Background WavePink WaveYellow Wave

EBBON GROUP LIMITED (00722865)

EBBON GROUP LIMITED (00722865) is an active UK company. incorporated on 2 May 1962. with registered office in Wootton. The company operates in the Information and Communication sector, engaged in other information technology service activities. EBBON GROUP LIMITED has been registered for 63 years. Current directors include GIBBIN, Craig Robert, JAMIL, Omar Yousef, PILKINGTON, Robert Mark and 1 others.

Company Number
00722865
Status
active
Type
ltd
Incorporated
2 May 1962
Age
63 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GIBBIN, Craig Robert, JAMIL, Omar Yousef, PILKINGTON, Robert Mark, STOPPS, Kevin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBON GROUP LIMITED

EBBON GROUP LIMITED is an active company incorporated on 2 May 1962 with the registered office located in Wootton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EBBON GROUP LIMITED was registered 63 years ago.(SIC: 62090)

Status

active

Active since 63 years ago

Company No

00722865

LTD Company

Age

63 Years

Incorporated 2 May 1962

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

EBBON-DACS LIMITED
From: 22 March 2000To: 3 October 2022
COMTECH (U.K.) LIMITED
From: 24 November 1983To: 22 March 2000
COMTECH LIMITED
From: 31 December 1981To: 24 November 1983
HEDSYIELD ENGINEERS LIMITED
From: 2 May 1962To: 31 December 1981
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 31 January 2018To: 21 February 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9QY
From: 2 May 1962To: 31 January 2018
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Oct 12
Director Left
Apr 14
Director Left
Dec 16
Director Left
Dec 16
Loan Cleared
Aug 18
Owner Exit
Jan 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
May 24
Owner Exit
Nov 25
New Owner
Dec 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

GIBBIN, Craig Robert

Active
Besselsleigh Road, WoottonOX13 6FD
Born March 1971
Director
Appointed 20 Jan 2009

JAMIL, Omar Yousef

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1990
Director
Appointed 06 Jun 2022

PILKINGTON, Robert Mark

Active
Besselsleigh Road, WoottonOX13 6FD
Born December 1972
Director
Appointed 26 Jun 2000

STOPPS, Kevin

Active
Besselsleigh Road, WoottonOX13 6FD
Born May 1976
Director
Appointed 14 May 2024

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

FORBES, Georgina Suzanne

Resigned
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005
Resigned 08 Apr 2020

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 31 Aug 1993
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

LEE, Ronald George

Resigned
19 Halfway Avenue, LutonLU4 8RA
Secretary
Appointed N/A
Resigned 31 Aug 1993

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

AL-AIFARI, Zaid

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born August 1983
Director
Appointed 08 Apr 2020
Resigned 30 Dec 2022

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 05 May 2005
Resigned 27 Aug 2009

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 31 May 2000
Resigned 31 Dec 2000

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

GODFREY, Kevin Paul

Resigned
Worcester Road, SalfordOX7 5YH
Born August 1961
Director
Appointed 03 Oct 2012
Resigned 30 Nov 2016

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 04 May 1993
Resigned 02 Dec 1997

HADDAD, Osama Saad Al

Resigned
Jeddah 21444, Saudi Arabia
Born October 1961
Director
Appointed 22 Jul 2009
Resigned 13 Dec 2013

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 31 May 2000
Resigned 01 Oct 2001

HILL, Keith Brian

Resigned
5 Broadfields, HarpendenAL5 2HJ
Born May 1946
Director
Appointed N/A
Resigned 03 Sept 1993

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 28 Nov 2007
Resigned 30 Nov 2016

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 24 Apr 2006

LEE, Ronald George

Resigned
19 Halfway Avenue, LutonLU4 8RA
Born May 1936
Director
Appointed N/A
Resigned 31 Aug 1993

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed 04 May 1993
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 29 Mar 2004
Resigned 07 Dec 2007

REHMAN, Atiq

Resigned
Besselsleigh Road, WoottonOX13 6FD
Born January 1978
Director
Appointed 15 Apr 2020
Resigned 09 Apr 2024

SMITH, Roger John

Resigned
Gilvers, MarkyateAL3 8AD
Born April 1939
Director
Appointed N/A
Resigned 03 Dec 1992

WEI, John You-Hsung

Resigned
3 Delamare Way, OxfordOX2 9HZ
Born July 1939
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

WILLIS, Graeme Richard

Resigned
Glentri 3 Hillside, OxfordOX2 9HS
Born August 1953
Director
Appointed 17 May 2004
Resigned 01 Nov 2005

WILLIS, Graeme Richard

Resigned
33 East Field Close, OxfordOX3 7SH
Born August 1953
Director
Appointed 21 Jul 1999
Resigned 26 Jun 2000

Persons with significant control

3

1 Active
2 Ceased

Mr Omar Yousef Jamil

Active
Besselsleigh Road, WoottonOX13 6FD
Born January 1990

Nature of Control

Significant influence or control
Notified 27 Nov 2025

Mr Yousef Jameel

Ceased
Wootton Business Park, AbingdonOX13 6FD
Born June 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Nov 2025

Mr Osama Al Haddad

Ceased
Wootton Business Park, AbingdonOX13 6FD
Born October 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

209

Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Group
20 October 2022
AAMDAAMD
Certificate Change Of Name Company
3 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
29 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Resolution
13 November 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 November 2012
CC04CC04
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
288cChange of Particulars
Legacy
6 August 2008
190190
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
190190
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
11 August 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363aAnnual Return
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
88(2)R88(2)R
Legacy
22 December 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
22 December 2004
MEM/ARTSMEM/ARTS
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
353353
Legacy
4 August 2004
288cChange of Particulars
Legacy
2 August 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
23 July 2002
363aAnnual Return
Legacy
23 July 2002
363(353)363(353)
Legacy
23 July 2002
363(190)363(190)
Legacy
7 February 2002
88(2)R88(2)R
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
7 February 2002
123Notice of Increase in Nominal Capital
Legacy
31 January 2002
123Notice of Increase in Nominal Capital
Legacy
18 January 2002
288cChange of Particulars
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
363aAnnual Return
Legacy
20 August 2001
353353
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
29 August 2000
288cChange of Particulars
Legacy
9 August 2000
363aAnnual Return
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
5 April 2000
AAAnnual Accounts
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2000
288cChange of Particulars
Legacy
11 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 1999
AAAnnual Accounts
Legacy
7 January 1999
288cChange of Particulars
Legacy
13 October 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
12 August 1998
363aAnnual Return
Legacy
23 March 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1997
AAAnnual Accounts
Legacy
5 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
20 September 1994
288288
Legacy
20 September 1994
363sAnnual Return (shuttle)
Legacy
8 September 1994
288288
Legacy
5 June 1994
288288
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
11 June 1993
288288
Legacy
7 June 1993
288288
Legacy
8 January 1993
288288
Legacy
3 December 1992
287Change of Registered Office
Legacy
18 November 1992
225(1)225(1)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
27 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Legacy
23 August 1990
363363
Legacy
23 May 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
13 July 1988
288288
Legacy
21 March 1988
288288
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Legacy
4 November 1986
363363
Accounts With Made Up Date
9 October 1986
AAAnnual Accounts
Legacy
28 August 1986
288288