Company NameEureka Mobile Advertising Ltd
DirectorsRahul Subhashchandra Jayawant and Douglas Buller Black
Company StatusActive
Company Number07658591
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Rahul Subhashchandra Jayawant
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address34 Coleridge Drive
Ruislip
HA4 8GW
Director NameMr Douglas Buller Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address34 Coleridge Drive
Ruislip
HA4 8GW
Secretary NameMr Rohan Jayawant
StatusResigned
Appointed30 October 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 February 2015)
RoleCompany Director
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5DY
Director NameMr Yogesh Sholapurkar
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2016)
RoleTechnology Management
Country of ResidenceUnited Kingdom
Correspondence Address29 West Park
London
SE9 4RZ
Director NameMrs Monica Rahul Jayawant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5DY
Director NameMr Kevin Cunnington
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(1 year, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 October 2013)
RoleTechnologist
Country of ResidenceEngland
Correspondence AddressOne Canada Square One Canada Square
Canary Wharf
E14 5DY
Director NameMr Ian Boston Clark
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2018)
RoleService
Country of ResidenceEngland
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5DY
Director NameMr Sachin Deorukhakar
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed20 February 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2020)
RoleChartered Accountant
Country of ResidenceIndia
Correspondence Address37th Floor One Canada Square
Canary Wharf
London
E14 5DY

Contact

Websitewww.eurekamobileadvertising.com

Location

Registered Address34 Coleridge Drive
Ruislip
HA4 8GW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £9.39Rahul Subhashchandra Jayawant
56.58%
Ordinary
650 at £9.39Atul Sethi
3.68%
Ordinary
2.9k at £9.39Yogesh Sholapurkar
16.47%
Ordinary
2.6k at £9.39Monica Jayawant
14.60%
Ordinary
340 at £9.39Girish Gaitonde
1.92%
Ordinary
262 at £9.39Pavan Sethi
1.48%
Ordinary
226 at £9.39Ananthkrishnan Shivkumar & Jayashree Shivkumar
1.28%
Ordinary
200 at £9.39Gaitonde Trust
1.13%
Ordinary
170 at £9.39Douglas Black
0.96%
Ordinary
170 at £9.39Ian Clark
0.96%
Ordinary
170 at £9.39Kevin Cunnington
0.96%
Ordinary

Financials

Year2014
Net Worth-£130,297
Cash£13,642
Current Liabilities£166,672

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Filing History

2 August 2020Termination of appointment of Sachin Deorukhakar as a director on 2 August 2020 (1 page)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 6 June 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Compulsory strike-off action has been discontinued (1 page)
22 August 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
26 April 2018Termination of appointment of Ian Boston Clark as a director on 26 April 2018 (1 page)
26 February 2018Appointment of Mr Sachin Deorukhakar as a director on 20 February 2018 (2 pages)
24 January 2018Statement of capital following an allotment of shares on 1 January 2018
  • GBP 2,615.7
(3 pages)
11 January 2018Termination of appointment of Monica Rahul Jayawant as a director on 9 January 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
10 July 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 July 2017Notification of Rahul Subhashchandra Jayawant as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Rahul Subhashchandra Jayawant as a person with significant control on 6 April 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 976,011.5
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 976,011.5
(3 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
9 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 476,011.5
(3 pages)
20 October 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 476,011.5
(3 pages)
12 September 2016Appointment of Mr. Douglas Buller Black as a director on 12 September 2016 (2 pages)
12 September 2016Appointment of Mr. Douglas Buller Black as a director on 12 September 2016 (2 pages)
15 July 2016Termination of appointment of Yogesh Sholapurkar as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Yogesh Sholapurkar as a director on 15 July 2016 (1 page)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 415,950
(9 pages)
11 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 415,950
(9 pages)
4 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 365,950
(3 pages)
4 April 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 365,950
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re credit facility 14/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re credit facility/grant bonuses 14/08/2015
(45 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re credit facility 14/08/2015
(69 pages)
14 December 2015Resolutions
  • RES13 ‐ Re credit facility/grant bonuses 14/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 265,949.91
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 265,949.91
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 265,949.91
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 165,949.997572
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 165,949.997572
(3 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 165,950
(7 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 165,950
(7 pages)
18 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 165,950
(7 pages)
20 February 2015Termination of appointment of Rohan Jayawant as a secretary on 18 February 2015 (1 page)
20 February 2015Termination of appointment of Rohan Jayawant as a secretary on 18 February 2015 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 June 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 102,599.999742
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 102,599.999742
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 102,599.999742
(3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102,600
(7 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102,600
(7 pages)
11 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 41,000
(3 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 102,600
(7 pages)
11 June 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 41,000
(3 pages)
11 June 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 102,599.999742
(3 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (18 pages)
19 May 2014Appointment of Mr. Ian Boston Clark as a director (2 pages)
19 May 2014Appointment of Mr. Ian Boston Clark as a director (2 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2014Statement of company's objects (2 pages)
25 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Registered office address changed from , Po Box E14 5DY, One Canada Square One Canada Square, Canary Wharf, E14 5DY, United Kingdom on 15 November 2013 (1 page)
15 November 2013Registered office address changed from , Po Box E14 5DY, One Canada Square One Canada Square, Canary Wharf, E14 5DY, United Kingdom on 15 November 2013 (1 page)
28 October 2013Termination of appointment of Kevin Cunnington as a director (1 page)
28 October 2013Termination of appointment of Kevin Cunnington as a director (1 page)
19 October 2013Registered office address changed from , One Canada Square Canada Square, Canary Wharf, London, E14 5DY on 19 October 2013 (1 page)
19 October 2013Registered office address changed from , One Canada Square Canada Square, Canary Wharf, London, E14 5DY on 19 October 2013 (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(8 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(8 pages)
4 July 2013Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages)
4 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(8 pages)
4 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Director's details changed for Mr. Rahul Subhashchandra Jayawant on 4 July 2013 (2 pages)
4 July 2013Register inspection address has been changed (1 page)
25 March 2013Appointment of Mr. Kevin Cunnington as a director (2 pages)
25 March 2013Appointment of Mr. Kevin Cunnington as a director (2 pages)
21 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 March 2013Registered office address changed from , 34 Coleridge Drive, Ruislip, Middlesex, HA4 8GW, United Kingdom on 20 March 2013 (1 page)
20 March 2013Registered office address changed from , 34 Coleridge Drive, Ruislip, Middlesex, HA4 8GW, United Kingdom on 20 March 2013 (1 page)
21 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
21 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,549
(3 pages)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,641
(3 pages)
17 January 2013Appointment of Mrs. Monica Rahul Jayawant as a director (2 pages)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,641
(3 pages)
17 January 2013Appointment of Mrs. Monica Rahul Jayawant as a director (2 pages)
17 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,549
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,291
(3 pages)
16 January 2013Memorandum and Articles of Association (28 pages)
16 January 2013Memorandum and Articles of Association (28 pages)
16 January 2013Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,291
(3 pages)
8 January 2013Appointment of Mr. Yogesh Sholapurkar as a director (2 pages)
8 January 2013Appointment of Mr. Yogesh Sholapurkar as a director (2 pages)
7 January 2013Termination of appointment of Monica Jayawant as a director (1 page)
7 January 2013Termination of appointment of Monica Jayawant as a director (1 page)
2 January 2013Appointment of Mr. Rohan Jayawant as a secretary (1 page)
2 January 2013Appointment of Mr. Rohan Jayawant as a secretary (1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)