EUROSTEP LIMITED

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

    Company NameEUROSTEP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03049099
    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 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 AddressNo

    What are the latest accounts for EUROSTEP 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 EUROSTEP LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for EUROSTEP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mattias Ulf Carl Johansson as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Per Olov Brorson as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Suzanne Harrison as a director on Sep 15, 2025

    2 pagesAP01

    Appointment of Matthew Johnson as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Philip Spiby as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Joshua John Pearce as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Darren Richard Nice as a director on Sep 15, 2025

    1 pagesTM01

    Termination of appointment of Bruce Martin as a director on Sep 15, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Appointment of Bae Systems Corporate Secretary Limited as a secretary on Aug 07, 2025

    2 pagesAP04

    Termination of appointment of Katherine Alexandra Prior as a secretary on Aug 07, 2025

    1 pagesTM02

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Appointment of Katherine Alexandra Prior as a secretary on Dec 18, 2024

    2 pagesAP03

    Termination of appointment of Ann-Louise Holding as a secretary on Dec 18, 2024

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2023

    19 pagesAA

    Second filing of Confirmation Statement dated Apr 24, 2024

    3 pagesRP04CS01

    Confirmation statement made on Apr 24, 2024 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 15, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 15/05/2024.

    Satisfaction of charge 1 in full

    1 pagesMR04

    Director's details changed for Bruce Martin on Dec 04, 2023

    2 pagesCH01

    Secretary's details changed for Miss Ann-Louise Holding on Dec 04, 2023

    1 pagesCH03

    Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Change of details for Bae Systems (Overseas Holdings) Limited as a person with significant control on Nov 21, 2023

    2 pagesPSC05

    Cessation of Eurostep Ab as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Notification of Bae Systems (Overseas Holdings) Limited as a person with significant control on Oct 27, 2023

    2 pagesPSC02

    Appointment of Mr Darren Richard Nice as a director on Oct 27, 2023

    2 pagesAP01

    Who are the officers of EUROSTEP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAE SYSTEMS CORPORATE SECRETARY LIMITED
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Identification TypeUK Limited Company
    Registration Number1842256
    336448320001
    BRORSON, Per Olov
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    SwedenSwedish342461660001
    HARRISON, Suzanne
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    United KingdomBritish342445140001
    JOHANSSON, Mattias Ulf Carl
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    SwedenSwedish342463950001
    JOHNSON, Matthew
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish331844770001
    BAILEY, Victoria Petronella
    28 Caterham Road
    SE13 5AR London
    Secretary
    28 Caterham Road
    SE13 5AR London
    British16140960001
    HOLDING, Ann-Louise
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Secretary
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    315943300001
    LOCH, Jacqueline Jane
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Secretary
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    288859940001
    PRIOR, Katherine Alexandra
    SW1Y 5AD London
    6 Carlton Gardens
    England
    Secretary
    SW1Y 5AD London
    6 Carlton Gardens
    England
    330910030001
    SPIBY, Philip
    Columbia Avenue
    NG17 2GZ Sutton In Ashfield
    73
    Nottinghamshire
    Secretary
    Columbia Avenue
    NG17 2GZ Sutton In Ashfield
    73
    Nottinghamshire
    British43975330001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    LEAL, David John
    28 Caterham Road
    SE13 5AR London
    Director
    28 Caterham Road
    SE13 5AR London
    British16140970001
    MARTIN, Bruce
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Director
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    EnglandBritish314489260001
    NICE, Darren Richard
    Broad Oak Works, Airport Service Road
    PO3 5PQ Portsmouth
    Building 2a
    England
    Director
    Broad Oak Works, Airport Service Road
    PO3 5PQ Portsmouth
    Building 2a
    England
    EnglandBritish125996850001
    PEARCE, Joshua John
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    United KingdomBritish292072660001
    SHAW, Nigel Kenneth
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    WalesBritish43975360001
    SPIBY, Philip, Dr
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    Director
    Ffordd Richard Davies
    St. Asaph Business Park
    LL17 0LJ St. Asaph
    Unit 16
    Denbighshire
    Wales
    EnglandBritish288859770001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of EUROSTEP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    Oct 27, 2023
    Lyon Way, Frimley
    GU16 7EX Camberley
    Victory Point
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number2775320
    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.
    Eurostep Ab
    Gustavslundsvägen
    Se-167 51
    Bromma
    137
    Sweden
    Apr 06, 2016
    Gustavslundsvägen
    Se-167 51
    Bromma
    137
    Sweden
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSwedish Companies Register
    Registration Number556482-3457
    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.

    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