Company NameEuclid Applications Limited
DirectorGeoffrey Craig Brown
Company StatusActive
Company Number07920048
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Geoffrey Craig Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 100, 1 Cambridge Street
Manchester
M1 5GB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressApt 100, 1 Cambridge Street
Manchester
M1 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1000Nicholas F. Carr
52.41%
Ordinary B
1 at £1000Anthony Geoffrey Wise
5.24%
Ordinary B
1 at £1000Bridget Hacket
5.24%
Ordinary B
1 at £1000Cecilia Mary Rowland
5.24%
Ordinary B
1 at £1000Fawad Munir
5.24%
Ordinary B
1 at £1000Jennifer Sian Rowland
5.24%
Ordinary B
1 at £1000John Philip Rham
5.24%
Ordinary B
1 at £1000Michael Larson-pope
5.24%
Ordinary B
1 at £1000Peter Howard Bennett
5.24%
Ordinary B
1 at £1000Susan Hilary Rowland
5.24%
Ordinary B
81 at £1Geoffrey Craig Brown
0.42%
Ordinary A

Financials

Year2014
Net Worth-£8,744
Cash£67
Current Liabilities£3,898

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
4 March 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
9 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 19,081
(4 pages)
9 March 2016Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages)
9 March 2016Director's details changed for Mr Geoffrey Craig Brown on 13 March 2015 (2 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 19,081
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 March 2015Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 22 March 2015 (1 page)
22 March 2015Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD to 1/1 Jersey Street Manchester M4 6JA on 22 March 2015 (1 page)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19,081
(4 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 19,081
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 November 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,081
(4 pages)
10 November 2014Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 11 Hazelwood Road Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
10 November 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 19,081
(4 pages)
10 November 2014Registered office address changed from 61/63 Stanley Road Bootle Merseyside L20 7BZ to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 11 Hazelwood Road Wythenshawe Manchester M22 0AD England to 11 Hazelwood Road Wythenshawe Manchester M22 0AD on 10 November 2014 (1 page)
7 September 2014Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page)
7 September 2014Registered office address changed from 11 Hazelwood Road Manchester Greater Manchester M22 0AD to 61/63 Stanley Road Bootle Merseyside L20 7BZ on 7 September 2014 (1 page)
12 August 2014Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom to 11 Hazelwood Road Manchester Greater Manchester M22 0AD on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom to 11 Hazelwood Road Manchester Greater Manchester M22 0AD on 12 August 2014 (2 pages)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
3 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 19,075
(14 pages)
12 April 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 19,075
(14 pages)
25 June 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 74
(4 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Statement of capital following an allotment of shares on 26 March 2012
  • GBP 74
(4 pages)
26 January 2012Appointment of Mr Geoffrey Craig Brown as a director (2 pages)
26 January 2012Appointment of Mr Geoffrey Craig Brown as a director (2 pages)
23 January 2012Incorporation (20 pages)
23 January 2012Incorporation (20 pages)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
23 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)