Background WavePink WaveYellow Wave

EUROC LIMITED (11687730)

EUROC LIMITED (11687730) is an active UK company. incorporated on 20 November 2018. with registered office in Axminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. EUROC LIMITED has been registered for 7 years. Current directors include BARNETT, Susan Kathleen, COLETTA, Michael Christopher, DAVEY, John Michael and 5 others.

Company Number
11687730
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2018
Age
7 years
Address
Timberly, Axminster, EX13 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNETT, Susan Kathleen, COLETTA, Michael Christopher, DAVEY, John Michael, DRURY, Alan Peter, JOHNSTON, Francis William, PITMAN, Derek, POTTHOFF, Silke Monika, RILEY, Kevin John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROC LIMITED

EUROC LIMITED is an active company incorporated on 20 November 2018 with the registered office located in Axminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. EUROC LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11687730

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 November 2018

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 26 March 2025 (1 year 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

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Timberly South Street Axminster, EX13 5AD,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ England
From: 10 February 2021To: 9 December 2024
4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom
From: 20 November 2018To: 10 February 2021
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
May 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Mar 25
New Owner
Apr 25
New Owner
May 25
Director Left
Jul 25
Director Joined
Sept 25
Owner Exit
Oct 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

BARNETT, Susan Kathleen

Active
South Street, AxminsterEX13 5AD
Born July 1950
Director
Appointed 23 Jun 2020

COLETTA, Michael Christopher

Active
South Street, AxminsterEX13 5AD
Born September 1968
Director
Appointed 17 Nov 2022

DAVEY, John Michael

Active
South Street, AxminsterEX13 5AD
Born August 1946
Director
Appointed 23 Jun 2020

DRURY, Alan Peter

Active
South Street, AxminsterEX13 5AD
Born April 1953
Director
Appointed 30 Nov 2023

JOHNSTON, Francis William

Active
South Street, AxminsterEX13 5AD
Born December 1952
Director
Appointed 03 Apr 2019

PITMAN, Derek

Active
South Street, AxminsterEX13 5AD
Born October 1982
Director
Appointed 17 Nov 2022

POTTHOFF, Silke Monika

Active
South Street, AxminsterEX13 5AD
Born June 1973
Director
Appointed 30 Nov 2023

RILEY, Kevin John

Active
South Street, AxminsterEX13 5AD
Born December 1980
Director
Appointed 04 Sept 2025

FNTC (SECRETARIES) LIMITED

Resigned
Victoria Road, Isle Of ManIM2 4DF
Corporate secretary
Appointed 20 Nov 2018
Resigned 11 Dec 2024

BROOMHEAD, Philip Michael

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born March 1962
Director
Appointed 20 Nov 2018
Resigned 25 Nov 2019

COLES, Richard David

Resigned
3 More London Riverside, LondonSE1 2AQ
Born January 1956
Director
Appointed 23 Jun 2020
Resigned 30 Nov 2023

EDWARDS-WEST, Michael Stanley

Resigned
Hatch Warren, BasingstokeRG22 4UY
Born July 1949
Director
Appointed 23 Jun 2020
Resigned 10 Nov 2021

FRANCIS, Walter Lawson

Resigned
Dosthill, TamworthB77 1NE
Born October 1947
Director
Appointed 23 Jun 2020
Resigned 31 Jul 2022

GARDNER-BOUGAARD, Paul Frederick Francis

Resigned
South Street, AxminsterEX13 5AD
Born May 1949
Director
Appointed 03 Apr 2019
Resigned 25 Jun 2025

HALLAS, Mogens

Resigned
3 More London Riverside, LondonSE1 2AQ
Born July 1951
Director
Appointed 03 Nov 2020
Resigned 30 Nov 2023

HOWELLS, Nigel

Resigned
45 Monmouth Street, LondonWC2H 9DG
Born February 1956
Director
Appointed 03 Apr 2019
Resigned 12 Feb 2020

MCKELVEY, Kenneth Lloyd

Resigned
South Street, AxminsterEX13 5AD
Born July 1948
Director
Appointed 23 Jun 2020
Resigned 18 Mar 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Michael Christopher Coletta

Active
South Street, AxminsterEX13 5AD
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2025

Mr Francis William Johnston

Active
South Street, AxminsterEX13 5AD
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Apr 2025
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Nov 2018
Ceased 07 Apr 2025
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Resolution
3 July 2020
RESOLUTIONSResolutions
Memorandum Articles
3 July 2020
MAMA
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2019
AA01Change of Accounting Reference Date
Resolution
21 January 2019
RESOLUTIONSResolutions
Incorporation Company
20 November 2018
NEWINCIncorporation