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

Euler Holdings Limited WARRINGTON


Euler Holdings Limited is a private limited company registered at The Gateway, Sankey Street, Warrington WA1 1SR. Incorporated on 2019-10-17, this 4-year-old company is run by 6 directors.
Director Anita J., appointed on 20 December 2019. Director Ian J., appointed on 20 December 2019. Director Tracey B., appointed on 20 December 2019.
The company is categorised as "activities of other holding companies n.e.c." (SIC: 64209). According to CH records there was a change of name on 2022-09-12 and their previous name was Qbase Holdings Limited.
The last confirmation statement was filed on 2023-10-16 and the due date for the following filing is 2024-10-30. Likewise, the statutory accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Euler Holdings Limited Address / Contact

Office Address The Gateway
Office Address2 Sankey Street
Town Warrington
Post code WA1 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 12269025
Date of Incorporation Thu, 17th Oct 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Anita J.

Position: Director

Appointed: 20 December 2019

Ian J.

Position: Director

Appointed: 20 December 2019

Tracey B.

Position: Director

Appointed: 20 December 2019

Nick K.

Position: Director

Appointed: 20 December 2019

Paresh P.

Position: Director

Appointed: 20 December 2019

Robert J.

Position: Director

Appointed: 17 October 2019

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Robert J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert J.

Notified on 17 October 2019
Ceased on 20 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Qbase Holdings September 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 7682 9216 186
Net Assets Liabilities2 955 4033 420 9203 688 416
Other
Amounts Owed To Group Undertakings  230 000
Average Number Employees During Period666
Balances Amounts Owed To Related Parties19 91021 250 
Bank Borrowings Overdrafts882 000384 735393 062
Creditors3 330 0002 832 7352 448 000
Investments Fixed Assets6 775 4596 775 4596 775 459
Investments In Group Undertakings Participating Interests6 775 4596 775 4596 775 459
Net Current Assets Liabilities-490 056-521 804-639 043
Number Equity Instruments Expired Share-based Payment Arrangement 125625
Number Equity Instruments Granted Share-based Payment Arrangement 875 
Number Equity Instruments Outstanding Share-based Payment Arrangement 750125
Other Creditors2 448 0002 448 0002 448 000
Total Assets Less Current Liabilities6 285 4036 253 6556 136 416
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement 1111
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 11 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 1111

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Mon, 16th Oct 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search