Company NameEuropean Device Solutions Limited
DirectorsPaul Anthony Rowden and Somphorn Rowden
Company StatusActive
Company Number06449000
CategoryPrivate Limited Company
Incorporation Date10 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Anthony Rowden
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(1 year after company formation)
Appointment Duration15 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5b Legion House / Beaufront Bus Park Anick Road
Hexham
Northumberland
NE46 4TU
Director NameSomphorn Rowden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityThai
StatusCurrent
Appointed01 October 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address5b Legion House / Beaufront Bus Park Anick Road
Hexham
Northumberland
NE46 4TU
Secretary NameDr Roberto Liddi
StatusResigned
Appointed01 October 2009(1 year, 9 months after company formation)
Appointment Duration6 years (resigned 06 October 2015)
RoleCompany Director
Correspondence Address18 Morton Close
Abingdon
Oxfordshire
OX14 3XL
Director NameMiss Stephanie Rowden
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Glebelands
West Molesey
Surrey
KT8 2PY
Director NameLincroft Associates Limited (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU
Secretary NameLa Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed10 December 2007(same day as company formation)
Correspondence Address30 Borough High Street
London
SE1 1XU

Contact

Websitewww.europeandevicesolutionsltd.com

Location

Registered Address5b Legion House / Beaufront Bus Park
Anick Road
Hexham
Northumberland
NE46 4TU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishSandhoe
WardCorbridge
Built Up AreaHexham

Shareholders

1 at £1Paul Anthony Rowden
50.00%
Ordinary
1 at £1Somphorn Rowden
50.00%
Ordinary

Financials

Year2014
Net Worth-£61,310
Cash£2,535
Current Liabilities£69,665

Accounts

Latest Accounts28 June 2022 (1 year, 10 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 June

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 28 June 2020 (5 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
25 November 2019Micro company accounts made up to 28 June 2019 (5 pages)
22 March 2019Micro company accounts made up to 28 June 2018 (5 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 28 June 2017 (5 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
20 June 2017Registered office address changed from 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY England to 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY England to 15 Coanwood Drive Whitley Bay Tyne and Wear NE25 9GB on 20 June 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 28 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 28 June 2016 (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 November 2016Termination of appointment of Stephanie Rowden as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Stephanie Rowden as a director on 31 October 2016 (1 page)
20 October 2016Registered office address changed from 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ to 5 the Croft Marton-in-Cleveland Middlesbrough TS7 8DY on 20 October 2016 (1 page)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
16 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
(4 pages)
6 October 2015Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 28 June 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 28 June 2015 (6 pages)
6 October 2015Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Roberto Liddi as a secretary on 6 October 2015 (1 page)
14 September 2015Total exemption small company accounts made up to 28 June 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 28 June 2014 (6 pages)
27 August 2015Appointment of Miss Stephanie Rowden as a director on 27 August 2015 (2 pages)
27 August 2015Appointment of Miss Stephanie Rowden as a director on 27 August 2015 (2 pages)
24 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
24 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(4 pages)
16 September 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 29 June 2013 (4 pages)
4 August 2014Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page)
4 August 2014Director's details changed for Somphorn Rowden on 16 November 2013 (2 pages)
4 August 2014Director's details changed for Somphorn Rowden on 16 November 2013 (2 pages)
4 August 2014Registered office address changed from 10 St. Bedes Walk Holystone Newcastle upon Tyne NE27 0UW to 1 Chartwell Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0XQ on 4 August 2014 (1 page)
4 August 2014Director's details changed for Paul Anthony Rowden on 16 November 2013 (2 pages)
4 August 2014Director's details changed for Paul Anthony Rowden on 16 November 2013 (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
26 June 2013Appointment of Somphorn Rowden as a director (3 pages)
26 June 2013Appointment of Somphorn Rowden as a director (3 pages)
26 June 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 2
(4 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 January 2012Registered office address changed from 17 Springwell Drive Sheffield South Yorkshire SS20 1XA England on 24 January 2012 (1 page)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
24 January 2012Registered office address changed from 17 Springwell Drive Sheffield South Yorkshire SS20 1XA England on 24 January 2012 (1 page)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
23 January 2012Director's details changed for Paul Anthony Rowden on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Paul Anthony Rowden on 23 January 2012 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 February 2011Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages)
21 February 2011Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages)
21 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Paul Anthony Rowden on 1 October 2009 (2 pages)
21 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
16 September 2010Registered office address changed from 32 Bull Lane Rayleigh Essex SS6 8JD on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 32 Bull Lane Rayleigh Essex SS6 8JD on 16 September 2010 (1 page)
8 March 2010Appointment of Dr Roberto Liddi as a secretary (1 page)
8 March 2010Appointment of Dr Roberto Liddi as a secretary (1 page)
23 February 2010Annual return made up to 10 December 2009 (13 pages)
23 February 2010Annual return made up to 10 December 2009 (13 pages)
23 February 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
23 February 2010Current accounting period extended from 31 December 2009 to 30 June 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Return made up to 10/12/08; full list of members (5 pages)
6 June 2009Return made up to 10/12/08; full list of members (5 pages)
6 June 2009Director appointed paul anthony rowden (1 page)
6 June 2009Director appointed paul anthony rowden (1 page)
26 May 2009Registered office changed on 26/05/2009 from 107 east street epsom KT17 1EJ (1 page)
26 May 2009Registered office changed on 26/05/2009 from 107 east street epsom KT17 1EJ (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
21 April 2009Appointment terminated secretary la nominee secretaries LTD (1 page)
21 April 2009Appointment terminated director lincroft associates LIMITED (1 page)
21 April 2009Appointment terminated director lincroft associates LIMITED (1 page)
21 April 2009Appointment terminated secretary la nominee secretaries LTD (1 page)