Background WavePink WaveYellow Wave

EUROPEAN OFFICE SUPPLIES GROUP LIMITED (10700058)

EUROPEAN OFFICE SUPPLIES GROUP LIMITED (10700058) is an active UK company. incorporated on 30 March 2017. with registered office in Witham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROPEAN OFFICE SUPPLIES GROUP LIMITED has been registered for 9 years. Current directors include HOWARD, Alan Stuart, SULEMAN, Faisal.

Company Number
10700058
Status
active
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
Dickens House, Witham, CM8 1BJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, Alan Stuart, SULEMAN, Faisal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN OFFICE SUPPLIES GROUP LIMITED

EUROPEAN OFFICE SUPPLIES GROUP LIMITED is an active company incorporated on 30 March 2017 with the registered office located in Witham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROPEAN OFFICE SUPPLIES GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10700058

LTD Company

Age

9 Years

Incorporated 30 March 2017

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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Dickens House Guithavon Street Witham, CM8 1BJ,

Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOWARD, Alan Stuart

Active
Guithavon Street, WithamCM8 1BJ
Born December 1946
Director
Appointed 30 Mar 2017

SULEMAN, Faisal

Active
Upper CambourneCB23 6BL
Born July 1979
Director
Appointed 30 Mar 2017

LAWRENCE, Philip

Resigned
Guithavon Street, WithamCM8 1BJ
Born June 1953
Director
Appointed 30 Mar 2017
Resigned 30 Mar 2017

Persons with significant control

2

Mr Alan Stuart Howard

Active
Guithavon Street, WithamCM8 1BJ
Born December 1946

Nature of Control

Significant influence or control
Notified 30 Mar 2017

Mr Faisal Suleman

Active
Upper CambourneCB23 6BL
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation