Background WavePink WaveYellow Wave

EUROFFICE HOLDCO 1 LIMITED (07359295)

EUROFFICE HOLDCO 1 LIMITED (07359295) is an active UK company. incorporated on 27 August 2010. with registered office in Redhill. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EUROFFICE HOLDCO 1 LIMITED has been registered for 15 years. Current directors include ELLIOTT, Derek, SINCLAIR, Richard Grant, STREET, Kevin Patrick and 1 others.

Company Number
07359295
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
Unit 4, Perrywood Business Park, Redhill, RH1 5DZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ELLIOTT, Derek, SINCLAIR, Richard Grant, STREET, Kevin Patrick, WILSON, Nicholas Peter
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFFICE HOLDCO 1 LIMITED

EUROFFICE HOLDCO 1 LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Redhill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EUROFFICE HOLDCO 1 LIMITED was registered 15 years ago.(SIC: 47910)

Status

active

Active since 15 years ago

Company No

07359295

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

DE FACTO 1784 LIMITED
From: 27 August 2010To: 19 October 2010
Contact
Address

Unit 4, Perrywood Business Park Honeycrock Lane Redhill, RH1 5DZ,

Previous Addresses

Dome House 48 Artillery Lane Spitalfields London E1 7LS
From: 1 June 2011To: 19 August 2020
5Th Floor 71 Bondway Bondway Vauxhall London SW8 1SQ
From: 20 October 2010To: 1 June 2011
15 Bedford Street London WC2E 9HE
From: 14 September 2010To: 20 October 2010
10 Snow Hill London EC1A 2AL England
From: 27 August 2010To: 14 September 2010
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Feb 15
Director Joined
Oct 16
Loan Secured
Jan 17
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Apr 20
Funding Round
May 20
Share Issue
Jun 20
Director Joined
May 21
Director Left
Sept 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Secretary
Appointed 21 Feb 2012

ELLIOTT, Derek

Active
Honeycrock Lane, RedhillRH1 5DZ
Born February 1969
Director
Appointed 07 Sept 2010

SINCLAIR, Richard Grant

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1979
Director
Appointed 20 May 2021

STREET, Kevin Patrick

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1971
Director
Appointed 22 Jan 2020

WILSON, Nicholas Peter

Active
Honeycrock Lane, RedhillRH1 5DZ
Born June 1971
Director
Appointed 21 Feb 2012

DRAKEFORD, Simon

Resigned
Artillery Lane, LondonE1 7LS
Secretary
Appointed 28 Oct 2010
Resigned 21 Feb 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 27 Aug 2010
Resigned 07 Sept 2010

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 27 Aug 2010
Resigned 07 Sept 2010

BURTON, Paul Eric Jonathon

Resigned
Artillery Lane, LondonE1 7LS
Born June 1981
Director
Appointed 21 Feb 2012
Resigned 17 Dec 2014

DRAKEFORD, Simon Scott

Resigned
Honeycrock Lane, RedhillRH1 5DZ
Born October 1972
Director
Appointed 28 Oct 2010
Resigned 08 Aug 2024

JORDAN, Nicholas David Lloyd

Resigned
Artillery Lane, LondonE1 7LS
Born September 1977
Director
Appointed 07 Sept 2010
Resigned 21 Feb 2012

KARIBIAN, George Vahak

Resigned
Artillery Lane, LondonE1 7LS
Born September 1964
Director
Appointed 28 Oct 2010
Resigned 23 Apr 2020

MAYNARD, Alan David

Resigned
4th Floor, LondonWC2N 4LE
Born September 1965
Director
Appointed 29 Mar 2018
Resigned 11 Jan 2020

TINEGATE, Neil Russell

Resigned
Artillery Lane, LondonE1 7LS
Born October 1973
Director
Appointed 28 Sept 2016
Resigned 19 Dec 2017

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Aug 2010
Resigned 07 Sept 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 27 Aug 2010
Resigned 07 Sept 2010

Persons with significant control

1

Artillery Lane, LondonE1 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Resolution
26 June 2020
RESOLUTIONSResolutions
Resolution
26 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 November 2010
SH01Allotment of Shares
Memorandum Articles
4 November 2010
MEM/ARTSMEM/ARTS
Resolution
4 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Incorporation Company
27 August 2010
NEWINCIncorporation