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

EURACTIV.COM LIMITED

55 Baker Street, London, W1U 7EU,
Company Registration Number
03651059
Private Limited Company
Active

Company Overview

About Euractiv.com Ltd
EURACTIV.COM LIMITED was founded on 1998-10-16 and has its registered office in London. The organisation's status is listed as "Active". Euractiv.com Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EURACTIV.COM LIMITED
 
Legal Registered Office
55 Baker Street
London
W1U 7EU
Other companies in EC1A
 
Filing Information
Company Number 03651059
Company ID Number 03651059
Date formed 1998-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-04
Account next due 2024-07-03
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB702888226  
Last Datalog update: 2024-04-19 09:48:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURACTIV.COM 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.

Company Officers of EURACTIV.COM LIMITED

Current Directors
Officer Role Date Appointed
JULIAN PATRICK RITSON OLIVER
Company Secretary 2005-10-07
BART BECKS
Director 2016-10-28
CHRISTOPHE LECLERCQ
Director 1998-10-16
DAVID MEKKAOUI
Director 2017-07-07
JOACHIM SCHMALTZ
Director 2016-04-28
SHARON JANE SPOONER
Director 1998-10-16
RICHARD ZEDNIK
Director 2010-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENT LE DOUX
Director 2016-04-28 2016-12-30
ANGELA CLAIRE WADE
Director 2014-07-08 2016-12-30
GEORGES-ERIC BECQUART
Director 2010-04-20 2016-10-26
SURESH SAINANEE
Director 2013-07-09 2016-09-23
CHRISTIAN BRAUN
Director 2011-07-07 2016-07-31
JULIAN PATRICK RITSON OLIVER
Director 2009-07-10 2013-07-31
RICHARD BRETT SPOONER
Director 2003-07-05 2011-07-31
SEVERINE TAPIE
Director 2005-12-02 2010-04-20
PHILIPPE MAYAUD
Director 2000-12-16 2010-01-22
BRUNO DONVILLE
Director 2002-01-01 2005-12-02
IAN GEORGE SPOONER
Company Secretary 1998-10-16 2005-07-19
IAN GEORGE SPOONER
Director 1998-10-16 2005-07-19
BART KRUITWAGEN
Director 2000-12-16 2004-01-01
LAURENT LEDOUX
Director 2000-12-16 2002-01-01
XAVIER LECLERCQ
Director 1998-10-16 2000-12-16

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
2024-04-03Current accounting period shortened from 04/04/23 TO 03/04/23
2024-03-21Resolutions passed:<ul><li>Resolution Share premium account cancelled 20/03/2024</ul>
2024-03-21Resolutions passed:<ul><li>Resolution Share premium account cancelled 20/03/2024<li>Resolution reduction in capital</ul>
2024-03-21Solvency Statement dated 20/03/24
2024-03-21Statement by Directors
2024-03-21Statement of capital on GBP 1.00
2023-12-27APPOINTMENT TERMINATED, DIRECTOR DAVID MEKKAOUI
2023-12-27DIRECTOR APPOINTED MR MARC VANGEEL
2023-12-27CESSATION OF CHRISTOPHE LECLERCQ AS A PERSON OF SIGNIFICANT CONTROL
2023-12-27Notification of a person with significant control statement
2023-05-18APPOINTMENT TERMINATED, DIRECTOR BART BECKS
2023-05-15Unaudited abridged accounts made up to 2022-04-04
2022-05-03CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ZEDNIK
2021-06-15TM02Termination of appointment of Julian Patrick Ritson Oliver on 2019-07-31
2020-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/20 FROM 150 Aldersgate Street London EC1A 4AB
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 04/04/18
2018-09-21RP04SH01Second filing of capital allotment of shares GBP1,012,894.00
2018-07-20SH0128/03/18 STATEMENT OF CAPITAL GBP 1061511
2018-06-29SH08Change of share class name or designation
2018-05-02AA01Previous accounting period extended from 31/12/17 TO 04/04/18
2018-04-24SH08Change of share class name or designation
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 973906
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-19RES12Resolution of varying share rights or name
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2018-04-11AP01DIRECTOR APPOINTED DAVID MEKKAOUI
2018-04-10PSC04Change of details for Christophe Leclercq as a person with significant control on 2018-03-22
2018-04-04CC04Statement of company's objects
2018-04-04CERT10Certificate of re-registration from Public Limited Company to Private
2018-04-04MARRe-registration of memorandum and articles of association
2018-04-04RES02Resolutions passed:
  • Resolution of re-registration
2018-04-04RR02Re-registration from a public company to a private limited company
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-28RES1320/10/2016
2018-02-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-28RES13ISSUE B INVESTOR SHARES 09/12/2016
2018-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29SH0120/10/16 STATEMENT OF CAPITAL GBP 915425
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA WADE
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT LE DOUX
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 973906
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 973906
2017-03-27SH0130/12/16 STATEMENT OF CAPITAL GBP 973906
2017-02-20AP01DIRECTOR APPOINTED MR BART BECKS
2016-11-01AP01DIRECTOR APPOINTED JOACHIM SCHMALTZ
2016-11-01AP01DIRECTOR APPOINTED LAURENT LE DOUX
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR SURESH SAINANEE
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGES-ERIC BECQUART
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BRAUN
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 817961
2016-03-03AR0102/03/16 FULL LIST
2015-11-20AR0116/10/15 FULL LIST
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED MRS ANGELA CLAIRE WADE
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 817961
2014-10-30AR0116/10/14 FULL LIST
2014-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BRAUN / 31/07/2014
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 817961
2013-12-02AR0116/10/13 FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR SURESH SAINANEE
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN OLIVER
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0116/10/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PATRICK RITSON OLIVER / 16/10/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPOONER
2011-12-14AR0116/10/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR CHRISTIAN BRAUN
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-25AP01DIRECTOR APPOINTED MR GEORGES-ERIC BECQUART
2011-03-25AP01DIRECTOR APPOINTED MR RICHARD ZEDNIK
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE MAYAUD
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR SEVERINE TAPIE
2011-03-16AP01DIRECTOR APPOINTED MR JULIAN PATRICK RITSON OLIVER
2011-01-18AR0116/10/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON EC4M 7BP
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0116/10/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SEVERINE TAPIE / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON JANE SPOONER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRETT SPOONER / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE MAYAUD / 01/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LECLERCQ / 01/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / JULIAN PATRICK RITSON OLIVER / 01/10/2009
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-17363sRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-09-07287REGISTERED OFFICE CHANGED ON 07/09/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-08122EUR IC 325000/0 08/01/07 EUR SR 325000@1=325000
2007-02-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-16RES06REDUCE ISSUED CAPITAL 15/12/06
2007-02-1688(2)RAD 31/12/05-30/12/06 £ SI 117637@1
2007-02-1688(2)RAD 31/12/05-31/12/06 £ SI 80184@1
2007-01-29363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2007-01-2988(2)RAD 31/12/04-31/12/05 £ SI 13152@1
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2006-04-19288bDIRECTOR RESIGNED
2006-04-19288aNEW DIRECTOR APPOINTED
2005-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: MARACAS HOUSE HERONS LEA CRAWLEY WEST SUSSEX RH10 3HE
2005-07-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-2888(2)RAD 31/12/04--------- £ SI 20103@1=20103 £ IC 586885/606988
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-25288bDIRECTOR RESIGNED
2004-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-24363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-30288aNEW DIRECTOR APPOINTED
2003-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-11-29288aNEW DIRECTOR APPOINTED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-11-13SASHARES AGREEMENT OTC
2002-10-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-25RES04EUR NC 0/1000000 15/1
2002-10-25123NC INC ALREADY ADJUSTED 15/12/01
2002-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-18288bDIRECTOR RESIGNED
2002-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to EURACTIV.COM 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 EURACTIV.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURACTIV.COM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2019-04-04

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 EURACTIV.COM LIMITED

Intangible Assets
Patents
We have not found any records of EURACTIV.COM LIMITED registering or being granted any patents
Domain Names

EURACTIV.COM LIMITED owns 1 domain names.

euractiv.co.uk  

Trademarks
We have not found any records of EURACTIV.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURACTIV.COM 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 (58190 - Other publishing activities) as EURACTIV.COM LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where EURACTIV.COM 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 EURACTIV.COM 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
EURACTIV.COM LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 392,740

CategoryAward Date Award/Grant
ICT for Governance and Policy Modelling : 2013-01-01 € 392,740

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1