Company NameEUWA Ltd
DirectorClaudio Colombo
Company StatusActive
Company Number09677204
CategoryPrivate Limited Company
Incorporation Date8 July 2015(8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClaudio Colombo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed08 July 2015(same day as company formation)
RoleDigital Marketing Manager
Country of ResidenceEngland
Correspondence Address37 Newlands Park
Flat 2
London
SE26 5PN
Secretary NameAlberto Mizzotti
StatusResigned
Appointed08 July 2015(same day as company formation)
RoleCompany Director
Correspondence Address37 Newlands Park
Flat 2
London
SE26 5PN

Location

Registered Address37 Newlands Park
Flat 2
London
SE26 5PN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts7 July 2023 (10 months ago)
Next Accounts Due7 April 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End07 July

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
15 January 2024Termination of appointment of Alberto Mizzotti as a secretary on 15 January 2024 (1 page)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 April 2023Micro company accounts made up to 7 July 2022 (3 pages)
6 September 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 7 July 2021 (3 pages)
30 November 2021Registered office address changed from 51 Cedars Road Cedars Road London SW4 0PN England to 37 Newlands Park Flat 2 London SE26 5PN on 30 November 2021 (1 page)
30 November 2021Director's details changed for Claudio Colombo on 30 November 2021 (2 pages)
30 November 2021Change of details for Mr Claudio Colombo as a person with significant control on 30 November 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 7 July 2020 (3 pages)
13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 7 July 2019 (5 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 7 July 2018 (5 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
8 April 2018Micro company accounts made up to 7 July 2017 (2 pages)
22 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
22 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 7 July 2016 (2 pages)
5 June 2017Micro company accounts made up to 7 July 2016 (2 pages)
1 April 2017Previous accounting period shortened from 31 July 2016 to 7 July 2016 (1 page)
1 April 2017Previous accounting period shortened from 31 July 2016 to 7 July 2016 (1 page)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 April 2016Registered office address changed from 12 Bullfinch Court Croxted Road London SE21 8RL England to 51 Cedars Road Cedars Road London SW4 0PN on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 12 Bullfinch Court Croxted Road London SE21 8RL England to 51 Cedars Road Cedars Road London SW4 0PN on 29 April 2016 (1 page)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 July 2015Incorporation
Statement of capital on 2015-07-08
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)