UKBizDB.co.uk

ETHER DESIGNS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ether Designs Ltd. The company was founded 5 years ago and was given the registration number 11773586. The firm's registered office is in CROYDON. You can find them at 79 Westcombe Avenue, , Croydon, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:ETHER DESIGNS LTD
Company Number:11773586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:79 Westcombe Avenue, Croydon, England, CR0 3DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Wensleydale Road, Birmingham, England, B42 1PR

Director04 June 2021Active
1, Wigston Road, London, England, E13 8QN

Director10 March 2021Active
31, Napa Close, London, England, E20 1ED

Director01 January 2020Active
31, Rye Mansions, Napa Close, London, England, E20 1ED

Director29 September 2020Active
8, Whinchat Road, London, England, SE28 0DZ

Director10 June 2019Active
31, Rye Mansions, Napa Close, London, England, E20 1ED

Director20 September 2020Active
99, Mary Datchelor Close, London, United Kingdom, SE5 7DY

Director17 January 2019Active
79, Westcombe Avenue, Croydon, England, CR0 3DF

Director30 November 2020Active
84, Green Lane, Thornton Heath, England, CR7 8BF

Director09 March 2021Active

People with Significant Control

Mr Azam Nabil Mohammed
Notified on:04 June 2021
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:England
Address:29, Wensleydale Road, Birmingham, England, B42 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chisom Elvis Anyanwu
Notified on:10 March 2021
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:402 Templar House, 34 Leyton Road, London, England, E15 1GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Arranaynce Prince Rankin-Bailey
Notified on:09 March 2021
Status:Active
Date of birth:April 2002
Nationality:British
Country of residence:England
Address:84, Green Lane, Thornton Heath, England, CR7 8BF
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Olorunfemi Oye
Notified on:30 November 2020
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:England
Address:79, Westcombe Avenue, Croydon, England, CR0 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Miss Antonia Ibilola Da-Silva
Notified on:29 September 2020
Status:Active
Date of birth:February 1987
Nationality:English
Country of residence:England
Address:31, Rye Mansions, London, England, E20 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Daniel Iheanyichukwu Ihediwa
Notified on:20 September 2020
Status:Active
Date of birth:July 1974
Nationality:English
Country of residence:England
Address:31, Rye Mansions, London, England, E20 1ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Adebisi Aderonke Azeez-Mukaila
Notified on:01 January 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3, Cumberland Drive, Bexleyheath, England, DA7 5LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Mauricette Djuidje
Notified on:10 June 2019
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:8, Whinchat Road, London, England, SE28 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Esther Kamara
Notified on:17 January 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:99, Mary Datchelor Close, London, United Kingdom, SE5 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-11-26Persons with significant control

Notification of a person with significant control.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-09Address

Change registered office address company with date old address new address.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-07-23Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download
2020-11-30Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.