About

Registered Number: 02736925
Date of Incorporation: 03/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 2 Chancellor Court Occam Road, Surrey Research Park, Guildford, Surrey, GU2 7AH,

 

Based in Guildford, Surrey, Variohm-eurosensor Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Martin George 07 December 2006 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1
SHILLINGLAW, Gary Preston 19 January 2017 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 23 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 04 December 2019
AP03 - Appointment of secretary 03 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CH01 - Change of particulars for director 30 April 2019
CH01 - Change of particulars for director 30 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 23 March 2018
AUD - Auditor's letter of resignation 04 January 2018
AA - Annual Accounts 28 December 2017
MR04 - N/A 07 September 2017
MR04 - N/A 11 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
AP03 - Appointment of secretary 04 April 2017
CS01 - N/A 22 March 2017
AUD - Auditor's letter of resignation 13 March 2017
RESOLUTIONS - N/A 09 February 2017
CC04 - Statement of companies objects 09 February 2017
AP01 - Appointment of director 23 January 2017
AP03 - Appointment of secretary 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
AD01 - Change of registered office address 20 January 2017
AA01 - Change of accounting reference date 20 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 08 February 2016
TM01 - Termination of appointment of director 20 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 09 August 2011
TM01 - Termination of appointment of director 08 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 12 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
353 - Register of members 06 September 2007
395 - Particulars of a mortgage or charge 10 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
AA - Annual Accounts 22 November 2006
363a - Annual Return 18 October 2006
363s - Annual Return 29 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 02 September 2002
CERTNM - Change of name certificate 11 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 14 August 2001
225 - Change of Accounting Reference Date 03 May 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 27 August 1998
363s - Annual Return 08 September 1997
395 - Particulars of a mortgage or charge 12 March 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 07 March 1996
395 - Particulars of a mortgage or charge 07 December 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 07 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 23 June 1994
363s - Annual Return 05 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1993
288 - N/A 17 August 1992
288 - N/A 17 August 1992
287 - Change in situation or address of Registered Office 17 August 1992
NEWINC - New incorporation documents 03 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2010 Fully Satisfied

N/A

Debenture 05 January 2007 Fully Satisfied

N/A

Debenture deed 03 March 1997 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 22 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.