Warning: file_put_contents(c/be2f703ee9531b9d2627bf53f1fefb80.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Ethix Digital Ltd, TW1 3AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETHIX DIGITAL LTD

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

This company is commonly known as Ethix Digital Ltd. The company was founded 4 years ago and was given the registration number 12159903. The firm's registered office is in TWICKENHAM. You can find them at 40 Haggard Road, , Twickenham, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:ETHIX DIGITAL LTD
Company Number:12159903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 2019
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:40 Haggard Road, Twickenham, England, TW1 3AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Smoke Lane, Reigate, England, RH2 7HJ

Director15 June 2020Active
Camden Collective, Auction Rooms, 5-7 Buck Street, London, England, NW1 8NJ

Director16 August 2019Active
Camden Collective, Auction Rooms, 5-7 Buck Street, London, England, NW1 8NJ

Director30 April 2020Active

People with Significant Control

Kate Laura Belford
Notified on:10 July 2023
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Camden Collective, Auction Rooms, 5-7 Buck Street, London, England, NW1 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gwenno Rhiannon Jones
Notified on:10 July 2023
Status:Active
Date of birth:March 1996
Nationality:Welsh
Country of residence:England
Address:Camden Collective, Auction Rooms, 5-7 Buck Street, London, England, NW1 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph James Oliver Brownrigg
Notified on:16 August 2019
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Camden Collective, Auction Rooms, 5-7 Buck Street, London, England, NW1 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Notification of a person with significant control.

Download
2023-07-10Persons with significant control

Change to a person with significant control.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Address

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

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Capital

Capital allotment shares.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Capital

Capital allotment shares.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Change account reference date company previous shortened.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2019-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.