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

EUDONET UK LIMITED

SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, FORGE LANE, ETRURIA, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RQ,
Company Registration Number
05699158
Private Limited Company
Active

Company Overview

About Eudonet Uk Ltd
EUDONET UK LIMITED was founded on 2006-02-06 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Eudonet Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUDONET UK LIMITED
 
Legal Registered Office
SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE
FORGE LANE, ETRURIA
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 5RQ
Other companies in ST5
 
Previous Names
3SI LIMITED11/12/2018
Filing Information
Company Number 05699158
Company ID Number 05699158
Date formed 2006-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB878376069  
Last Datalog update: 2024-03-06 08:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUDONET UK 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 EUDONET UK LIMITED

Current Directors
Officer Role Date Appointed
PETER ROBERT SINCLAIR
Company Secretary 2006-02-06
CHRISTOPHER IAN SINCLAIR
Director 2006-02-06
PETER ROBERT SINCLAIR
Director 2006-02-06

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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER IAN SINCLAIR
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Unit 8a Brock Way Silverdale Newcastle Staffordshire ST5 6AZ
2023-12-13REGISTRATION OF A CHARGE / CHARGE CODE 056991580004
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-12APPOINTMENT TERMINATED, DIRECTOR ANTOINE CHARLES ALAIN MARIE HENRY
2023-07-12DIRECTOR APPOINTED MR RENAUD YVES SIBEL
2023-06-30Director's details changed for Emeraud Holding on 2022-12-01
2023-06-21Notification of a person with significant control statement
2023-06-15CESSATION OF EMERAUD HOLDINGS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-09-08SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-09PSC02Notification of Emeraud Holdings as a person with significant control on 2021-07-01
2022-07-28PSC09Withdrawal of a person with significant control statement on 2022-07-28
2022-02-07CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2021-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-29CH02Director's details changed for Emeraud Holding on 2021-01-29
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES
2019-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-03-22AA01Current accounting period extended from 31/12/18 TO 30/06/19
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-10MEM/ARTSARTICLES OF ASSOCIATION
2018-12-11RES15CHANGE OF COMPANY NAME 11/12/18
2018-12-04TM02Termination of appointment of Peter Robert Sinclair on 2018-12-04
2018-11-22RES01ADOPT ARTICLES 22/11/18
2018-11-22RES09Resolution of authority to purchase a number of shares
2018-11-22SH06Cancellation of shares. Statement of capital on 2018-10-17 GBP 60,000
2018-11-22PSC08Notification of a person with significant control statement
2018-11-22SH03Purchase of own shares
2018-11-20PSC07CESSATION OF CHRISTOPHER IAN SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-11-12AP02Appointment of Emeraud Holding as director on 2018-11-12
2018-11-12AP03Appointment of Mr Peter Robert Sinclair as company secretary on 2018-11-12
2018-11-12TM02Termination of appointment of Peter Robert Sinclair on 2018-11-12
2018-11-12AP01DIRECTOR APPOINTED MR ANTOINE CHARLES ALAIN MARIE HENRY
2018-11-02RP04CS01Second filing of Confirmation Statement dated 06/02/2018
2018-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 60000
2018-02-08CS01Clarification A second filed CS01 (Statement of capital change and shareholder information change) was registered on 02/11/2018.
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 60500
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 60500
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 60500
2015-02-10AR0106/02/15 FULL LIST
2014-05-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 60500
2014-02-11AR0106/02/14 FULL LIST
2013-06-06AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-07AR0106/02/13 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-22AR0106/02/12 FULL LIST
2011-06-15AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-08AR0106/02/11 FULL LIST
2010-07-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 16 KING STREET NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1EJ
2010-02-09AR0106/02/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT SINCLAIR / 09/02/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN SINCLAIR / 09/02/2010
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SINCLAIR / 22/06/2009
2009-05-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: 18 KING STREET NEWCASTLE STAFFORDSHIRE ST5 1EJ
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2 THE WILLOWS ASTON LANE, ASTON BY STONE STONE STAFFS ST15 0DF
2006-03-14225ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EUDONET UK 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 EUDONET UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-12-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-03-09 Satisfied ROBERT JOHN SINCLAIR AND PAMELA HILDA SINCLAIR
Creditors
Creditors Due After One Year 2013-12-31 £ 85,965
Creditors Due After One Year 2012-12-31 £ 102,212
Creditors Due Within One Year 2013-12-31 £ 277,606
Creditors Due Within One Year 2012-12-31 £ 249,694
Provisions For Liabilities Charges 2013-12-31 £ 37,278
Provisions For Liabilities Charges 2012-12-31 £ 41,874

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 EUDONET UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 60,500
Called Up Share Capital 2012-12-31 £ 60,500
Cash Bank In Hand 2013-12-31 £ 222,378
Cash Bank In Hand 2012-12-31 £ 259,027
Current Assets 2013-12-31 £ 294,556
Current Assets 2012-12-31 £ 284,428
Debtors 2013-12-31 £ 72,178
Debtors 2012-12-31 £ 25,401
Fixed Assets 2013-12-31 £ 447,567
Fixed Assets 2012-12-31 £ 454,556
Shareholder Funds 2013-12-31 £ 341,274
Shareholder Funds 2012-12-31 £ 345,204
Tangible Fixed Assets 2013-12-31 £ 242,575
Tangible Fixed Assets 2012-12-31 £ 249,864

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUDONET UK LIMITED registering or being granted any patents
Domain Names

EUDONET UK LIMITED owns 2 domain names.

3-si.co.uk   rightwaste.co.uk  

Trademarks
We have not found any records of EUDONET UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUDONET UK 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 (62012 - Business and domestic software development) as EUDONET UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EUDONET UK 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 EUDONET UK 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 EUDONET UK 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.

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