Company NameEurospotter Ltd.
Company StatusActive
Company Number09659044
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhammed Ruhel Uddin
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMr Khaled Akhtar Ali
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMr Mohammed Yusuf Ali
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMr Amaar Zaffar Malik
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
Director NameMr Nazmul Hassan Rahman
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA

Location

Registered Address114 Strathmore Crescent
Newcastle Upon Tyne
NE4 8UA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside

Shareholders

1 at £0.2Amaar Zaffar Malik
20.00%
Ordinary
1 at £0.2Khaled Akhtar Ali
20.00%
Ordinary
1 at £0.2Mohammed Yusuf Ali
20.00%
Ordinary
1 at £0.2Muhammed Ruhel Uddin
20.00%
Ordinary
1 at £0.2Nazmul Hassan Rahman
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 August 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 July 2017Notification of Amaar Zaffar Malik as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Nazmul Hassan Rahman as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Khaled Akhtar Ali as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Mohammed Yusuf Ali as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Amaar Zaffar Malik as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Nazmul Hassan Rahman as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Khaled Akhtar Ali as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Mohammed Yusuf Ali as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Muhammed Ruhel Uddin as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
3 July 2017Notification of Muhammed Ruhel Uddin as a person with significant control on 1 July 2016 (2 pages)
18 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
18 June 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 5
(7 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(6 pages)
15 July 2015Director's details changed for Mr Yusuf Ali on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Khaled Ali on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Khaled Ali on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Amaar Malik on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Yusuf Ali on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Amaar Malik on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Nazmul Rahman on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Mr Nazmul Rahman on 15 July 2015 (2 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)