Background WavePink WaveYellow Wave

EUROFINS PRODUCT TESTING SERVICES LIMITED (07401660)

EUROFINS PRODUCT TESTING SERVICES LIMITED (07401660) is an active UK company. incorporated on 8 October 2010. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EUROFINS PRODUCT TESTING SERVICES LIMITED has been registered for 15 years. Current directors include BARRAU, Stephane Rene Ernest, RUSSELL, Judith Arita, Dr.

Company Number
07401660
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BARRAU, Stephane Rene Ernest, RUSSELL, Judith Arita, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS PRODUCT TESTING SERVICES LIMITED

EUROFINS PRODUCT TESTING SERVICES LIMITED is an active company incorporated on 8 October 2010 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EUROFINS PRODUCT TESTING SERVICES LIMITED was registered 15 years ago.(SIC: 71200)

Status

active

Active since 15 years ago

Company No

07401660

LTD Company

Age

15 Years

Incorporated 8 October 2010

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 12 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

1 day overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

I54 Business Park Valiant Way Wolverhampton WV9 5GB
From: 22 October 2013To: 14 October 2014
I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 16 October 2013To: 22 October 2013
I54 Business Park Valiant Way Wolverhampton WV9 5GB United Kingdom
From: 4 July 2012To: 16 October 2013
Room 139 Woodthorne Wergs Road Wolverhampton WV6 8TQ
From: 8 October 2010To: 4 July 2012
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Mar 11
Funding Round
Jan 12
Funding Round
Oct 12
Funding Round
Feb 13
Director Left
Dec 13
Director Joined
Dec 13
Funding Round
Feb 14
Funding Round
Jan 15
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Oct 16
Funding Round
May 17
Loan Cleared
Aug 18
Director Left
Mar 22
Owner Exit
Nov 22
Funding Round
Jan 25
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GANDERTON, Laura Jayne

Active
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

BARRAU, Stephane Rene Ernest

Active
Business Park, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 02 Dec 2013

RUSSELL, Judith Arita, Dr

Active
Business Park, WolverhamptonWV9 5GB
Born July 1973
Director
Appointed 02 Feb 2016

MILES, Sonia

Resigned
Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

PENNSEC LIMITED

Resigned
33 Gutter Lane, LondonEC2V 8AR
Corporate secretary
Appointed 08 Oct 2010
Resigned 12 Nov 2010

BOSI, Gianfranco

Resigned
Basing View, BasingstokeRG21 4EQ
Born February 1961
Director
Appointed 08 Oct 2010
Resigned 08 Oct 2010

HASELL, Martyn James

Resigned
Business Park, WolverhamptonWV9 5GB
Born December 1975
Director
Appointed 05 Feb 2015
Resigned 02 Feb 2016

HEPBURN, Derek Sinclair

Resigned
Dorset Road, AltrinchamWA14 4QN
Born April 1964
Director
Appointed 16 Dec 2010
Resigned 02 Dec 2013

MILLS, Alice Irene

Resigned
Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 08 Oct 2010
Resigned 31 Mar 2022

WEBER, Matthias-Wilbur, Dr

Resigned
Business Park, WolverhamptonWV9 5GB
Born February 1969
Director
Appointed 17 Dec 2010
Resigned 21 Dec 2014

Persons with significant control

2

1 Active
1 Ceased
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
Val Fleuri, LuxembourgL-1526

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 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2023
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Auditors Resignation Company
29 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Auditors Resignation Company
7 December 2012
AUDAUD
Capital Allotment Shares
30 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Incorporation Company
8 October 2010
NEWINCIncorporation