Company NameEuropium World (UK) Limited
DirectorsDharmesh Bhayani and Kajal Bhayani
Company StatusActive
Company Number07093391
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dharmesh Bhayani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Director NameKajal Bhayani
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN

Contact

Websitewww.madebyzen.com

Location

Registered AddressUnit 9
Ringway Trading Estate
Manchester
Greater Manchester
M22 5LH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Mr Dharmesh Bhayani
81.00%
Ordinary
19 at £1Mrs Kajal Bhayani
19.00%
Ordinary

Financials

Year2014
Net Worth£208,813
Cash£491,751
Current Liabilities£417,557

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (7 months, 4 weeks from now)

Charges

7 October 2016Delivered on: 10 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
10 October 2016Delivered on: 10 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 October 2014Delivered on: 16 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 January 2013Delivered on: 7 February 2013
Satisfied on: 30 October 2014
Persons entitled: The North West Fund for Business Loans LP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
7 August 2023Director's details changed for Kajal Bhayani on 7 August 2023 (2 pages)
7 August 2023Director's details changed for Mr Dharmesh Bhayani on 19 May 2023 (2 pages)
22 May 2023Registered office address changed from 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG United Kingdom to Unit 9 Ringway Trading Estate Manchester Greater Manchester M22 5LH on 22 May 2023 (1 page)
16 May 2023Registered office address changed from Progress House 396 Wilmslow Road Manchester M20 3BN United Kingdom to 3 the Stables Parrswood Entertainment Centre Wilmslow Road Manchester M20 5PG on 16 May 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
13 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
27 October 2022Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN to Progress House 396 Wilmslow Road Manchester M20 3BN on 27 October 2022 (1 page)
27 October 2022Director's details changed for Mr Dharmesh Bhayani on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Kajal Bhayani on 27 October 2022 (2 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (13 pages)
9 March 2022Cessation of Dharmesh Bhayani as a person with significant control on 24 February 2022 (3 pages)
8 March 2022Cessation of Kajal Bhayani as a person with significant control on 24 February 2022 (3 pages)
8 March 2022Notification of Europium Group Limited as a person with significant control on 24 February 2022 (4 pages)
17 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
11 January 2021Confirmation statement made on 2 December 2020 with updates (5 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
3 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
3 December 2018Confirmation statement made on 2 December 2018 with updates (5 pages)
2 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 2 December 2017 with updates (5 pages)
11 January 2018Notification of Kajal Bhayani as a person with significant control on 1 February 2017 (2 pages)
10 January 2018Change of details for Mr Dharmesh Bhayani as a person with significant control on 1 February 2017 (2 pages)
10 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 2 December 2016 with updates (5 pages)
24 January 2017Satisfaction of charge 070933910002 in full (4 pages)
24 January 2017Satisfaction of charge 070933910002 in full (4 pages)
13 January 2017Director's details changed for Mr Dharmesh Bhayani on 13 January 2017 (2 pages)
13 January 2017Director's details changed for Mr Dharmesh Bhayani on 13 January 2017 (2 pages)
11 January 2017Director's details changed for Kajal Bhayani on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Kajal Bhayani on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Dharmesh Bhayani on 9 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Dharmesh Bhayani on 9 January 2017 (2 pages)
10 October 2016Registration of charge 070933910003, created on 10 October 2016 (23 pages)
10 October 2016Registration of charge 070933910003, created on 10 October 2016 (23 pages)
10 October 2016Registration of charge 070933910004, created on 7 October 2016 (13 pages)
10 October 2016Registration of charge 070933910004, created on 7 October 2016 (13 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
30 October 2014Satisfaction of charge 1 in full (7 pages)
30 October 2014Satisfaction of charge 1 in full (7 pages)
16 October 2014Registration of charge 070933910002, created on 10 October 2014 (5 pages)
16 October 2014Registration of charge 070933910002, created on 10 October 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 December 2011Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
22 December 2011Director's details changed for Mr Dharmesh Bhayani on 1 October 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 April 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
20 April 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
26 October 2010Appointment of Kajal Bhayani as a director (3 pages)
26 October 2010Appointment of Kajal Bhayani as a director (3 pages)
2 December 2009Incorporation (22 pages)
2 December 2009Incorporation (22 pages)