Background WavePink WaveYellow Wave

EUTOPIA HOLDINGS LIMITED (14506396)

EUTOPIA HOLDINGS LIMITED (14506396) is an active UK company. incorporated on 25 November 2022. with registered office in Woodford Green. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. EUTOPIA HOLDINGS LIMITED has been registered for 3 years. Current directors include HUBBARD, Paul Joseph, MANISTRE, Adrian Richard, VOICE, David Richard.

Company Number
14506396
Status
active
Type
ltd
Incorporated
25 November 2022
Age
3 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HUBBARD, Paul Joseph, MANISTRE, Adrian Richard, VOICE, David Richard
SIC Codes
62090, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUTOPIA HOLDINGS LIMITED

EUTOPIA HOLDINGS LIMITED is an active company incorporated on 25 November 2022 with the registered office located in Woodford Green. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. EUTOPIA HOLDINGS LIMITED was registered 3 years ago.(SIC: 62090, 78200)

Status

active

Active since 3 years ago

Company No

14506396

LTD Company

Age

3 Years

Incorporated 25 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 24 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

3rd Floor Trident House 42 - 48 Victoria Street St Albans Hertfordshire AL1 3HZ England
From: 15 March 2024To: 30 January 2025
Trident House 42-48 Victoria Street St. Albans AL1 3HZ England
From: 25 November 2022To: 15 March 2024
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Dec 22
Funding Round
Dec 22
New Owner
Feb 23
New Owner
Feb 23
Funding Round
Feb 23
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

HUBBARD, Paul Joseph

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 25 Nov 2022

MANISTRE, Adrian Richard

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1973
Director
Appointed 25 Nov 2022

VOICE, David Richard

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1967
Director
Appointed 25 Nov 2022

Persons with significant control

3

Mr Adrian Richard Manistre

Active
Southend Road, Woodford GreenIG8 8HD
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

Paul Joseph Hubbard

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

David Richard Voice

Active
Southend Road, Woodford GreenIG8 8HD
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Memorandum Articles
26 June 2024
MAMA
Memorandum Articles
24 June 2024
MAMA
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
15 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 February 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
22 February 2023
SH01Allotment of Shares
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Incorporation Company
25 November 2022
NEWINCIncorporation