Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Euroboozer Limited
Euroboozer Limited is a in administration company incorporated on 18 May 2001 with the registered office located in London, Greater London. Euroboozer Limited was registered 24 years ago.
Watch Company
Status
In Administration
In administration since
4 months ago
Company No
04219753
Private limited company
Age
24 years
Incorporated
18 May 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
18 May 2025
(5 months ago)
Next confirmation dated
18 May 2026
Due by
1 June 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Euroboozer Limited
Contact
Update Details
Address
82 St John Street
London
EC1M 4JN
Address changed on
3 Jul 2025
(4 months ago)
Previous address was
Units 2 & 3 Northbridge Road Berkhamsted HP4 1EF England
Companies in EC1M 4JN
Telephone
01923263335
Email
Available in Endole App
Website
Euroboozer.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Jason Smith
Director • Secretary • British • Lives in England • Born in Jan 1968
Mr Martyn Adam Railton
Director • British • Lives in UK • Born in Nov 1981
Euroboozer Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hell Mountain Brewing Co. Ltd
Mr Martyn Adam Railton is a mutual person.
Active
Euroboozer Holdings Limited
Mr Martyn Adam Railton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £96.95K (-100%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£2.87M
Increased by £953.93K (+50%)
Total Liabilities
-£3.68M
Increased by £1.38M (+60%)
Net Assets
-£804.79K
Decreased by £428.03K (+114%)
Debt Ratio (%)
128%
Increased by 8.38% (+7%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 3 Jul 2025
Administrator Appointed
4 Months Ago on 3 Jul 2025
Charge Satisfied
5 Months Ago on 30 May 2025
Charge Satisfied
5 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
New Charge Registered
6 Months Ago on 9 May 2025
Mr Jason Smirh Details Changed
6 Months Ago on 2 May 2025
Mr Jason Smirh Appointed
6 Months Ago on 2 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Get Alerts
Get Credit Report
Discover Euroboozer Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Result of meeting of creditors
Submitted on 26 Aug 2025
Statement of administrator's proposal
Submitted on 7 Aug 2025
Statement of affairs with form AM02SOA
Submitted on 25 Jul 2025
Appointment of an administrator
Submitted on 3 Jul 2025
Registered office address changed from Units 2 & 3 Northbridge Road Berkhamsted HP4 1EF England to 82 st John Street London EC1M 4JN on 3 July 2025
Submitted on 3 Jul 2025
Director's details changed for Mr Jason Smirh on 2 May 2025
Submitted on 29 Jun 2025
Appointment of Mr Jason Smirh as a director on 2 May 2025
Submitted on 27 Jun 2025
Satisfaction of charge 042197530002 in full
Submitted on 30 May 2025
Satisfaction of charge 042197530004 in full
Submitted on 30 May 2025
Confirmation statement made on 18 May 2025 with updates
Submitted on 19 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs