Company NameEureka Recruitment Limited
DirectorGuillaume Rochette
Company StatusActive
Company Number07504382
CategoryPrivate Limited Company
Incorporation Date25 January 2011(13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Guillaume Rochette
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed25 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Newman Street
London
W1T 1PF

Location

Registered Address272 Regents Park Road
Finchley Central
London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Guillaume Rochette
41.44%
Ordinary
9 at £1Karin Andersson
4.97%
Ordinary B
36 at £1Julien Dubois
19.89%
Ordinary B
36 at £1Liz Hartstone
19.89%
Ordinary B
25 at £1Judith Rochette
13.81%
Ordinary

Financials

Year2014
Net Worth£182,227
Cash£133,241
Current Liabilities£266,018

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

27 May 2020Delivered on: 1 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
1 June 2020Registration of charge 075043820001, created on 27 May 2020 (15 pages)
10 March 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
5 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
5 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
28 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
18 April 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
6 July 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 July 2017Notification of Guillaume Rochette as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 July 2017Notification of Guillaume Rochette as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
20 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 181
(4 pages)
19 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 181
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
27 May 2015Compulsory strike-off action has been discontinued (1 page)
26 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 181
(4 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 181
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 166
(4 pages)
27 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 166
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 133
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 133
(4 pages)
2 May 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 133
(4 pages)
21 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 August 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
28 August 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(4 pages)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012Compulsory strike-off action has been discontinued (1 page)
20 August 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)