Company NameEuroplus Direct Limited
Company StatusActive
Company Number05206766
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMichelle Marianne Littlewood
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2009(4 years, 5 months after company formation)
Appointment Duration15 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMrs Heather Hardy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Christopher James Hilton
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr Martin Boruvka
Date of BirthApril 1981 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2022(17 years, 7 months after company formation)
Appointment Duration2 years
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA
Director NameMr James David Russell Hart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleIT Services Sales
Country of ResidenceEngland
Correspondence Address2 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Secretary NameMrs Claire Susanne Hart
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameMark Jonathan Walton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 2009)
RoleAccountant
Correspondence Address21 The Homestead
Ilkley
West Yorkshire
LS29 0PE
Director NameMr Robert Daniel Jobbins
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameMiss Nicola Carmyllie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(11 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2016)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lancaster Way
Yeadon
Leeds
LS19 7ZA
Director NameMr Robert Goodair
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2019)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressInternational Development Centre International Dev
Ilkley
West Yorkshire
LS29 8PB
Director NameMr Matthias Knaur
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed31 January 2018(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence AddressThe Pinnacle, Floor 19 67 Albion Street
Leeds
LS1 5AA

Contact

Websitewww.europlusdirect.com
Telephone0113 3910325
Telephone regionLeeds

Location

Registered AddressThe Pinnacle, Floor 19
67 Albion Street
Leeds
LS1 5AA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Tema Holdings (Worldwide) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£359,376
Cash£1,011,369
Current Liabilities£1,114,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

28 August 2009Delivered on: 2 September 2009
Persons entitled: Hsbc Bank 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2023Director's details changed for Michelle Marianne Littlewood on 26 September 2023 (2 pages)
1 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
21 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Christopher James Hilton as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Nigel Martyn Ryder as a director on 3 January 2023 (2 pages)
18 January 2023Termination of appointment of Heather Hardy as a director on 12 January 2023 (1 page)
26 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
9 May 2022Accounts for a small company made up to 31 December 2021 (24 pages)
20 April 2022Termination of appointment of Matthias Knaur as a director on 1 April 2022 (1 page)
20 April 2022Appointment of Mr Martin Boruvka as a director on 1 April 2022 (2 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
2 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
20 July 2021Registered office address changed from International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB United Kingdom to The Pinnacle, Floor 19 67 Albion Street Leeds LS1 5AA on 20 July 2021 (1 page)
9 February 2021Accounts for a small company made up to 31 December 2019 (27 pages)
8 February 2021Appointment of Mr Christopher James Hilton as a director on 1 January 2021 (2 pages)
7 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
20 September 2019Termination of appointment of Robert Goodair as a director on 31 August 2019 (1 page)
20 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
5 April 2019Registered office address changed from 2 Lancaster Way Yeadon Leeds LS19 7ZA to International Development Centre International Development Centre Ilkley West Yorkshire LS29 8PB on 5 April 2019 (1 page)
22 November 2018Appointment of Mrs Heather Hardy as a director on 22 November 2018 (2 pages)
20 August 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
8 February 2018Satisfaction of charge 1 in full (1 page)
31 January 2018Termination of appointment of James David Russell Hart as a director on 31 January 2018 (1 page)
31 January 2018Termination of appointment of Claire Susanne Hart as a secretary on 31 January 2018 (1 page)
31 January 2018Appointment of Matthias Knaur as a director on 31 January 2018 (2 pages)
30 January 2018Cessation of Claire Susanne Hart as a person with significant control on 4 May 2016 (1 page)
30 January 2018Cessation of James David Russell Hart as a person with significant control on 4 May 2016 (1 page)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 December 2016Termination of appointment of Nicola Carmyllie as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Robert Goodair as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Robert Goodair as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Nicola Carmyllie as a director on 1 December 2016 (1 page)
17 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
17 August 2016Confirmation statement made on 16 August 2016 with updates (8 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 April 2016Appointment of Miss Nicola Carmyllie as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Miss Nicola Carmyllie as a director on 20 April 2016 (2 pages)
29 March 2016Termination of appointment of Robert Daniel Jobbins as a director on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Robert Daniel Jobbins as a director on 29 March 2016 (1 page)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 October 2013Registered office address changed from Salts Mill, Victoria Road Shipley West Yorkshire BD18 3LA on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Salts Mill, Victoria Road Shipley West Yorkshire BD18 3LA on 25 October 2013 (1 page)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Director's details changed for Michelle Marianne Littlewood on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Michelle Marianne Littlewood on 25 February 2013 (2 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
26 July 2012Appointment of Mr Robert Daniel Jobbins as a director (2 pages)
26 July 2012Appointment of Mr Robert Daniel Jobbins as a director (2 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 October 2010Director's details changed for Michelle Marianne Littlewood on 16 August 2010 (2 pages)
27 October 2010Director's details changed for Mr James David Russell Hart on 16 August 2010 (2 pages)
27 October 2010Secretary's details changed for Mrs Claire Susanne Hart on 16 August 2010 (1 page)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 16 August 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Mrs Claire Susanne Hart on 16 August 2010 (1 page)
27 October 2010Director's details changed for Michelle Marianne Littlewood on 16 August 2010 (2 pages)
27 October 2010Director's details changed for Mr James David Russell Hart on 16 August 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
8 December 2009Termination of appointment of Mark Walton as a director (2 pages)
8 December 2009Termination of appointment of Mark Walton as a director (2 pages)
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (4 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 February 2009Director appointed michelle marianne littlewood (2 pages)
9 February 2009Director appointed michelle marianne littlewood (2 pages)
7 January 2009Director appointed mark jonathan walton (2 pages)
7 January 2009Director appointed mark jonathan walton (2 pages)
9 October 2008Return made up to 16/08/08; full list of members (3 pages)
9 October 2008Return made up to 16/08/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 16/08/06; full list of members (2 pages)
28 September 2006Return made up to 16/08/06; full list of members (2 pages)
8 August 2006Registered office changed on 08/08/06 from: suite 9C mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
8 August 2006Registered office changed on 08/08/06 from: suite 9C mercury quays ashley lane shipley west yorkshire BD17 7DB (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 16/08/05; full list of members (2 pages)
11 October 2005Return made up to 16/08/05; full list of members (2 pages)
15 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
15 June 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
22 November 2004Registered office changed on 22/11/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
22 November 2004Registered office changed on 22/11/04 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
16 August 2004Incorporation (15 pages)
16 August 2004Incorporation (15 pages)