Company NameEurosec Security Marking Systems Limited
Company StatusDissolved
Company Number06807784
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameThe Security Marking Company Limited

Business Activity

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

Director

Director NameMr Geoffrey Alan Evans
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleSales
Country of ResidenceSweden
Correspondence Address95 Hornsbergs Strand
11215
Stockholm
Sweden

Contact

Websiteeurosec.uk.com
Email address[email protected]
Telephone01322 312074
Telephone regionDartford

Location

Registered Address300 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

100 at £1Geoffrey Alan Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£15,147
Cash£18,025
Current Liabilities£3,604

Accounts

Latest Accounts28 February 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
15 April 2020Micro company accounts made up to 28 February 2020 (4 pages)
25 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 February 2018Notification of Geoffrey Alan Evans as a person with significant control on 6 February 2018 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
22 June 2016Registered office address changed from 61 the Briars West Kingsdown Sevenoaks Kent TN15 6EZ to 300 Vauxhall Bridge Road London SW1V 1AA on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 61 the Briars West Kingsdown Sevenoaks Kent TN15 6EZ to 300 Vauxhall Bridge Road London SW1V 1AA on 22 June 2016 (1 page)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Director's details changed for Mr Geoffrey Alan Evans on 2 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Geoffrey Alan Evans on 2 February 2016 (2 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(3 pages)
23 May 2013Company name changed the security marking company LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2013Company name changed the security marking company LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
11 July 2012Registered office address changed from Regus Office Building 2 Sheen Road Richmond Surrey TW9 1AE on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Regus Office Building 2 Sheen Road Richmond Surrey TW9 1AE on 11 July 2012 (1 page)
9 February 2012Director's details changed for Mr Geoffrey Alan Evans on 9 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Geoffrey Alan Evans on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mr Geoffrey Alan Evans on 9 February 2012 (2 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Geoffrey Alan Evans on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Geoffrey Alan Evans on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Geoffrey Alan Evans on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
15 June 2009Registered office changed on 15/06/2009 from 33 broadoak road erith kent DA8 3BE (1 page)
15 June 2009Registered office changed on 15/06/2009 from 33 broadoak road erith kent DA8 3BE (1 page)
2 February 2009Incorporation (12 pages)
2 February 2009Incorporation (12 pages)