Company NameEurodawn Limited
DirectorPaul Neil Linning
Company StatusLiquidation
Company Number05052912
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Neil Linning
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2004(1 week, 5 days after company formation)
Appointment Duration20 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Field Aston Manor Barns
Field Aston
Newport
Shropshire
TF10 9LE
Secretary NameMrs Amanda Nicola Linning
NationalityBritish
StatusResigned
Appointed06 March 2004(1 week, 5 days after company formation)
Appointment Duration16 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Correspondence Address4 Field Aston Manor Barns
Field Aston
Newport
Shropshire
TF10 9LE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressC/O Insolvency One Ltd
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Amanda Nicola Linning & Paul Neil Linning
100.00%
Ordinary

Financials

Year2014
Net Worth£739
Cash£1,599
Current Liabilities£15,931

Accounts

Latest Accounts6 May 2021 (2 years, 12 months ago)
Next Accounts Due6 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End06 May

Returns

Latest Return23 February 2021 (3 years, 2 months ago)
Next Return Due9 March 2022 (overdue)

Filing History

24 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
28 January 2021Micro company accounts made up to 6 May 2020 (3 pages)
24 January 2021Cessation of Amanda Linning as a person with significant control on 1 September 2020 (1 page)
24 January 2021Termination of appointment of Amanda Nicola Linning as a secretary on 1 September 2020 (1 page)
28 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 6 May 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 6 May 2018 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 6 May 2017 (2 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 6 May 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 6 May 2016 (3 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
11 February 2016Total exemption small company accounts made up to 6 May 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 6 May 2015 (3 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 6 May 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 6 May 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 6 May 2014 (3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
20 November 2013Total exemption small company accounts made up to 6 May 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 6 May 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 6 May 2013 (3 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 6 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 6 May 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 6 May 2012 (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 6 May 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 6 May 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 6 May 2011 (4 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 6 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 6 May 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 6 May 2010 (4 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
13 November 2009Registered office address changed from 17 Park End Edgmond Park Newport Shropshire TF10 7JG on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 17 Park End Edgmond Park Newport Shropshire TF10 7JG on 13 November 2009 (1 page)
12 November 2009Director's details changed for Paul Neil Linning on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Amanda Nicola Linning on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Amanda Nicola Linning on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Neil Linning on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Amanda Nicola Linning on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Paul Neil Linning on 1 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 6 May 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 6 May 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 6 May 2009 (4 pages)
22 April 2009Return made up to 23/02/09; full list of members (3 pages)
22 April 2009Return made up to 23/02/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 6 May 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 6 May 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 6 May 2008 (3 pages)
17 April 2008Total exemption small company accounts made up to 6 May 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 6 May 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 6 May 2007 (4 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
6 March 2008Return made up to 23/02/08; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 6 May 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 6 May 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 6 May 2006 (5 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
16 March 2007Return made up to 23/02/07; full list of members (2 pages)
4 May 2006Return made up to 23/02/06; full list of members (2 pages)
4 May 2006Return made up to 23/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 6 May 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 6 May 2005 (4 pages)
23 December 2005Total exemption small company accounts made up to 6 May 2005 (4 pages)
29 June 2005Return made up to 23/02/05; full list of members; amend (6 pages)
29 June 2005Return made up to 23/02/05; full list of members; amend (6 pages)
27 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 April 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Accounting reference date extended from 28/02/05 to 06/05/05 (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2004Accounting reference date extended from 28/02/05 to 06/05/05 (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
23 February 2004Incorporation (12 pages)
23 February 2004Incorporation (12 pages)