EUROSTEP LIMITED
Overview
| Company Name | EUROSTEP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03049099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUROSTEP LIMITED?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other education n.e.c. (85590) / Education
Where is EUROSTEP LIMITED located?
| Registered Office Address | Unit 16 Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Denbighshire Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EUROSTEP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROSTEP LIMITED?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for EUROSTEP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Mattias Ulf Carl Johansson as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||
Appointment of Per Olov Brorson as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||
Appointment of Suzanne Harrison as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||
Appointment of Matthew Johnson as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Philip Spiby as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Joshua John Pearce as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Darren Richard Nice as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Bruce Martin as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||||||
Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 07, 2025 | 2 pages | AP04 | ||||||
Termination of appointment of Katherine Alexandra Prior as a secretary on Aug 07, 2025 | 1 pages | TM02 | ||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 24, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 24, 2024 with updates | 6 pages | CS01 | ||||||
| ||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||
Director's details changed for Bruce Martin on Dec 04, 2023 | 2 pages | CH01 | ||||||
Secretary's details changed for Miss Ann-Louise Holding on Dec 04, 2023 | 1 pages | CH03 | ||||||
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on Dec 04, 2023 | 2 pages | PSC05 | ||||||
Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on Nov 21, 2023 | 2 pages | PSC05 | ||||||
Cessation of Eurostep Ab as a person with significant control on Oct 26, 2023 | 1 pages | PSC07 | ||||||
Notification of Bae Systems (Overseas Holdings) Limited as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||||||
Appointment of Mr Darren Richard Nice as a director on Oct 27, 2023 | 2 pages | AP01 | ||||||
Who are the officers of EUROSTEP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAE SYSTEMS CORPORATE SECRETARY LIMITED | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England |
| 336448320001 | ||||||||||
| BRORSON, Per Olov | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | Sweden | Swedish | 342461660001 | |||||||||
| HARRISON, Suzanne | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | United Kingdom | British | 342445140001 | |||||||||
| JOHANSSON, Mattias Ulf Carl | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | Sweden | Swedish | 342463950001 | |||||||||
| JOHNSON, Matthew | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 331844770001 | |||||||||
| BAILEY, Victoria Petronella | Secretary | 28 Caterham Road SE13 5AR London | British | 16140960001 | ||||||||||
| HOLDING, Ann-Louise | Secretary | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | 315943300001 | |||||||||||
| LOCH, Jacqueline Jane | Secretary | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | 288859940001 | |||||||||||
| PRIOR, Katherine Alexandra | Secretary | SW1Y 5AD London 6 Carlton Gardens England | 330910030001 | |||||||||||
| SPIBY, Philip | Secretary | Columbia Avenue NG17 2GZ Sutton In Ashfield 73 Nottinghamshire | British | 43975330001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| LEAL, David John | Director | 28 Caterham Road SE13 5AR London | British | 16140970001 | ||||||||||
| MARTIN, Bruce | Director | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | England | British | 314489260001 | |||||||||
| NICE, Darren Richard | Director | Broad Oak Works, Airport Service Road PO3 5PQ Portsmouth Building 2a England | England | British | 125996850001 | |||||||||
| PEARCE, Joshua John | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | United Kingdom | British | 292072660001 | |||||||||
| SHAW, Nigel Kenneth | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | Wales | British | 43975360001 | |||||||||
| SPIBY, Philip, Dr | Director | Ffordd Richard Davies St. Asaph Business Park LL17 0LJ St. Asaph Unit 16 Denbighshire Wales | England | British | 288859770001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of EUROSTEP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bae Systems (Overseas Holdings) Limited | Oct 27, 2023 | Lyon Way, Frimley GU16 7EX Camberley Victory Point Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eurostep Ab | Apr 06, 2016 | Gustavslundsvägen Se-167 51 Bromma 137 Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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