EUMAR TECHNOLOGY LIMITED

EUMAR TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUMAR TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01884830
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUMAR TECHNOLOGY LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing
    • Manufacture of medical and dental instruments and supplies (32500) / Manufacturing

    Where is EUMAR TECHNOLOGY LIMITED located?

    Registered Office Address
    Suite A Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Herefordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EUMAR TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DYECOR LIMITEDMay 15, 1985May 15, 1985
    DYFYLCOR LIMITEDFeb 11, 1985Feb 11, 1985

    What are the latest accounts for EUMAR TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUMAR TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for EUMAR TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Oct 10, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    11 pagesAA

    Change of details for Foxgrove Securities Limited as a person with significant control on May 01, 2023

    2 pagesPSC05

    Confirmation statement made on Oct 10, 2022 with updates

    6 pagesCS01

    Cessation of Roderick Iain Davidson as a person with significant control on Dec 31, 2018

    1 pagesPSC07

    Notification of Foxgrove Securities Limited as a person with significant control on Dec 31, 2018

    2 pagesPSC02

    Unaudited abridged accounts made up to Dec 31, 2021

    11 pagesAA

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 018848300008 in full

    1 pagesMR04

    Second filing of Confirmation Statement dated Oct 10, 2021

    4 pagesRP04CS01

    Confirmation statement made on Oct 10, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 26, 2021Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Director's details changed for Mrs Susan Lovegrove Davidson on Nov 30, 2020

    2 pagesCH01

    Director's details changed for Mr Roderick Iain Davidson on Nov 30, 2020

    2 pagesCH01

    Director's details changed for Mr Euan Eric Neil Thomas Geroge Davidson on Nov 30, 2020

    2 pagesCH01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2018

    11 pagesAA

    Appointment of Mr Christopher Paul Low as a director on Sep 10, 2019

    2 pagesAP01

    Appointment of Ms Geraldine Susan Johnson as a director on Sep 10, 2019

    2 pagesAP01

    Who are the officers of EUMAR TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Euan Eric Neil Thomas George
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    EnglandBritish98260530002
    DAVIDSON, Roderick Iain
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    EnglandBritish24398380001
    DAVIDSON, Susan Lovegrove
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    EnglandBritish18244000001
    JOHNSON, Geraldine Susan
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    EnglandBritish262742250001
    LOW, Christopher Paul
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    EnglandBritish262742610001
    MCCULLOCH, Mary Elizabeth Blanche
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    England
    Director
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    England
    United KingdomBritish89026680002
    DAVIDSON, Neil Macgregor
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Secretary
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    212913290001
    DAVIDSON, Penelope Anne Mary
    The Old Sun
    Filmore Hill Lane Privett
    GU34 3NX Alton
    Hampshire
    Secretary
    The Old Sun
    Filmore Hill Lane Privett
    GU34 3NX Alton
    Hampshire
    British18243990001
    FURNISS, Andrew
    Shirlheath
    Kingsland
    HR6 9RJ Leominster
    Rose Cottage
    Herefordshire
    United Kingdom
    Secretary
    Shirlheath
    Kingsland
    HR6 9RJ Leominster
    Rose Cottage
    Herefordshire
    United Kingdom
    202349190001
    JOHNSON, Geraldine Susan
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    England
    Secretary
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    England
    British100219740001
    BAZLEY, Jeremy
    Middleford
    Ford Silverton
    EX5 4DQ Exeter
    Devon
    Director
    Middleford
    Ford Silverton
    EX5 4DQ Exeter
    Devon
    British22649750001
    BROOKES, Gary
    8 Brookmead
    HR9 7XS Ross On Wye
    Herefordshire
    Director
    8 Brookmead
    HR9 7XS Ross On Wye
    Herefordshire
    United KingdomBritish108831250001
    BRUTON, Helen
    Units 2a-2d Whitestone Business
    Park, Whitestone
    HR1 3SE Hereford
    Herefordshire
    Director
    Units 2a-2d Whitestone Business
    Park, Whitestone
    HR1 3SE Hereford
    Herefordshire
    WalesBritish177161840001
    DAVIDSON, Eric Brown
    West Mead House
    West Meon
    GU32 1JP Petersfield
    Hampshire
    Director
    West Mead House
    West Meon
    GU32 1JP Petersfield
    Hampshire
    British18241720002
    DAVIDSON, Euan Eric Neil Thomas George
    Westmead House
    West Meon
    GU32 1JG Petersfield
    Hampshire
    Director
    Westmead House
    West Meon
    GU32 1JG Petersfield
    Hampshire
    EnglandBritish98260530001
    DAVIDSON, Neil Macgregor
    99 Greenfield Gardens
    NW2 1HU London
    Director
    99 Greenfield Gardens
    NW2 1HU London
    EnglandBritish99121410001
    DAVIDSON, Penelope Anne Mary
    The Old Sun
    Filmore Hill Lane Privett
    GU34 3NX Alton
    Hampshire
    Director
    The Old Sun
    Filmore Hill Lane Privett
    GU34 3NX Alton
    Hampshire
    British18243990001
    HORSFIELD, Philip
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    Director
    Woodbine Cottage
    Priest Hutton
    LA6 1JL Carnforth
    Lancashire
    British1842690001
    JOHNSON, Geraldine Susan
    3 Cleeve Orchard
    Holmer
    HR1 1LF Hereford
    Herefordshire
    Director
    3 Cleeve Orchard
    Holmer
    HR1 1LF Hereford
    Herefordshire
    EnglandBritish100219740001
    MASON, Jonathan Stuart
    8 Arrowsmith Avenue
    Bartestree
    HR1 4DW Hereford
    Herefordshire
    Director
    8 Arrowsmith Avenue
    Bartestree
    HR1 4DW Hereford
    Herefordshire
    British100219770001

    Who are the persons with significant control of EUMAR TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitestone Business Park
    Whitestone
    HR1 3SE Whitney-On-Wye
    Suite A
    Herefordshire
    United Kingdom
    Dec 31, 2018
    Whitestone Business Park
    Whitestone
    HR1 3SE Whitney-On-Wye
    Suite A
    Herefordshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01965833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Roderick Iain Davidson
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Apr 06, 2016
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Mary Elizabeth Blanche Mcculloch
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Apr 06, 2016
    Whitestone Business Park
    Whitestone
    HR1 3SE Hereford
    Suite A
    Herefordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0