UKBizDB.co.uk

ETICON LTD

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

This company is commonly known as Eticon Ltd. The company was founded 8 years ago and was given the registration number 09891179. The firm's registered office is in LINGFIELD. You can find them at Suite 1, Stratfords Hobbs Industrial Estate, Newchapel, Lingfield, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ETICON LTD
Company Number:09891179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2015
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Suite 1, Stratfords Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, England, RH7 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1 Stratfords, Hobbs Industrial Estate, Newchapel, Lingfield, England, RH7 6HN

Director15 November 2021Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director26 November 2015Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director26 November 2015Active

People with Significant Control

Mr Bostjan Podjed
Notified on:01 June 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Northside House, 69 Tweedy Road, Bromley, United Kingdom, BR1 3WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rok Celesnik
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:Slovenian
Country of residence:England
Address:Suite 4, Stratfords, Hobbs Industrial Estate, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Jerneja Dolar
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Slovenian
Country of residence:England
Address:Suite 1, Stratfords, Hobbs Industrial Estate, Lingfield, England, RH7 6HN
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type total exemption full.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Address

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

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Address

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

Download
2021-05-04Address

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

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.