UKBizDB.co.uk

ETHERO LTD

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

This company is commonly known as Ethero Ltd. The company was founded 14 years ago and was given the registration number 07062101. The firm's registered office is in BASINGSTOKE. You can find them at 6 Prisma Park, Berrington Way, Basingstoke, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ETHERO LTD
Company Number:07062101
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2009
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT

Director20 December 2009Active
28, Herbert Avenue, Wellington, Telford, England, TF1 2BP

Director20 December 2009Active
Out Of Town, Springfield Road, Camberley, England, GU15 1AE

Director30 October 2009Active
Pelham House, Sleepers Hill, Winchester, England, SO22 4NA

Director20 December 2009Active
6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT

Director20 December 2009Active
2, Etwall, Quarley, Andover, United Kingdom, SP11 8QA

Director20 December 2009Active

People with Significant Control

Mr Brian Hill
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Significant influence or control
Gareth Hughes
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Roy John Snart
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Significant influence or control
Mr Adam David Whitney
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Significant influence or control
Mr Adam Toth
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:6 Prisma Park, Berrington Way, Basingstoke, England, RG24 8GT
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-29Capital

Capital allotment shares.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-11Resolution

Resolution.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Incorporation

Memorandum articles.

Download
2021-11-22Capital

Capital alter shares subdivision.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Persons with significant control

Change to a person with significant control.

Download
2021-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-10-18Officers

Change person director company with change date.

Download
2019-05-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.