Company NameEurosource It (UK) Limited
Company StatusDissolved
Company Number06763659
CategoryPrivate Limited Company
Incorporation Date2 December 2008(15 years, 4 months ago)
Dissolution Date28 December 2023 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Denny Steven Akers
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2008(same day as company formation)
RoleIT Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor 1 Kings Avenue
London
N21 3NA
Director NameMr Paul Michael Fenton
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleIT Sales
Country of ResidenceEngland
Correspondence AddressBlue Ridge Cottage Clay Lane
Beenham
Reading
Berkshire
RG7 5NR
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Contact

Websitewww.eurosourceit.co.uk
Email address[email protected]
Telephone0118 9810001
Telephone regionReading

Location

Registered AddressC/O Begbies Traynor
1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

3 at £1Denny Akers
75.00%
Ordinary
1 at £1Katie Akers
25.00%
Ordinary

Financials

Year2014
Net Worth£339
Cash£3,455
Current Liabilities£109,524

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
29 February 2020Unaudited abridged accounts made up to 31 May 2019 (13 pages)
16 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (13 pages)
6 January 2019Confirmation statement made on 2 December 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 4
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(3 pages)
29 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(3 pages)
4 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(3 pages)
4 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(3 pages)
20 March 2013Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE on 20 March 2013 (1 page)
20 March 2013Registered office address changed from Sherfield House Mulfords Hill Tadley Hampshire RG26 3JE on 20 March 2013 (1 page)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 March 2012Director's details changed for Mr Denny Steven Akers on 15 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Denny Steven Akers on 15 March 2012 (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
26 October 2011Director's details changed for Mr Denny Steven Akers on 2 August 2011 (2 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr Denny Steven Akers on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Denny Steven Akers on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
16 December 2010Director's details changed for Mr Denny Steven Akers on 1 December 2010 (2 pages)
16 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
3 August 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
16 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 January 2010Director's details changed for Mr Denny Steven Akers on 1 November 2009 (2 pages)
16 January 2010Director's details changed for Mr Denny Steven Akers on 1 November 2009 (2 pages)
16 January 2010Director's details changed for Mr Denny Steven Akers on 1 November 2009 (2 pages)
13 May 2009Appointment terminated director paul fenton (1 page)
13 May 2009Appointment terminated director paul fenton (1 page)
28 January 2009Ad 03/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 January 2009Ad 03/12/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
15 December 2008Director appointed mr paul michael fenton (1 page)
15 December 2008Appointment terminated director graham stephens (1 page)
15 December 2008Director appointed mr paul michael fenton (1 page)
15 December 2008Appointment terminated director graham stephens (1 page)
12 December 2008Director appointed mr denny steven akers (1 page)
12 December 2008Director appointed mr denny steven akers (1 page)
2 December 2008Incorporation (14 pages)
2 December 2008Incorporation (14 pages)