Background WavePink WaveYellow Wave

EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED (06048589)

EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED (06048589) is an active UK company. incorporated on 11 January 2007. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 3 other business activities. EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED has been registered for 19 years. Current directors include BOZEC, Didier, Doctor, COOMBES, Andrew Robert.

Company Number
06048589
Status
active
Type
ltd
Incorporated
11 January 2007
Age
19 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BOZEC, Didier, Doctor, COOMBES, Andrew Robert
SIC Codes
26511, 71122, 71200, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED

EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED is an active company incorporated on 11 January 2007 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 3 other business activities. EUROFINS ELECTRICAL AND ELECTRONIC UK LIMITED was registered 19 years ago.(SIC: 26511, 71122, 71200, 85422)

Status

active

Active since 19 years ago

Company No

06048589

LTD Company

Age

19 Years

Incorporated 11 January 2007

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

EUROFINS YORK LIMITED
From: 12 December 2017To: 30 May 2023
YORK EMC SERVICES LIMITED
From: 5 January 2015To: 12 December 2017
YORK EMC SERVICES (2007) LIMITED
From: 30 January 2007To: 5 January 2015
REST OPINION LIMITED
From: 11 January 2007To: 30 January 2007
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

University of York Heslington York YO10 5DD
From: 11 January 2007To: 6 July 2017
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Jan 18
Director Left
Mar 22
Owner Exit
Nov 22
Funding Round
Mar 24
Owner Exit
Oct 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

BOZEC, Didier, Doctor

Active
Valiant Way, WolverhamptonWV9 5GB
Born March 1975
Director
Appointed 01 Nov 2014

COOMBES, Andrew Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born December 1976
Director
Appointed 12 Dec 2025

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 01 Jul 2017
Resigned 31 Mar 2022

SLADE, Michael John

Resigned
Deramore Drive, YorkYO10 5HW
Secretary
Appointed 15 Jan 2007
Resigned 07 Jul 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Jan 2007
Resigned 15 Jan 2007

BARRAU, Stephane Rene Ernest

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 01 Jul 2017
Resigned 12 Dec 2025

GILBERT, Graham Charles

Resigned
University Of York, YorkYO10 5DD
Born January 1947
Director
Appointed 15 Jan 2007
Resigned 01 Jul 2017

HOWARD, David Martin, Professor

Resigned
Feversham House 61 Fountayne Street, YorkYO31 8HN
Born April 1956
Director
Appointed 15 Jan 2007
Resigned 31 Dec 2015

MARSHMAN, Christopher Allan

Resigned
Church Lane, DriffieldYO25 9SU
Born March 1952
Director
Appointed 15 Jan 2007
Resigned 31 Dec 2015

MARVIN, Andrew Charles, Professor

Resigned
2 Deans Close, YorkYO2 1QZ
Born December 1950
Director
Appointed 15 Jan 2007
Resigned 01 Jul 2017

MILLS, Alice Irene

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 01 Jul 2017
Resigned 31 Mar 2022

PEET, Rod

Resigned
University Of York, YorkYO10 5DD
Born September 1957
Director
Appointed 15 Jun 2015
Resigned 01 Jul 2017

WAINWRIGHT, Nicholas John

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born March 1965
Director
Appointed 15 Jan 2007
Resigned 12 Dec 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Jan 2007
Resigned 15 Jan 2007

Persons with significant control

4

1 Active
3 Ceased
Val Fleuri, Luxembourg1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2025
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 14 Oct 2025
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 01 Jul 2017
Ceased 01 Jul 2022

University Of York

Ceased
Heslington, YorkYO10 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company
23 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 December 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Person Director Company With Change Date
21 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Auditors Resignation Company
9 May 2012
AUDAUD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
23 January 2008
363aAnnual Return
Statement Of Affairs
13 June 2007
SASA
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
287Change of Registered Office
Certificate Change Of Name Company
30 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
287Change of Registered Office
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Incorporation Company
11 January 2007
NEWINCIncorporation