Background WavePink WaveYellow Wave

EUROSOURCE SOLUTIONS LIMITED (05718817)

EUROSOURCE SOLUTIONS LIMITED (05718817) is an active UK company. incorporated on 22 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EUROSOURCE SOLUTIONS LIMITED has been registered for 20 years. Current directors include HOLLAND, Nicholas James.

Company Number
05718817
Status
active
Type
ltd
Incorporated
22 February 2006
Age
20 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
HOLLAND, Nicholas James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSOURCE SOLUTIONS LIMITED

EUROSOURCE SOLUTIONS LIMITED is an active company incorporated on 22 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. EUROSOURCE SOLUTIONS LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05718817

LTD Company

Age

20 Years

Incorporated 22 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

J W Hinks Chartered Accountants 19 Highfield Road Edgbaston Birmingham B15 3BH England
From: 27 March 2019To: 2 September 2025
79a Suite 4, Leeds House 79a High Street Newcastle ST5 1PS England
From: 18 March 2019To: 27 March 2019
First Floor Offices Church Lane Knutton Newcastle Under Lyme Staffordshire ST5 6AZ England
From: 18 April 2018To: 18 March 2019
America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD
From: 22 February 2006To: 18 April 2018
Timeline

43 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jan 17
Share Issue
Jan 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Funding Round
Mar 23
New Owner
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Capital Reduction
Nov 23
Share Buyback
Dec 23
Share Issue
Jan 24
Director Left
Apr 25
Owner Exit
Apr 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Owner Exit
Mar 26
Director Left
Mar 26
5
Funding
23
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HOLLAND, Nicholas James

Active
City Road, LondonEC1V 2NX
Born March 1991
Director
Appointed 01 Nov 2023

HOOPER, Christopher Aloysius John

Resigned
32 Stonerwood Avenue, BirminghamB28 0AY
Secretary
Appointed 23 Oct 2006
Resigned 12 Oct 2018

DWF SECRETARIAL SERVICES LIMITED

Resigned
Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 22 Feb 2006
Resigned 23 Oct 2006

BRADY, Richard Anthony

Resigned
Stainburn, OtleyLS21 2QW
Born November 1962
Director
Appointed 23 Mar 2018
Resigned 31 Jul 2018

BUCK, Wilfred Smith

Resigned
Littywood 15 Kestrel Drive, Market DraytonTF9 2QT
Born June 1948
Director
Appointed 22 Feb 2006
Resigned 12 Oct 2018

HACKETT, Adele Louise

Resigned
City Road, LondonEC1V 2NX
Born April 1982
Director
Appointed 01 Nov 2023
Resigned 20 Mar 2026

HOOPER, Christopher Aloysius John

Resigned
32 Stonerwood Avenue, BirminghamB28 0AY
Born February 1952
Director
Appointed 09 Nov 2006
Resigned 12 Oct 2018

LUTY, Christopher John

Resigned
19 Highfield Road, BirminghamB15 3BH
Born April 1965
Director
Appointed 17 Oct 2018
Resigned 01 Nov 2023

MATTHEWS, Sarah Jayne

Resigned
Church Lane, Newcastle Under LymeST5 6AZ
Born December 1970
Director
Appointed 05 Oct 2018
Resigned 01 Nov 2023

PHILLIPS, Alan Eddie

Resigned
19 Highfield Road, BirminghamB15 3BH
Born February 1949
Director
Appointed 17 Oct 2018
Resigned 01 Nov 2023

SULEIMAN, Diala Atef Ibrahim

Resigned
Knutton, Newcastle Under LymeST5 6AZ
Born June 1963
Director
Appointed 26 Oct 2016
Resigned 06 Apr 2018

SYED, Mohammed Hussain Abedi

Resigned
America House, LiverpoolL3 9DD
Born March 1980
Director
Appointed 10 Dec 2016
Resigned 16 Mar 2018

WILLIAMS, Amy Janine

Resigned
19 Highfield Road, BirminghamB15 3BH
Born July 1988
Director
Appointed 01 Nov 2023
Resigned 11 Apr 2025

BCTG LIMITED

Resigned
Taylors Lane, OldburyB69 2BN
Corporate director
Appointed 31 Jul 2018
Resigned 01 Nov 2023

ROUGEMONT CAPITAL LIMITED

Resigned
Stainburn, OtleyLS21 2QW
Corporate director
Appointed 23 Mar 2018
Resigned 31 Jul 2018

Persons with significant control

7

1 Active
6 Ceased

Mrs Adele Louise Hackett

Ceased
City Road, LondonEC1V 2NX
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 20 Mar 2026

Ms Amy Janine Williams

Ceased
19 Highfield Road, BirminghamB15 3BH
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023
Ceased 11 Apr 2025

Mr Nicholas James Holland

Active
City Road, LondonEC1V 2NX
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2023

Bctg Ltd

Ceased
Taylors Lane, OldburyB69 2BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2018
Ceased 01 Nov 2023

Mr Richard Anthony Brady

Ceased
Church Lane, Newcastle Under LymeST5 6AZ
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 Jul 2018

Mrs Charlotte Brady

Ceased
Church Lane, Newcastle Under LymeST5 6AZ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 Jul 2018

Mr Wilfred Smith Buck

Ceased
Church Lane, Newcastle Under LymeST5 6AZ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Feb 2017
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2026
TM01Termination of Director
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
2 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
6 December 2023
SH03Return of Purchase of Own Shares
Resolution
11 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
10 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
15 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
1 October 2018
RP04PSC02RP04PSC02
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
9 August 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
18 April 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 January 2017
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
22 March 2007
363sAnnual Return (shuttle)
Legacy
7 January 2007
88(2)R88(2)R
Legacy
7 January 2007
225Change of Accounting Reference Date
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 December 2006
AAAnnual Accounts
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
225Change of Accounting Reference Date
Legacy
23 November 2006
287Change of Registered Office
Incorporation Company
22 February 2006
NEWINCIncorporation