Euromark Limited

DataGardener
euromark limited
live
Unknown

Euromark Limited

01194818Private Limited With Share Capital

2 Starboard House High Street, Seaview, PO345HA
Incorporated

24/12/1974

Company Age

51 years

Directors

4

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Euromark Limited (01194818) is a private limited with share capital incorporated on 24/12/1974 (51 years old) and registered in seaview, PO345HA. The company operates under SIC code 46900 - non-specialised wholesale trade.

Euromark limited is a wholesale company based out of c/o lewis golden llp 40, queen anne street, london, united kingdom.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 24/12/1974
PO345HA

Financial Overview

Total Assets

£422.3K

Liabilities

£970.6K

Net Assets

£-548.3K

Cash

£0

Key Metrics

4

Directors

3

Shareholders

3

CCJs

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:09-09-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:26-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:26-07-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-12-2015
Resolution
Category:Resolution
Date:04-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2012
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:08-03-2012
Re Registration Memorandum Articles
Category:Incorporation
Date:08-03-2012
Resolution
Category:Resolution
Date:08-03-2012
Reregistration Public To Private Company
Category:Change Of Name
Date:08-03-2012
Legacy
Category:Mortgage
Date:03-02-2012
Legacy
Category:Mortgage
Date:19-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2010
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:13-08-2009
Miscellaneous
Category:Miscellaneous
Date:16-06-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:10-02-2009
Legacy
Category:Address
Date:10-02-2009
Legacy
Category:Address
Date:10-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:25-10-2007
Legacy
Category:Accounts
Date:27-09-2007
Legacy
Category:Annual Return
Date:17-09-2007
Legacy
Category:Mortgage
Date:24-08-2007
Legacy
Category:Mortgage
Date:24-08-2007
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2006
Legacy
Category:Annual Return
Date:12-09-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typedormant
Due Date28/01/2027
Filing Date21/03/2026
Latest Accounts30/04/2025

Trading Addresses

2 Starboard House High Street, Seaview, PO345HARegistered
Flat 2, Starboard House, High Street, Seaview, Isle Of Wight, PO345HA

Contact

01612267227
www.euromark.com
2 Starboard House High Street, Seaview, PO345HA