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
Euro Compliance Ltd
Euro Compliance Ltd is a liquidation company incorporated on 28 August 2007 with the registered office located in Northampton, Northamptonshire. Euro Compliance Ltd was registered 18 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
06353434
Private limited company
Age
18 years
Incorporated
28 August 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
625 days
Dated
14 February 2023
(2 years 9 months ago)
Next confirmation dated
14 February 2024
Was due on
28 February 2024
(1 year 8 months ago)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
898 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 5 months ago)
Learn more about Euro Compliance Ltd
Contact
Update Details
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on
9 Sep 2025
(2 months ago)
Previous address was
1 Kings Avenue London N21 3NA
Companies in NN1 5JF
Telephone
07823331846
Email
Unreported
Website
Eurocompliance.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Paul John Williams
Director • British • Lives in England • Born in Apr 1966
Mr Paul John Williams
PSC • British • Lives in England • Born in Apr 1966
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
£5.16K
Decreased by £69.6K (-93%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£62.19K
Decreased by £110.14K (-64%)
Total Liabilities
-£60.72K
Increased by £12.49K (+26%)
Net Assets
£1.47K
Decreased by £122.62K (-99%)
Debt Ratio (%)
98%
Increased by 69.64% (+249%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 9 Sep 2025
Voluntary Liquidator Appointed
2 Months Ago on 9 Sep 2025
Restoration Court Order
3 Months Ago on 18 Jul 2025
Dissolved After Liquidation
1 Year 5 Months Ago on 13 Jun 2024
Registered Address Changed
2 Years 3 Months Ago on 4 Aug 2023
Voluntary Liquidator Appointed
2 Years 3 Months Ago on 4 Aug 2023
Compulsory Strike-Off Suspended
2 Years 3 Months Ago on 2 Aug 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 1 Aug 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Feb 2023
Full Accounts Submitted
3 Years Ago on 30 Aug 2022
Get Alerts
Get Credit Report
Discover Euro Compliance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 9 Sep 2025
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 9 September 2025
Submitted on 9 Sep 2025
Restoration by order of the court
Submitted on 18 Jul 2025
Final Gazette dissolved following liquidation
Submitted on 13 Jun 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 13 Mar 2024
Appointment of a voluntary liquidator
Submitted on 4 Aug 2023
Resolutions
Submitted on 4 Aug 2023
Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 1 Kings Avenue London N21 3NA on 4 August 2023
Submitted on 4 Aug 2023
Statement of affairs
Submitted on 4 Aug 2023
Compulsory strike-off action has been suspended
Submitted on 2 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs