Background WavePink WaveYellow Wave

EUROFINS PRODUCT TESTING UK HOLDING LIMITED (11093917)

EUROFINS PRODUCT TESTING UK HOLDING LIMITED (11093917) is an active UK company. incorporated on 4 December 2017. with registered office in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EUROFINS PRODUCT TESTING UK HOLDING LIMITED has been registered for 8 years. Current directors include BARRAU, Stephane Rene Ernest, WATTS, Michael Robert.

Company Number
11093917
Status
active
Type
ltd
Incorporated
4 December 2017
Age
8 years
Address
Unit G1 Valiant Way, Wolverhampton, WV9 5GB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARRAU, Stephane Rene Ernest, WATTS, Michael Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFINS PRODUCT TESTING UK HOLDING LIMITED

EUROFINS PRODUCT TESTING UK HOLDING LIMITED is an active company incorporated on 4 December 2017 with the registered office located in Wolverhampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EUROFINS PRODUCT TESTING UK HOLDING LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11093917

LTD Company

Age

8 Years

Incorporated 4 December 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 9 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

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit G1 Valiant Way I54 Business Park Wolverhampton, WV9 5GB,

Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Dec 17
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Oct 19
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
May 22
Director Left
May 22
Owner Exit
Nov 22
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Nov 23
Funding Round
Jan 24
Capital Update
Nov 25
12
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GANDERTON, Laura Jayne

Active
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 20 Jan 2023

BARRAU, Stephane Rene Ernest

Active
I54 Business Park, WolverhamptonWV9 5GB
Born August 1969
Director
Appointed 28 Dec 2017

WATTS, Michael Robert

Active
I54 Business Park, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 26 Apr 2022

MILES, Sonia

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 01 Apr 2022
Resigned 20 Jan 2023

MILLS, Alice Irene

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Secretary
Appointed 04 Dec 2017
Resigned 31 Mar 2022

MILLS, Alice Irene

Resigned
I54 Business Park, WolverhamptonWV9 5GB
Born June 1952
Director
Appointed 04 Dec 2017
Resigned 26 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Val Fleuri, Grand-Duchy Of 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 04 Dec 2017
Ceased 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 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 November 2025
SH19Statement of Capital
Legacy
20 November 2025
SH20SH20
Legacy
20 November 2025
CAP-SSCAP-SS
Resolution
20 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 June 2024
AAMDAAMD
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2022
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
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
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
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
11 September 2019
AAAnnual Accounts
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Incorporation Company
4 December 2017
NEWINCIncorporation