Background WavePink WaveYellow Wave

EUROCENT (BUCKINGHAM) LTD (14045183)

EUROCENT (BUCKINGHAM) LTD (14045183) is an active UK company. incorporated on 13 April 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROCENT (BUCKINGHAM) LTD has been registered for 3 years. Current directors include DREYFUSS, Zeev.

Company Number
14045183
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DREYFUSS, Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (BUCKINGHAM) LTD

EUROCENT (BUCKINGHAM) LTD is an active company incorporated on 13 April 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROCENT (BUCKINGHAM) LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14045183

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

ABC COMMERCIAL BUCKS LTD
From: 13 April 2022To: 21 October 2022
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

32 Castlewood Road London N16 6DW England
From: 25 October 2022To: 26 December 2022
First Floor Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 13 April 2022To: 25 October 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Joined
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
New Owner
Nov 23
Director Joined
Nov 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 27 Nov 2023

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 10 Aug 2022
Resigned 27 Nov 2023

GLASS, Barry

Resigned
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 13 Apr 2022
Resigned 10 Aug 2022

RATZERSDORFER, Avi

Resigned
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 13 Apr 2022
Resigned 10 Aug 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Zeev Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Aug 2022
Ceased 27 Nov 2023

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 10 Aug 2022
Ceased 27 Nov 2023
Winston House, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Ceased 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
24 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 December 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Incorporation Company
13 April 2022
NEWINCIncorporation