Company NameEuphoria Management Limited
DirectorRicky Soewignyo
Company StatusActive
Company Number07354336
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Ricky Soewignyo
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndonesian
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 08 Dephna House
26 Chase Road
London
NW10 6QN
Director NameMr Vinoth Varatharajan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harewood Row
London
NW1 6SE
Secretary NameVinoth Varatharajan
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Harewood Row
London
NW1 6SE

Location

Registered AddressOffice 08 Dephna House
26 Chase Road
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Vvrs Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,520
Current Liabilities£1,415,704

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

13 September 2010Delivered on: 15 September 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
30 November 2020Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP England to Office 08 Dephna House 26 Chase Road London NW10 6QN on 30 November 2020 (1 page)
23 September 2020Change of details for Vvrs Investments Ltd as a person with significant control on 23 September 2020 (2 pages)
28 August 2020Register inspection address has been changed to 73 Cornhill London EC3V 3QQ (1 page)
28 August 2020Register(s) moved to registered inspection location 73 Cornhill London EC3V 3QQ (1 page)
25 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
20 June 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
18 September 2018Confirmation statement made on 24 August 2018 with updates (5 pages)
5 June 2018Registered office address changed from 1 Harewood Row London NW1 6SE to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 5 June 2018 (1 page)
22 February 2018Director's details changed for Mr Ricky Soewignyo on 1 January 2018 (2 pages)
21 February 2018Change of details for Mr Ricky Soewignyo as a person with significant control on 1 January 2018 (2 pages)
20 February 2018Termination of appointment of Vinoth Varatharajan as a secretary on 1 February 2018 (1 page)
20 February 2018Termination of appointment of a director (1 page)
19 February 2018Cessation of Ricky Soewignyo as a person with significant control on 24 January 2018 (1 page)
19 February 2018Notification of Vvrs Investments Ltd as a person with significant control on 24 January 2018 (2 pages)
19 February 2018Cessation of Vinoth Varatharajan as a person with significant control on 24 January 2018 (1 page)
1 February 2018Termination of appointment of Vinoth Varatharajan as a secretary on 1 February 2018 (1 page)
1 February 2018Termination of appointment of Vinoth Varatharajan as a director on 1 February 2018 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages)
28 October 2015Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page)
28 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages)
28 October 2015Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page)
28 October 2015Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Vinoth Varatharajan on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Ricky Soewignyo on 1 October 2015 (2 pages)
28 October 2015Secretary's details changed for Vinoth Varatharajan on 1 October 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
25 June 2014Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 25 June 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(5 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages)
29 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (17 pages)
26 November 2012Redenomination of shares. Statement of capital 25 August 2010 (4 pages)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2012Redenomination of shares. Statement of capital 25 August 2010 (4 pages)
26 November 2012Change of share class name or designation (2 pages)
26 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 November 2012Change of share class name or designation (2 pages)
14 November 2012Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(3 pages)
14 November 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH November 2012.
(6 pages)
14 November 2012Annual return made up to 24 August 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29TH November 2012.
(6 pages)
14 November 2012Statement of capital following an allotment of shares on 25 August 2010
  • GBP 100
(3 pages)
29 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
29 October 2012Register inspection address has been changed (1 page)
29 October 2012Registered office address changed from , 17 Leeland Mansions Leeland Road, Ealing, London, W13 9HE, United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , 17 Leeland Mansions Leeland Road, Ealing, London, W13 9HE, United Kingdom on 29 October 2012 (1 page)
29 October 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (2 pages)
29 October 2012Register inspection address has been changed (1 page)
21 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
7 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
7 September 2011Previous accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
7 September 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
7 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Incorporation (24 pages)
24 August 2010Incorporation (24 pages)