Company NameEuropean Presence Limited
DirectorLauris Cady
Company StatusActive
Company Number03707290
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 3 months ago)
Previous NameAmerican Presence Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Lauris Cady
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2016(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleOffice Manager
Country of ResidenceUnited States
Correspondence Address1st Floor 45-47 Cheapside
Spennymoor
DL16 6QF
Director NameMr Glyn Crawford Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NameMr Hassam Sufraz
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Newton Road
Canford Cliffs
Poole
Dorset
BH13 7EX
Secretary NameMr Hassam Sufraz
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Newton Road
Canford Cliffs
Poole
Dorset
BH13 7EX
Director NameMr Paul Victor Gibbs
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(9 months, 3 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 31 July 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address10 Coppergate Mews 109-111 Brighton Road
Surbiton
Surrey
KT6 5NE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.international-presence.com
Email address[email protected]
Telephone020 89721390
Telephone regionLondon

Location

Registered Address1st Floor 45-47 Cheapside
Spennymoor
DL16 6QF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1International Presence LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£387,739
Cash£33,194
Current Liabilities£290,627

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

6 December 1999Delivered on: 11 December 1999
Persons entitled: Hsbc Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 April 2024Registered office address changed from Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to 1st Floor 45-47 Cheapside Spennymoor DL16 6QF on 5 April 2024 (1 page)
9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 July 2019Registered office address changed from 5 Royal Road Stanley Co. Durham DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page)
6 February 2019Cessation of International Presence Limited as a person with significant control on 28 January 2018 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 January 2019Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Royal Road Stanley Co. Durham DH9 8AL on 16 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 March 2018Cessation of International Presence Inc. as a person with significant control on 24 August 2016 (1 page)
26 March 2018Notification of International Presence Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
26 March 2018Notification of Lauris Cady as a person with significant control on 24 August 2016 (2 pages)
26 March 2018Registered office address changed from 13 Newton Road Poole Dorset BH13 7EX England to 30 City Road London EC1Y 2AB on 26 March 2018 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 September 2016Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 13 Newton Road Poole Dorset BH13 7EX on 12 September 2016 (1 page)
12 September 2016Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 13 Newton Road Poole Dorset BH13 7EX on 12 September 2016 (1 page)
29 August 2016Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page)
21 August 2016Appointment of Miss Lauris Cady as a director on 31 July 2016 (2 pages)
21 August 2016Appointment of Miss Lauris Cady as a director on 31 July 2016 (2 pages)
19 August 2016Termination of appointment of Hassam Sufraz as a secretary on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Glyn Crawford Davies as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Glyn Crawford Davies as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Hassam Sufraz as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Hassam Sufraz as a secretary on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Paul Victor Gibbs as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Hassam Sufraz as a director on 31 July 2016 (1 page)
19 August 2016Termination of appointment of Paul Victor Gibbs as a director on 31 July 2016 (1 page)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
11 February 2015Registered office address changed from Unit 10 Coppergate Mews 108-111 Brighton Road Surbiton Surrey KT6 5NE to 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Unit 10 Coppergate Mews 108-111 Brighton Road Surbiton Surrey KT6 5NE to 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 11 February 2015 (1 page)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
12 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Paul Victor Gibbs on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Paul Victor Gibbs on 17 February 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
19 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: unit 10 coppergate mews 108-111 brighton road surbiton surrey KT6 5NE (1 page)
8 February 2008Return made up to 31/01/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: unit 10 coppergate mews 108-111 brighton road surbiton surrey KT6 5NE (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
14 March 2007Return made up to 03/02/07; full list of members (2 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
25 April 2006Full accounts made up to 31 December 2005 (14 pages)
15 February 2006Return made up to 03/02/06; full list of members (7 pages)
15 February 2006Return made up to 03/02/06; full list of members (7 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Return made up to 03/02/05; full list of members (7 pages)
23 February 2005Return made up to 03/02/05; full list of members (7 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 February 2004Return made up to 03/02/04; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
16 April 2003Full accounts made up to 31 December 2002 (13 pages)
19 February 2003Return made up to 03/02/03; full list of members (7 pages)
19 February 2003Return made up to 03/02/03; full list of members (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Return made up to 03/02/02; full list of members (7 pages)
20 February 2002Return made up to 03/02/02; full list of members (7 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Return made up to 03/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 March 2000Ad 29/12/99--------- £ si 900@1 (2 pages)
3 March 2000Ad 29/12/99--------- £ si 900@1 (2 pages)
16 February 2000Return made up to 03/02/00; full list of members (7 pages)
16 February 2000Return made up to 03/02/00; full list of members (7 pages)
13 January 2000Registered office changed on 13/01/00 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
13 January 2000Registered office changed on 13/01/00 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
1 December 1999Ad 30/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 December 1999Ad 30/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
20 August 1999Company name changed american presence LIMITED\certificate issued on 23/08/99 (3 pages)
20 August 1999Company name changed american presence LIMITED\certificate issued on 23/08/99 (3 pages)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
21 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 April 1999New secretary appointed (2 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Registered office changed on 09/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 February 1999Registered office changed on 09/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999Director resigned (1 page)
3 February 1999Incorporation (15 pages)
3 February 1999Incorporation (15 pages)