Background WavePink WaveYellow Wave

EUROCAMP LIMITED (09049423)

EUROCAMP LIMITED (09049423) is an active UK company. incorporated on 21 May 2014. with registered office in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EUROCAMP LIMITED has been registered for 11 years. Current directors include DE TRÉMIOLLES, Philippe, MANCEAU, Sébastien Timotheé Bernard.

Company Number
09049423
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
1st Floor Chelford House Rudheath Way, Northwich, CW9 7LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DE TRÉMIOLLES, Philippe, MANCEAU, Sébastien Timotheé Bernard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCAMP LIMITED

EUROCAMP LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Northwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EUROCAMP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09049423

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

STARLIGHT CAMPING LIMITED
From: 21 May 2014To: 25 September 2023
Contact
Address

1st Floor Chelford House Rudheath Way Rudheath Northwich, CW9 7LN,

Previous Addresses

1st Floor Chelford House Rudheath Way Rudheath Northwich Cheshire CW9 7LN England
From: 14 June 2016To: 14 June 2016
First Floor Office 1a Warth Industrial Park Bury Lancashire BL9 9NB
From: 21 May 2014To: 14 June 2016
5 New Street Square London EC4A 3TW United Kingdom
From: 21 May 2014To: 21 May 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Company Founded
May 14
Funding Round
Sept 14
Loan Secured
Sept 14
Funding Round
Sept 14
Director Left
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jul 17
Owner Exit
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Dec 21
Loan Secured
Sept 23
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DE TRÉMIOLLES, Philippe

Active
Rudheath Way, NorthwichCW9 7LN
Born June 1967
Director
Appointed 23 Jul 2021

MANCEAU, Sébastien Timotheé Bernard

Active
Rudheath Way, NorthwichCW9 7LN
Born November 1983
Director
Appointed 16 Jan 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 21 May 2014
Resigned 21 May 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 21 May 2014
Resigned 21 May 2014

CALMÉ, Alain

Resigned
Avenue Du Club Hippique, Aix En Provence13097
Born May 1966
Director
Appointed 21 May 2014
Resigned 16 Jan 2024

DE TREMIOLLES, Philippe

Resigned
Rudheath Way, NorthwichCW9 7LN
Born June 1967
Director
Appointed 19 Oct 2015
Resigned 01 Mar 2021

DESTOPPELEIR, Jérôme

Resigned
Avenue Du Club Hippique, Aix En Provence13097
Born February 1969
Director
Appointed 21 May 2014
Resigned 26 Nov 2014

MARSH, Darren Paul

Resigned
Rudheath Way, NorthwichCW9 7LN
Born March 1975
Director
Appointed 23 Jul 2021
Resigned 16 Jan 2024

RIGGS, Nicholas

Resigned
Avenue Du Club Hippique, Aix En Provence13097
Born March 1973
Director
Appointed 21 May 2014
Resigned 19 Oct 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 May 2014
Resigned 21 May 2014

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 21 May 2014
Resigned 21 May 2014

Persons with significant control

1

0 Active
1 Ceased
570, Avenue Du Club Hippique, 13097 Aix En Provence

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Certificate Change Of Name Company
25 September 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2023
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Resolution
4 September 2023
RESOLUTIONSResolutions
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Resolution
16 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
11 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Resolution
24 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 May 2014
NEWINCIncorporation