ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Euromastr Plc

Euromastr Plc is an active company incorporated on 2 March 2007 with the registered office located in London, Greater London. Euromastr Plc was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06135603
Public limited company
Age
18 years
Incorporated 2 March 2007
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 23 February 2025 (6 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 30 September 2025 (21 days remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1957
Euromastr Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Euromastr Holdings Limited
CSC Corporate Services (London) Limited, Sue Iris Abrahams, and 2 more are mutual people.
Active
Uksed3p Investments Limited
CSC Directors (No.3) Limited, Sue Iris Abrahams, and 2 more are mutual people.
Active
Diament Limited
CSC Corporate Services (London) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No. 1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Pecoh Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Permanent Funding (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
Premiertel Plc
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 1 more are mutual people.
Active
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
£19.83M
Increased by £106K (+1%)
Turnover
£4.03M
Increased by £1.1M (+38%)
Employees
Unreported
Same as previous period
Total Assets
£61.01M
Decreased by £3.82M (-6%)
Total Liabilities
-£55.41M
Decreased by £4M (-7%)
Net Assets
£5.61M
Increased by £185K (+3%)
Debt Ratio (%)
91%
Decreased by 0.83% (-1%)
Latest Activity
Euromastr Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Get Credit Report
Discover Euromastr Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 23 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 23 Apr 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 23 Apr 2025
Change of details for Euromastr Holdings Limited as a person with significant control on 14 April 2025
Submitted on 23 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 23 February 2025 with updates
Submitted on 7 Mar 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year