UKBizDB.co.uk

ETHOS VO LIMITED

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

This company is commonly known as Ethos Vo Limited. The company was founded 24 years ago and was given the registration number 03853277. The firm's registered office is in SURREY. You can find them at The White House, Beech Road, Merstham, Surrey, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ETHOS VO LIMITED
Company Number:03853277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:The White House, Beech Road, Merstham, Surrey, RH1 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Secretary21 July 2022Active
The White House, Beech Road, Merstham, RH1 3AE

Director05 October 1999Active
19, The Millbank, Crawley, England, RH11 0JQ

Secretary12 October 2011Active
No.2 Commercial Centre Square, Alofi, Niue,

Nominee Secretary05 October 1999Active
The White House, Beech Road, Merstham, Redhill, RH1 3AE

Secretary05 October 1999Active
19, The Millbank, Crawley, England, RH11 0JQ

Director12 October 2011Active
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Director05 June 2019Active
Ffriddoedd Gleision, Nebo, Llanrwst, Wales, LL26 0TF

Director12 October 2011Active
1, Cousins Grove, Southsea, United Kingdom, PO4 9RP

Director01 July 2016Active
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Director03 October 2018Active
Park Cottage, Frog Lane, Kingsdon, Somerton, England, TA11 7LL

Director12 October 2011Active
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Director03 October 2018Active
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Director05 June 2019Active
The White House, Beech Road, Merstham, Surrey, RH1 3AE

Director07 April 2021Active

People with Significant Control

Mr Anthony John Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:The White House, Beech Road, Surrey, RH1 3AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew David Fryer
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:The White House, Beech Road, Surrey, RH1 3AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert Edward Pye
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:The White House, Beech Road, Surrey, RH1 3AE
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 (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
2023-05-11Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Officers

Appoint person secretary company with name date.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.