Company NameEuromet Commercial Limited
DirectorsOluseyi Samuel Adefisan and Wasilat Omotola Adefisan
Company StatusActive
Company Number03387578
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oluseyi Samuel Adefisan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Director NameMrs Wasilat Omotola Adefisan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Windermere Road
PO Box 16568
London
SW16 5ZL
Secretary NameMr Oluseyi Samuel Adefisan
NationalityBritish
StatusCurrent
Appointed01 July 1997(2 weeks after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Windermere Road
London
SW16 5HE
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameOluseyi Emmanuel Adeniyi Akinwunmi
Date of BirthJune 1958 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed07 April 2003(5 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 2003)
RoleBusinessman
Correspondence Address53 Collin Crescent
Colindale
London
NW9 6EU

Location

Registered Address128 Windermere Road
London
SW16 5HE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Shareholders

750 at £1Samuel Oluseyi Adefisan
83.33%
Ordinary
150 at £1Waslat Omotola Adefisan
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 30 June 2023 (3 pages)
23 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
11 July 2022Change of details for Mr Oluseyi Samuel Adefisan as a person with significant control on 1 July 2022 (2 pages)
23 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
15 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
21 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 May 2020Director's details changed for Waslat Omotola Belo on 30 April 2020 (2 pages)
19 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
19 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 900
(5 pages)
19 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 900
(5 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
4 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 900
(5 pages)
25 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 900
(5 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 July 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 900
(5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 900
(5 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
20 September 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 September 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
8 July 2010Director's details changed for Waslat Omotola Belo on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Oluseyi Samuel Adefisan on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Waslat Omotola Belo on 17 June 2010 (2 pages)
8 July 2010Director's details changed for Oluseyi Samuel Adefisan on 17 June 2010 (2 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 September 2009Return made up to 17/06/09; full list of members (4 pages)
26 September 2009Return made up to 17/06/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
5 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
5 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
3 September 2008Return made up to 17/06/08; full list of members (4 pages)
3 September 2008Return made up to 17/06/08; full list of members (4 pages)
18 August 2007Return made up to 17/06/07; full list of members (7 pages)
18 August 2007Return made up to 17/06/07; full list of members (7 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
15 April 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
5 October 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
5 October 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
28 July 2006Return made up to 17/06/06; full list of members (7 pages)
28 July 2006Return made up to 17/06/06; full list of members (7 pages)
19 July 2005Return made up to 17/06/05; full list of members (7 pages)
19 July 2005Return made up to 17/06/05; full list of members (7 pages)
4 May 2005Registered office changed on 04/05/05 from: 128 windermere road, london, SW16 5HE (1 page)
4 May 2005Registered office changed on 04/05/05 from: 128 windermere road, london, SW16 5HE (1 page)
15 April 2005Registered office changed on 15/04/05 from: 7/11 minerva road, park royal, london, NW10 6HJ (1 page)
15 April 2005Registered office changed on 15/04/05 from: 7/11 minerva road, park royal, london, NW10 6HJ (1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2003 (5 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
23 March 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
18 June 2004Return made up to 17/06/04; full list of members (7 pages)
18 June 2004Return made up to 17/06/04; full list of members (7 pages)
1 September 2003Return made up to 17/06/03; full list of members (7 pages)
1 September 2003Return made up to 17/06/03; full list of members (7 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 July 2002Return made up to 17/06/02; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 July 2002Return made up to 17/06/02; full list of members (7 pages)
9 April 2002Return made up to 17/06/01; full list of members (6 pages)
9 April 2002Return made up to 17/06/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (11 pages)
13 March 2001Full accounts made up to 30 June 2000 (11 pages)
27 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 1999Full accounts made up to 30 June 1999 (11 pages)
29 September 1999Full accounts made up to 30 June 1999 (11 pages)
6 July 1999Return made up to 17/06/99; full list of members (6 pages)
6 July 1999Return made up to 17/06/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
4 May 1999Full accounts made up to 30 June 1998 (10 pages)
21 July 1998Return made up to 17/06/98; full list of members (6 pages)
21 July 1998Return made up to 17/06/98; full list of members (6 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed;new director appointed (2 pages)
5 July 1997Director resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: the company shop, 82 whitchurch road, cardiff, CF4 3LX (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Secretary resigned (1 page)
5 July 1997Registered office changed on 05/07/97 from: the company shop, 82 whitchurch road, cardiff, CF4 3LX (1 page)
5 July 1997Director resigned (1 page)
17 June 1997Incorporation (13 pages)
17 June 1997Incorporation (13 pages)