UKBizDB.co.uk

EWA LIMITED

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

This company is commonly known as Ewa Limited. The company was founded 28 years ago and was given the registration number 03108703. The firm's registered office is in LONDON. You can find them at 121-141 Westbourne Terrace, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:EWA LIMITED
Company Number:03108703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1995
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:121-141 Westbourne Terrace, London, England, W2 6JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121-141, Westbourne Terrace, London, England, W2 6JR

Director22 November 2019Active
18 Mill Lane, Broomfield, Chelmsford, CM1 7BQ

Secretary01 January 2000Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary02 October 1995Active
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ

Secretary07 November 1995Active
10 Lodge Avenue, Chelmsford, CM2 7EA

Director07 November 1995Active
19 Ayletts, Broomfield, Chelmsford, CM1 7LE

Director01 February 1999Active
Appletump House, 2 Meadow Way, Burnham On Crouch, CM0 8PF

Director07 November 1995Active
16 Marriage Road, Brighton, Victoria, 3187

Director18 January 1999Active
27 Farm Street, London, W1X 6RD

Director07 November 1995Active
Tattersall Way, St Marys Green, Chelmsford, Essex, United Kingdom, CM1 3TU

Director01 April 2008Active
Tattersall Way, St Marys Green, Chelmsford, Essex, United Kingdom, CM1 3TU

Director07 November 1995Active
121-141, Westbourne Terrace, London, England, W2 6JR

Director26 September 2019Active
27 Farm Street, London, W1J 5RJ

Director07 November 1995Active
43 Tilbury Road, Tilbury Juxta Clare, Halstead, CO9 4JJ

Director07 November 1995Active
Dalby Hall, Dalby, PE23 4PN

Director07 November 1995Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director02 October 1995Active

People with Significant Control

Wpp Plc
Notified on:15 October 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Wpp Jubilee Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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
2022-02-08Gazette

Gazette dissolved voluntary.

Download
2021-08-28Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-24Dissolution

Dissolution application strike off company.

Download
2021-04-23Capital

Legacy.

Download
2021-04-23Capital

Capital statement capital company with date currency figure.

Download
2021-04-23Insolvency

Legacy.

Download
2021-04-23Resolution

Resolution.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Change account reference date company previous extended.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Address

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

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Accounts

Accounts with accounts type full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.