ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Information Technology Limited

European Information Technology Limited is an active company incorporated on 27 March 2003 with the registered office located in Erith, Greater London. European Information Technology Limited was registered 22 years ago.
Status
Active
Active since 19 years ago
Company No
04713998
Private limited company
Age
22 years
Incorporated 27 March 2003
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 April 2025 (6 months ago)
Next confirmation dated 10 April 2026
Due by 24 April 2026 (6 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Unit 5 Church Trading Estate
Slade Green Road
Erith
Kent
DA8 2JA
United Kingdom
Address changed on 23 Apr 2024 (1 year 6 months ago)
Previous address was , the 1921 Building, East Malling Business Centre New Road, East Malling, Kent, ME19 6BJ, United Kingdom
Telephone
01322524765
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in UK • Born in Apr 1968
Director • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Jul 1962
Director • Project Director • British • Lives in UK • Born in Dec 1992
Blue Scorpion Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BS MGMT Limited
Nigel Tanner, Antony Brian Kensington, and 1 more are mutual people.
Active
Blue Scorpion Ltd
Nigel Tanner and Antony Brian Kensington are mutual people.
Active
Oak Tax & Books Limited
Antony Brian Kensington is a mutual person.
Active
Scorpion Retail Services Limited
Nigel Tanner and Antony Brian Kensington are mutual people.
Active
Secure IMD Limited
Nigel Tanner and Antony Brian Kensington are mutual people.
Active
Payment Hub Limited
Nigel Tanner and Antony Brian Kensington are mutual people.
Active
Aspirations Secretaries Limited
Antony Brian Kensington is a mutual person.
Active
Truckmedia Limited
Antony Brian Kensington is a mutual person.
Active
Brands
European Information Technology
European Information Technology (EIT) provides IT services, specializing in installations and project management for businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£40.23K
Increased by £36.4K (+951%)
Turnover
Unreported
Same as previous period
Employees
28
Same as previous period
Total Assets
£1.8M
Increased by £108.42K (+6%)
Total Liabilities
-£1.02M
Increased by £93.82K (+10%)
Net Assets
£784.52K
Increased by £14.6K (+2%)
Debt Ratio (%)
56%
Increased by 1.93% (+4%)
Latest Activity
Antony Brian Kensington Resigned
1 Month Ago on 10 Sep 2025
Nigel John Tanner (PSC) Resigned
2 Months Ago on 31 Jul 2025
Antony Brian Kensington (PSC) Resigned
2 Months Ago on 31 Jul 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Charge Satisfied
10 Months Ago on 23 Dec 2024
Christopher David Gibson Resigned
10 Months Ago on 6 Dec 2024
Full Accounts Submitted
10 Months Ago on 1 Dec 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 13 Apr 2024
Blue Scorpion Ltd (PSC) Appointed
8 Years Ago on 12 Oct 2017
Get Credit Report
Discover European Information Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Antony Brian Kensington as a director on 10 September 2025
Submitted on 10 Sep 2025
Cessation of Nigel John Tanner as a person with significant control on 31 July 2025
Submitted on 1 Aug 2025
Notification of Blue Scorpion Ltd as a person with significant control on 12 October 2017
Submitted on 1 Aug 2025
Cessation of Antony Brian Kensington as a person with significant control on 31 July 2025
Submitted on 1 Aug 2025
Confirmation statement made on 10 April 2025 with no updates
Submitted on 24 Apr 2025
Termination of appointment of Christopher David Gibson as a director on 6 December 2024
Submitted on 23 Dec 2024
Satisfaction of charge 047139980003 in full
Submitted on 23 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Dec 2024
Registered office address changed from , the 1921 Building, East Malling Business Centre New Road, East Malling, Kent, ME19 6BJ, United Kingdom to Unit 5 Church Trading Estate Slade Green Road Erith Kent DA8 2JA on 23 April 2024
Submitted on 23 Apr 2024
Confirmation statement made on 10 April 2024 with no updates
Submitted on 13 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year