Background WavePink WaveYellow Wave

EWOS LIMITED (01635854)

EWOS LIMITED (01635854) is an active UK company. incorporated on 17 May 1982. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 1 other business activities. EWOS LIMITED has been registered for 43 years. Current directors include LAFFERTY, Scott, SHEPHERD, Claire Margaret.

Company Number
01635854
Status
active
Type
ltd
Incorporated
17 May 1982
Age
43 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
LAFFERTY, Scott, SHEPHERD, Claire Margaret
SIC Codes
01629, 10910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWOS LIMITED

EWOS LIMITED is an active company incorporated on 17 May 1982 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 1 other business activity. EWOS LIMITED was registered 43 years ago.(SIC: 01629, 10910)

Status

active

Active since 43 years ago

Company No

01635854

LTD Company

Age

43 Years

Incorporated 17 May 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

EWOS-BAKER LIMITED
From: 22 June 1982To: 27 October 1986
DROPMENT LIMITED
From: 17 May 1982To: 22 June 1982
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge KT13 0SL England
From: 1 December 2016To: 28 February 2025
Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 12 November 2010To: 1 December 2016
C/O C/O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX
From: 5 May 2010To: 12 November 2010
C/0O Dickson Minto W S Royal London House 22/25 Finsbury Square London EC2A 1DX
From: 17 May 1982To: 5 May 2010
Timeline

17 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
May 82
Director Left
Dec 09
Capital Update
Sept 10
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Nov 13
Loan Secured
Dec 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jan 23
Director Left
Jan 23
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LAFFERTY, Scott

Active
Torphichen Road, BathgateEH48 3BP
Born July 1971
Director
Appointed 31 Dec 2022

SHEPHERD, Claire Margaret

Active
Camp Road, LincolnLN6 9TN
Born May 1983
Director
Appointed 07 Jun 2022

CHRISTIE, John Alexander

Resigned
Maxwell Street, EdinburghEH10 5HT
Secretary
Appointed N/A
Resigned 31 Mar 2016

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 31 Mar 2016
Resigned 06 Feb 2025

BJORDAL, Kjell

Resigned
Marg Dahlsg 9, MoldeFOREIGN
Born October 1953
Director
Appointed 17 Sept 2008
Resigned 15 Feb 2013

DEVERILL, James Ian, Dr

Resigned
Westfield, BathgateEH48 3BP
Born May 1974
Director
Appointed 31 May 2020
Resigned 31 Dec 2022

DUCKWORTH, Peter Edgar

Resigned
6 Brokes Road, ReigateRH2 9LP
Born October 1939
Director
Appointed N/A
Resigned 02 Feb 1999

FULTON, Daniel Mckenzie

Resigned
69 Back O'Hill, HoustonPA6 7LE
Born January 1949
Director
Appointed N/A
Resigned 18 Nov 1996

HANEVOLD, Carl Seip

Resigned
Barlindbekken 23, BorgenNO1388
Born May 1942
Director
Appointed N/A
Resigned 09 Dec 1997

HERTSBERG, Matts

Resigned
Mariegatan 13 B B 33, Sf 00170 Helsnki
Born January 1953
Director
Appointed N/A
Resigned 12 May 1993

HOMBLE, Synne

Resigned
N-0491, Oslo
Born October 1972
Director
Appointed 17 Sept 2008
Resigned 31 Oct 2013

ISAKSEN, Geir

Resigned
Froeyas Vei 11, 1412 Sofiemyr
Born October 1954
Director
Appointed 26 Feb 2002
Resigned 08 Oct 2008

LOW, Douglas Robert Duncan

Resigned
114 Dalnabay, AviemorePH22 1TA
Born May 1954
Director
Appointed 25 Oct 2005
Resigned 31 Mar 2016

MEAKIN, Nicholas St John

Resigned
Runcton House Lorraine Way, IpswichIP8 4JA
Born August 1959
Director
Appointed 19 Feb 1997
Resigned 16 Jan 2002

MORRICE, David

Resigned
Westfield, Nr BathgateEH48 3BP
Born September 1970
Director
Appointed 31 Mar 2016
Resigned 31 May 2020

SJAASTAD, Geir

Resigned
C, 0587, Oslo
Born May 1953
Director
Appointed 17 Sept 2008
Resigned 09 Dec 2009

SMITH, Philip

Resigned
Van Zuylen, 2242 At Wassenaar
Born August 1948
Director
Appointed 29 Oct 1996
Resigned 03 Jan 2001

SPRECKLEY, Neil

Resigned
West Troughstanes, LinlithgowEH49 6NA
Born June 1957
Director
Appointed 09 Oct 2001
Resigned 21 Feb 2005

STEIRO, Oystein

Resigned
Furstlia 15, 1367 Snaroya
Born March 1954
Director
Appointed 26 Feb 2002
Resigned 16 Sept 2002

URQUIDI NEGRON, Federico

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born May 1965
Director
Appointed 31 Jan 2019
Resigned 07 Jun 2022

WATHNE, Einar, Dr

Resigned
Bergen, Hordaland 5004
Born November 1961
Director
Appointed 15 Feb 2013
Resigned 31 Jan 2019

WESTERBACK, Asko Elias

Resigned
Dalbygatan 2b, 15136 Sodertalje
Born October 1945
Director
Appointed 12 May 1993
Resigned 15 Jun 1995

WILLIAMS, Peter Clifford

Resigned
13a Nelson Street, EdinburghEH3 6LF
Born March 1952
Director
Appointed 09 Dec 1997
Resigned 29 Apr 2008

Persons with significant control

1

Albain Bidco Uk Limited

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
18 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Resolution
6 November 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2017
CC04CC04
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Auditors Resignation Company
21 January 2016
AUDAUD
Auditors Resignation Company
21 January 2016
AUDAUD
Change Account Reference Date Company Current Extended
3 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
16 June 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
24 October 2014
MR05Certification of Charge
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 December 2013
MR01Registration of a Charge
Memorandum Articles
10 December 2013
MEM/ARTSMEM/ARTS
Resolution
10 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Resolution
12 July 2012
RESOLUTIONSResolutions
Miscellaneous
20 June 2012
MISCMISC
Miscellaneous
15 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 September 2010
SH19Statement of Capital
Legacy
15 September 2010
SH20SH20
Legacy
15 September 2010
CAP-SSCAP-SS
Resolution
15 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Auditors Resignation Company
11 July 2007
AUDAUD
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
6 October 2004
88(2)R88(2)R
Legacy
6 October 2004
123Notice of Increase in Nominal Capital
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
21 September 2004
244244
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
27 September 2003
88(2)R88(2)R
Legacy
27 September 2003
123Notice of Increase in Nominal Capital
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Resolution
27 September 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 2003
AUDAUD
Accounts With Accounts Type Full
20 March 2003
AAAnnual Accounts
Legacy
25 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
11 September 2002
AUDAUD
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
7 May 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
15 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
11 May 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
9 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
15 September 1996
288288
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
4 July 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
4 May 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
225(1)225(1)
Legacy
3 February 1994
287Change of Registered Office
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
5 May 1993
363sAnnual Return (shuttle)
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
1 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
11 March 1991
288288
Legacy
1 March 1991
288288
Legacy
20 February 1991
288288
Legacy
20 February 1991
288288
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
7 August 1990
288288
Legacy
22 March 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
15 December 1989
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Accounts With Made Up Date
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Made Up Date
20 September 1988
AAAnnual Accounts
Legacy
29 February 1988
287Change of Registered Office
Legacy
29 February 1988
225(1)225(1)
Legacy
12 October 1987
288288
Legacy
12 October 1987
288288
Accounts With Accounts Type Full
12 October 1987
AAAnnual Accounts
Legacy
12 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
27 October 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Legacy
4 September 1986
288288
Legacy
12 June 1986
288288
Certificate Change Of Name Company
22 June 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1982
NEWINCIncorporation
Miscellaneous
17 May 1982
MISCMISC