Company NameEutic Corporation Limited
DirectorKazunori Shimizu
Company StatusActive
Company Number02822794
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Kazunori Shimizu
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2020(26 years, 10 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceJapan
Correspondence Address1620 Matoba 1620 Matoba
Kawagoe-Shi
Saitama
3501101
Secretary NameMr Tiago Manuel De Oliveira Azevedo
StatusCurrent
Appointed01 April 2022(28 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address43 Rua Da Tesco
Ribeirao
4760706
Director NameYutaka Harada
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address4-16-2 Shimomaruko
Ota-Ku
Tokyo
Foreign
Director NameMinoru Oba
Date of BirthNovember 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address2-8-17 Satsukigaoka
Hana Migawaku
Chiba-City
Chiba-Pref 262
Japan
Secretary NameMinoru Oba
NationalityJapanese
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address2-8-17 Satsukigaoka
Hana Migawaku
Chiba-City
Chiba-Pref 262
Japan
Secretary NameSatoshi Murata
NationalityJapanese
StatusResigned
Appointed01 July 1998(5 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 1999)
RoleCompany Director
Correspondence Address2-4-18 Higashi Himemiya
Miyashiro Machi Saitama
345 Japan
Foreign
Director NameKenji Hokimoto
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressB408 3-1 Ichzawa
Oi-Town Iruma-Gun
Saitama
356-0073
Japan
Secretary NameKensaku Sakashita
NationalityJapanese
StatusResigned
Appointed30 March 1999(5 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2007)
RoleManager
Correspondence AddressLugar Des Pateiras
Lote 12
S Tiago De Bougado
Trofa 4785
Portugal
Director NameSeiichi Kando
Date of BirthApril 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed17 July 2002(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3-26-10 Daezawa Setagayai
Tokyo
155-0032
Foreign
Secretary NameMr Keiki Wakabayashi
NationalityJapanese
StatusResigned
Appointed01 July 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2010)
RoleSecretary
Correspondence AddressEd Ferreirinha-Block B 5 Esq
3-Rua Infante D.Henrique S.M.Bougado
Trofa
4785
Portugal
Director NameMr Keiki Wakabayashi
Date of BirthApril 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed23 June 2010(17 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2nd Floor, 39 Ludgate Hill
London
EC4M 7JN
Secretary NameShizuo Nishi
NationalityBritish
StatusResigned
Appointed23 June 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 January 2012)
RoleCompany Director
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Secretary NameMr Tohru Tsuchiya
StatusResigned
Appointed24 January 2012(18 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressApart 7048 Zona Industrial De Sam
Ribeirao
4761-908
Secretary NameYuji Mochizuki
NationalityBritish
StatusResigned
Appointed30 May 2014(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2018)
RoleCompany Director
Correspondence AddressApart 7048 Rua Da Tesco
Z.I. De Sam
Ribeirao
Portugal 4761-908
Secretary NameMr Tomoyuki Ueno
StatusResigned
Appointed24 January 2018(24 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Correspondence Address43 Rua Da Tesco
Ribeirao
4760706
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2nd Floor, 39
Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

306 at £1000Metts Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£300,081
Cash£14,709
Current Liabilities£3,895

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
18 April 2023Accounts for a small company made up to 31 December 2022 (7 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
29 September 2022Termination of appointment of Tomoyuki Ueno as a secretary on 1 April 2022 (1 page)
29 September 2022Appointment of Mr Tiago Manuel De Oliveira Azevedo as a secretary on 1 April 2022 (2 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (7 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
19 May 2021Accounts for a small company made up to 31 December 2020 (7 pages)
19 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 May 2020Termination of appointment of Keiki Wakabayashi as a director on 31 March 2020 (1 page)
14 May 2020Appointment of Mr Kazunori Shimizu as a director on 1 April 2020 (2 pages)
8 April 2020Accounts for a small company made up to 31 December 2019 (7 pages)
3 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 February 2019Memorandum and Articles of Association (47 pages)
25 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
31 August 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 March 2018Termination of appointment of Yuji Mochizuki as a secretary on 24 January 2018 (1 page)
6 March 2018Appointment of Mr Tomoyuki Ueno as a secretary on 24 January 2018 (2 pages)
24 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 July 2017Director's details changed for Keiki Wakabayashi on 30 June 2016 (2 pages)
27 July 2017Director's details changed for Keiki Wakabayashi on 30 June 2016 (2 pages)
27 July 2017Notification of Keiki Wakabayashi as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
27 July 2017Notification of Keiki Wakabayashi as a person with significant control on 1 January 2017 (2 pages)
27 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
2 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 306,000
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 306,000
(6 pages)
1 July 2016Director's details changed for Keiki Wakabayashi on 15 October 2015 (2 pages)
1 July 2016Director's details changed for Keiki Wakabayashi on 15 October 2015 (2 pages)
21 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 306,000
(4 pages)
21 August 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 306,000
(4 pages)
10 June 2015Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 10 June 2015 (1 page)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 March 2015Secretary's details changed for Yuji Hochizuki on 12 March 2015 (1 page)
12 March 2015Secretary's details changed for Yuji Hochizuki on 12 March 2015 (1 page)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 306,000
(4 pages)
13 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 306,000
(4 pages)
6 June 2014Termination of appointment of Tohru Tsuchiya as a secretary (2 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Termination of appointment of Tohru Tsuchiya as a secretary (2 pages)
6 June 2014Appointment of Yuji Hochizuki as a secretary (3 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Appointment of Yuji Hochizuki as a secretary (3 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 March 2012Termination of appointment of Shizuo Nishi as a secretary (1 page)
22 March 2012Termination of appointment of Shizuo Nishi as a secretary (1 page)
22 March 2012Appointment of Mr Tohru Tsuchiya as a secretary (2 pages)
22 March 2012Appointment of Mr Tohru Tsuchiya as a secretary (2 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 September 2010Termination of appointment of Keiki Wakabayashi as a secretary (2 pages)
3 September 2010Appointment of Shizuo Nishi as a secretary (4 pages)
3 September 2010Termination of appointment of Keiki Wakabayashi as a secretary (2 pages)
3 September 2010Termination of appointment of Seiichi Kando as a director (2 pages)
3 September 2010Termination of appointment of Seiichi Kando as a director (2 pages)
3 September 2010Appointment of Keiki Wakabayashi as a director (4 pages)
3 September 2010Appointment of Keiki Wakabayashi as a director (4 pages)
3 September 2010Appointment of Shizuo Nishi as a secretary (4 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Seiichi Kando on 9 November 2009 (2 pages)
4 June 2010Director's details changed for Seiichi Kando on 9 November 2009 (2 pages)
4 June 2010Director's details changed for Seiichi Kando on 9 November 2009 (2 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
11 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
9 June 2009Secretary appointed mr keiki wakabayashi (1 page)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 June 2009Secretary appointed mr keiki wakabayashi (1 page)
9 June 2009Return made up to 28/05/09; full list of members (3 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 June 2008Return made up to 28/05/08; full list of members (3 pages)
16 June 2008Return made up to 28/05/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from suite 75 grosvenor gardens 35-37 grosvenor gardens london SW1W 0BS (1 page)
9 April 2008Registered office changed on 09/04/2008 from suite 75 grosvenor gardens 35-37 grosvenor gardens london SW1W 0BS (1 page)
28 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
12 July 2007Return made up to 28/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
12 July 2007Return made up to 28/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/07/07
(6 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 28/05/06; full list of members (6 pages)
19 July 2006Return made up to 28/05/06; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
24 June 2005Return made up to 28/05/05; full list of members
  • 363(287) ‐ Registered office changed on 24/06/05
(6 pages)
6 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
6 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 28/05/04; full list of members (6 pages)
9 September 2004Return made up to 28/05/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
24 November 2003Registered office changed on 24/11/03 from: c/o the regents group 6 dancastle court arcadia avenue london N3 2JU (1 page)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
24 May 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 October 2002Registered office changed on 02/10/02 from: plumtree court london EC4A 4HT (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Registered office changed on 02/10/02 from: plumtree court london EC4A 4HT (1 page)
2 October 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/02
(6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 June 2001Return made up to 28/05/01; full list of members (5 pages)
6 June 2001Return made up to 28/05/01; full list of members (5 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 1999 (11 pages)
1 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 May 2001Full accounts made up to 31 December 1999 (11 pages)
4 July 2000Return made up to 28/05/00; full list of members (5 pages)
4 July 2000Director's particulars changed (1 page)
4 July 2000Director's particulars changed (1 page)
4 July 2000Return made up to 28/05/00; full list of members (5 pages)
6 January 2000Ad 25/11/99--------- £ si 11@1000=11000 £ ic 295/11295 (2 pages)
6 January 2000Ad 25/11/99--------- £ si 11@1000=11000 £ ic 295/11295 (2 pages)
6 August 1999Return made up to 28/05/99; full list of members (5 pages)
6 August 1999Return made up to 28/05/99; full list of members (5 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Ad 04/12/98--------- £ si 60@1000=60000 £ ic 225010/285010 (2 pages)
23 December 1998Ad 04/12/98--------- £ si 60@1000=60000 £ ic 225010/285010 (2 pages)
11 November 1998Ad 09/10/98--------- £ si 10@1000=10000 £ ic 215010/225010 (2 pages)
11 November 1998Ad 09/10/98--------- £ si 10@1000=10000 £ ic 215010/225010 (2 pages)
10 September 1998Ad 25/07/98--------- £ si 10@1=10 £ ic 215000/215010 (2 pages)
10 September 1998Ad 25/07/98--------- £ si 10@1=10 £ ic 215000/215010 (2 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
17 July 1998Secretary resigned (1 page)
17 July 1998New secretary appointed (2 pages)
23 June 1998Return made up to 28/05/98; full list of members (5 pages)
23 June 1998Return made up to 28/05/98; full list of members (5 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
2 December 1997Full accounts made up to 31 December 1996 (10 pages)
2 December 1997Full accounts made up to 31 December 1996 (10 pages)
20 June 1997Return made up to 28/05/97; full list of members (4 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Return made up to 28/05/97; full list of members (4 pages)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
2 February 1997Full accounts made up to 31 December 1995 (10 pages)
23 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
23 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
11 August 1996Return made up to 28/05/96; full list of members (6 pages)
11 August 1996Return made up to 28/05/96; full list of members (6 pages)
3 May 1996Full accounts made up to 31 December 1994 (12 pages)
3 May 1996Full accounts made up to 31 December 1993 (11 pages)
3 May 1996Full accounts made up to 31 December 1993 (11 pages)
3 May 1996Full accounts made up to 31 December 1994 (12 pages)
28 November 1995Registered office changed on 28/11/95 from: 12-15 finsbury circus london EC2M 7BT (1 page)
28 November 1995Registered office changed on 28/11/95 from: 12-15 finsbury circus london EC2M 7BT (1 page)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
1 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
27 September 1995Ad 03/08/93--------- £ si 85@1000 (2 pages)
27 September 1995Ad 22/09/93--------- £ si 85@1000 (2 pages)
27 September 1995Ad 22/09/93--------- £ si 85@1000 (2 pages)
27 September 1995Ad 03/08/93--------- £ si 85@1000 (2 pages)
23 August 1995Return made up to 28/05/95; full list of members (6 pages)
23 August 1995Return made up to 28/05/95; full list of members (6 pages)
31 March 1995Ad 12/12/94--------- £ si 44@1=44 £ ic 1/45 (2 pages)
31 March 1995Ad 12/12/94--------- £ si 44@1=44 £ ic 1/45 (2 pages)
9 June 1993Conso 28/05/93 (1 page)
9 June 1993Memorandum and Articles of Association (5 pages)
9 June 1993Nc inc already adjusted 28/05/93 (1 page)
9 June 1993Memorandum and Articles of Association (5 pages)
9 June 1993Conso 28/05/93 (1 page)
9 June 1993Nc inc already adjusted 28/05/93 (1 page)
28 May 1993Incorporation (8 pages)
28 May 1993Incorporation (8 pages)