Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROACTIVE LIMITED
Company Information for

EUROACTIVE LIMITED

VENITT & GREAVES, 115,CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
02721996
Private Limited Company
Active

Company Overview

About Euroactive Ltd
EUROACTIVE LIMITED was founded on 1992-06-10 and has its registered office in London. The organisation's status is listed as "Active". Euroactive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROACTIVE LIMITED
 
Legal Registered Office
VENITT & GREAVES
115,CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 02721996
Company ID Number 02721996
Date formed 1992-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:26:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROACTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EUROACTIVE LIMITED
The following companies were found which have the same name as EUROACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROACTIVE TRADERS & SERVICES LTD CLYDE OFFICES, 2ND FLOOR, 48 WEST GEORGE STREET GLASGOW G2 1BP Active - Proposal to Strike off Company formed on the 2012-10-10
EUROACTIVE TRADING LIMITED 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER Active Company formed on the 2003-07-19
EUROACTIVE (HK) LIMITED Active Company formed on the 2004-12-20
EUROACTIVE DEVELOPMENTS PTE. LTD. KIM SENG ROAD Singapore 239432 Dissolved Company formed on the 2019-03-01
EUROACTIVE LLC District of Columbia Unknown
EUROACTIVE DRINKS EUROPE, LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-05-06
EUROACTIVE CONSULTANTS LTD 37 HOLDEN ROAD BROUGHTON PARK SALFORD LANCS M7 4LR Active Company formed on the 2023-09-05

Company Officers of EUROACTIVE LIMITED

Current Directors
Officer Role Date Appointed
JACOB MOSCHE FEKETE
Company Secretary 1992-06-15
JACOB MOSCHE FEKETE
Director 2013-05-11
ISRAEL KRAUSZ
Director 1992-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-06-10 1992-06-15
M & K NOMINEE SECRETARIES LIMITED
Nominated Director 1992-06-10 1992-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Company Secretary 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE SILVERSHOW PROPERTY LTD Company Secretary 2004-04-19 CURRENT 2002-02-15 Active
JACOB MOSCHE FEKETE LINKACE PROPERTIES LIMITED Company Secretary 2004-04-19 CURRENT 1994-03-02 Active
JACOB MOSCHE FEKETE QUEENSMERRY LTD Company Secretary 2004-04-19 CURRENT 2001-03-29 Active
JACOB MOSCHE FEKETE WINEROSE LTD Company Secretary 2004-02-26 CURRENT 1998-06-29 Active
JACOB MOSCHE FEKETE CORNWELL PROPERTIES LTD Company Secretary 2004-02-26 CURRENT 2001-10-02 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Company Secretary 1997-08-13 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE BOOTSTOCK ASSETS LTD Director 2018-05-29 CURRENT 2018-05-29 Active
JACOB MOSCHE FEKETE J & R VENTURES LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL LONDON LTD Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
JACOB MOSCHE FEKETE HABATIM PROPERTIES LTD Director 2017-03-04 CURRENT 2017-03-04 Active
JACOB MOSCHE FEKETE CHARLTON RESIDENTIAL LTD Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JACOB MOSCHE FEKETE TN PROJECTS LTD Director 2016-04-02 CURRENT 2016-04-02 Active
JACOB MOSCHE FEKETE SYS INVESTMENTS LTD Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB MOSCHE FEKETE HURRYCORN LTD Director 2013-08-15 CURRENT 2013-07-01 Active
JACOB MOSCHE FEKETE DIAMOND PARTY MANAGEMENT LTD Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
JACOB MOSCHE FEKETE B & V ESTATES LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JACOB MOSCHE FEKETE VALEWAY ESTATES LTD Director 2011-03-20 CURRENT 2011-01-17 Active
JACOB MOSCHE FEKETE HONEYFIELD PROPERTIES LTD Director 2008-12-24 CURRENT 1996-06-06 Active
JACOB MOSCHE FEKETE JMB ESTATES LTD Director 2008-12-24 CURRENT 2008-11-27 Active
JACOB MOSCHE FEKETE BOOTSTOCK LTD Director 2008-09-17 CURRENT 1998-06-10 Active
JACOB MOSCHE FEKETE BROOKLODGE PROPERTIES LTD Director 2007-09-05 CURRENT 2007-08-07 Active
JACOB MOSCHE FEKETE PARK AVENUE HOTEL (STAMFORD HILL) LIMITED Director 2006-02-27 CURRENT 2000-08-11 Active
JACOB MOSCHE FEKETE NORTHFERRY DEVELOPMENTS LTD Director 2006-02-27 CURRENT 2005-02-10 Active
JACOB MOSCHE FEKETE GM HOMES LTD Director 2005-11-30 CURRENT 2005-11-29 Active
JACOB MOSCHE FEKETE HARRISON VAUGHAN LIMITED Director 2001-12-20 CURRENT 1989-11-23 Active
JACOB MOSCHE FEKETE CROWNROCK VENTURES LTD Director 1999-01-25 CURRENT 1998-12-30 Active
JACOB MOSCHE FEKETE LINKWAY ENTERPRISES LIMITED Director 1991-12-04 CURRENT 1991-11-12 Active
ISRAEL KRAUSZ STATEHALL LTD Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-08-19
ISRAEL KRAUSZ VARLEIGH LIMITED Director 2009-04-29 CURRENT 2009-04-16 Dissolved 2017-10-10
ISRAEL KRAUSZ UNICODE LTD Director 2001-02-15 CURRENT 2001-02-14 Dissolved 2013-10-08
ISRAEL KRAUSZ TOPGATE LTD Director 1998-05-11 CURRENT 1998-03-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-16Compulsory strike-off action has been discontinued
2023-09-13CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-03-2930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-03-31AA01Previous accounting period shortened from 30/06/21 TO 29/06/21
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISRAEL KRAUSZ
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB FEKETE
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07DISS40Compulsory strike-off action has been discontinued
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-06AR0110/06/16 ANNUAL RETURN FULL LIST
2016-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0110/06/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0110/06/14 ANNUAL RETURN FULL LIST
2014-05-29AP01DIRECTOR APPOINTED MR JACOB FEKETE
2014-03-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0110/06/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0110/06/12 ANNUAL RETURN FULL LIST
2012-03-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0110/06/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0110/06/10 ANNUAL RETURN FULL LIST
2010-03-15AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-20363aReturn made up to 10/06/09; full list of members
2009-03-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2007-09-06363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2006-08-25363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-02RES12VARYING SHARE RIGHTS AND NAMES
2006-02-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-07-08363aRETURN MADE UP TO 10/06/05; NO CHANGE OF MEMBERS
2005-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-07-05363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-06-24363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-06-18363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-01395PARTICULARS OF MORTGAGE/CHARGE
2001-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-29363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-09-13395PARTICULARS OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-08395PARTICULARS OF MORTGAGE/CHARGE
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to EUROACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 45
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-01 Outstanding COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 2001-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-05-22 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-05-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-08-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1999-09-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1999-03-08 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1999-03-01 Satisfied NATIONWIDE BUILDING SOCIETY
DEED OF VARIATION OF GUARANTEE 1999-03-01 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1998-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1998-04-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-04-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-10-29 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-04-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-04-10 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1996-06-21 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 1996-06-21 Satisfied ALPHA BANK LONDON LIMITED
LEGAL CHARGE 1996-03-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1995-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1995-05-09 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 1994-11-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1994-07-22 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1994-07-22 Satisfied GRANVILLE TRUST LIMITED
FLOATING CHARGE 1994-07-22 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-06-08 Satisfied COMMERCIAL BANK OF LONDON PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 1,173,661
Creditors Due Within One Year 2012-06-30 £ 1,173,661
Creditors Due Within One Year 2012-06-30 £ 1,173,661
Creditors Due Within One Year 2011-06-30 £ 1,173,661

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROACTIVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Current Assets 2013-06-30 £ 1,455,349
Current Assets 2012-06-30 £ 1,455,349
Current Assets 2012-06-30 £ 1,455,349
Current Assets 2011-06-30 £ 1,455,349
Debtors 2013-06-30 £ 1,455,347
Debtors 2012-06-30 £ 1,455,347
Debtors 2012-06-30 £ 1,455,347
Debtors 2011-06-30 £ 1,455,347
Shareholder Funds 2013-06-30 £ 281,688
Shareholder Funds 2012-06-30 £ 281,688
Shareholder Funds 2012-06-30 £ 281,688
Shareholder Funds 2011-06-30 £ 281,688

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROACTIVE LIMITED
Trademarks
We have not found any records of EUROACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EUROACTIVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EUROACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.