Born November 1972
Director
Appointed 05 May 2023

WATTS, Michael Robert

Active
Wellington Place, LeedsLS1 4AP
Born October 1968
Director
Appointed 05 May 2023

MILES, Sonia

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 06 Jan 2022
Resigned 31 Mar 2022

PARK, Yu Sil

Resigned
Flat D 11/F Villa Sorrento, Hong KongFOREIGN
Secretary
Appointed 12 Jun 2006
Resigned 06 Jan 2022

R.B.S. NOMINEES LIMITED

Resigned
23 Austin Friars, LondonEC2N 2QP
Corporate secretary
Appointed 31 Mar 2009
Resigned 06 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2005
Resigned 02 Aug 2005

BARRAU, Stephane Rene Ernest

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 06 Jan 2022
Resigned 05 May 2023

JONES, Paul

Resigned
14 Hertford Drive, ManchesterM29 8LU
Born June 1953
Director
Appointed 24 Aug 2007
Resigned 06 Jan 2022

PARK, Byung Won

Resigned
Flat D 11/F Villa Sorrento, Hong Kong
Born March 1943
Director
Appointed 12 Jun 2006
Resigned 06 Jan 2022

PARK, Yu Sil

Resigned
Flat D 11/F Villa Sorrento, Hong KongFOREIGN
Born January 1946
Director
Appointed 12 Jun 2006
Resigned 06 Jan 2022

RANDALL, Mark Ashley

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born December 1978
Director
Appointed 06 Jan 2022
Resigned 05 May 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2005
Resigned 02 Aug 2005

Persons with significant control

3

1 Active
2 Ceased
Val Fleuri, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Unit 808 Ceo Tower, Cheung Sha Wan

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2019
Ceased 03 Nov 2021
Offshore Incorporations (Cayman) Limited, Grand Cayman

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

97

Move Registers To Sail Company With New Address
17 December 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 December 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 December 2025
600600
Resolution
12 December 2025
RESOLUTIONSResolutions
Replacement Filing Of Confirmation Statement With Made Up Date
10 November 2025
RP01CS01RP01CS01
Legacy
29 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Restoration Order Of Court
31 October 2008
AC92AC92
Gazette Dissolved Compulsary
7 May 2008
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
22 January 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
288cChange of Particulars
Legacy
29 August 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Incorporation Company
2 August 2005
NEWINCIncorporation