Background WavePink WaveYellow Wave

EUROTEK HOLDINGS LIMITED (14707202)

EUROTEK HOLDINGS LIMITED (14707202) is an active UK company. incorporated on 6 March 2023. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EUROTEK HOLDINGS LIMITED has been registered for 3 years. Current directors include CATCHPOLE, Richard Antony, CRYSTAL-BLACK, Jennifer Louise, JOHNSON, Brian William and 1 others.

Company Number
14707202
Status
active
Type
ltd
Incorporated
6 March 2023
Age
3 years
Address
C/O Eurotek Foundry Products Limited, Elland, HX5 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CATCHPOLE, Richard Antony, CRYSTAL-BLACK, Jennifer Louise, JOHNSON, Brian William, LITWINOWICZ, Leszek Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROTEK HOLDINGS LIMITED

EUROTEK HOLDINGS LIMITED is an active company incorporated on 6 March 2023 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EUROTEK HOLDINGS LIMITED was registered 3 years ago.(SIC: 70229)

Status

active

Active since 3 years ago

Company No

14707202

LTD Company

Age

3 Years

Incorporated 6 March 2023

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ENSCO 1485 LIMITED
From: 6 March 2023To: 4 August 2023
Contact
Address

C/O Eurotek Foundry Products Limited Wistons Lane Elland, HX5 9DT,

Previous Addresses

, 5 the Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-Avon, CV37 9NP, England
From: 19 May 2023To: 21 August 2023
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 6 March 2023To: 19 May 2023
Timeline

18 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
May 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Apr 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CATCHPOLE, Richard Antony

Active
Wistons Lane, EllandHX5 9DT
Born March 1966
Director
Appointed 15 May 2023

CRYSTAL-BLACK, Jennifer Louise

Active
Wistons Lane, EllandHX5 9DT
Born August 1983
Director
Appointed 24 Apr 2024

JOHNSON, Brian William

Active
Wistons Lane, EllandHX5 9DT
Born July 1965
Director
Appointed 01 Apr 2025

LITWINOWICZ, Leszek Richard

Active
Wistons Lane, EllandHX5 9DT
Born May 1958
Director
Appointed 28 Mar 2023

CATCHPOLE, Richard

Resigned
Wistons Lane, EllandHX5 9DT
Born March 1996
Director
Appointed 15 May 2023
Resigned 30 Jul 2024

MIDDLETON, Trevor

Resigned
Wistons Lane, EllandHX5 9DT
Born February 1957
Director
Appointed 15 May 2023
Resigned 06 Sept 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 06 Mar 2023
Resigned 28 Mar 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 06 Mar 2023
Resigned 28 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Leszek Richard Litwinowicz

Active
Wistons Lane, EllandHX5 9DT
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2023
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Group
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Confirmation Statement
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 November 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
15 June 2023
SH10Notice of Particulars of Variation
Memorandum Articles
30 May 2023
MAMA
Resolution
30 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Capital Allotment Shares
26 May 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Incorporation Company
6 March 2023
NEWINCIncorporation