You are here: bizstats.co.uk > a-z index > E list > EU list

Eutechnyx Limited NEWCASTLE UPON TYNE


Founded in 1987, Eutechnyx, classified under reg no. 02172322 is an active company. Currently registered at Live Works NE1 3DE, Newcastle Upon Tyne the company has been in the business for 37 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 1997/03/12 Eutechnyx Limited is no longer carrying the name Merit Studios (europe).

The firm has one director. Darren J., appointed on 5 March 1991. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eutechnyx Limited Address / Contact

Office Address Live Works
Office Address2 55-57 Quayside
Town Newcastle Upon Tyne
Post code NE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172322
Date of Incorporation Wed, 30th Sep 1987
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Darren J.

Position: Director

Appointed: 05 March 1991

Monish S.

Position: Director

Appointed: 15 July 2020

Resigned: 15 July 2020

Brian J.

Position: Director

Appointed: 29 June 2007

Resigned: 15 July 2020

Paul J.

Position: Secretary

Appointed: 01 January 1997

Resigned: 29 June 2007

Phillip B.

Position: Director

Appointed: 01 January 1997

Resigned: 02 September 1997

Wd H.

Position: Director

Appointed: 30 June 1994

Resigned: 24 December 1996

Wd H.

Position: Secretary

Appointed: 30 June 1994

Resigned: 24 December 1996

Charles D.

Position: Director

Appointed: 30 June 1994

Resigned: 13 January 1995

William G.

Position: Director

Appointed: 30 June 1994

Resigned: 21 February 1995

Jack I.

Position: Director

Appointed: 30 June 1994

Resigned: 24 December 1996

Louise J.

Position: Secretary

Appointed: 01 September 1993

Resigned: 30 June 1994

Brian J.

Position: Secretary

Appointed: 31 March 1992

Resigned: 01 September 1993

John J.

Position: Director

Appointed: 31 March 1992

Resigned: 01 January 1994

Paul J.

Position: Director

Appointed: 14 April 1990

Resigned: 29 June 2007

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Zerolight Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Eutechnyx Holdings Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Zerolight Limited

Live Works 55-57 Quayside, Newcastle Upon Tyne, Tyne & Wear, NE1 3DE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09036959
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eutechnyx Holdings Limited

Live Works, 55-57 Quayside Quayside, Newcastle Upon Tyne, NE1 3DE, United Kingdom

Legal authority Company Law In The Uk
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 03230457
Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 75,01-100% shares

Company previous names

Merit Studios (europe) March 12, 1997
Zeppelin Games July 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, October 2023
Free Download (8 pages)

Company search

Advertisements