Background WavePink WaveYellow Wave

ETHOS COMMUNICATION SOLUTIONS LIMITED (02730700)

ETHOS COMMUNICATION SOLUTIONS LIMITED (02730700) is a administration UK company. incorporated on 13 July 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ETHOS COMMUNICATION SOLUTIONS LIMITED has been registered for 33 years. Current directors include ROBERTS, Paul, YAVUZ, Sharon Elizabeth.

Company Number
02730700
Status
administration
Type
ltd
Incorporated
13 July 1992
Age
33 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROBERTS, Paul, YAVUZ, Sharon Elizabeth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS COMMUNICATION SOLUTIONS LIMITED

ETHOS COMMUNICATION SOLUTIONS LIMITED is an administration company incorporated on 13 July 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ETHOS COMMUNICATION SOLUTIONS LIMITED was registered 33 years ago.(SIC: 62090)

Status

administration

Active since 33 years ago

Company No

02730700

LTD Company

Age

33 Years

Incorporated 13 July 1992

Size

N/A

Accounts

ARD: 29/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ETHOS COMMUNICATION SOLUTIONS PLC
From: 4 January 1999To: 23 June 2004
HANDS ON COPIERS PLC
From: 13 July 1992To: 4 January 1999
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH England
From: 20 December 2024To: 20 March 2026
, 72 Leadenhall Market, London, EC3V 1LT
From: 6 June 2011To: 20 December 2024
, 124-128 City Road, London, EC1V 2NJ
From: 13 July 1992To: 6 June 2011
Timeline

16 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Loan Cleared
Apr 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Oct 15
Loan Secured
Jan 17
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Mar 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Mar 24
Loan Secured
Jul 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Secretary
Appointed 01 Sept 2023

ROBERTS, Paul

Active
Turnford Place, CheshuntEN10 6NH
Born July 1974
Director
Appointed 24 Sept 2025

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 20 Sept 2019

COATMAN, David Peter

Resigned
75 Tower View, CroydonCR0 7DZ
Secretary
Appointed 13 Jul 1992
Resigned 05 Jun 2001

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 10 Aug 2011
Resigned 01 Sept 2023

MATTHEWS, Barry

Resigned
124-128 City Road, LondonEC1V 2NJ
Secretary
Appointed 11 Jun 2001
Resigned 01 Mar 2011

STANLICK, David

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 01 Mar 2011
Resigned 10 Aug 2011

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Jul 1992
Resigned 13 Jul 1992

BELL, Richard Henri

Resigned
167a Hertford Road, LondonN9 7EL
Born February 1965
Director
Appointed 13 Jul 1992
Resigned 26 Jul 1995

COATMAN, David Peter

Resigned
75 Tower View, CroydonCR0 7DZ
Born January 1960
Director
Appointed 13 Jul 1992
Resigned 05 Jun 2001

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 10 Feb 1998
Resigned 01 Sept 2023

NORRIS, Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born October 1997
Director
Appointed 09 Aug 2023
Resigned 18 Mar 2024

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 09 Aug 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 04 Oct 1993
Resigned 20 Sept 2019

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Jul 1992
Resigned 13 Jul 1992

Persons with significant control

2

Ethos Group Holdings Ltd

Active
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
16 March 2026
AM01AM01
Change Person Secretary Company With Change Date
13 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Full
4 June 2019
AAMDAAMD
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Legacy
9 November 2010
MG01MG01
Auditors Resignation Company
28 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Made Up Date
5 May 2010
AAAnnual Accounts
Accounts With Made Up Date
5 May 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
27 April 2009
122122
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
24 March 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
14 November 2008
287Change of Registered Office
Legacy
7 November 2008
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
3 October 2007
287Change of Registered Office
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 September 2007
AUDAUD
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
15 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
14 February 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 August 2006
363aAnnual Return
Resolution
14 August 2006
RESOLUTIONSResolutions
Resolution
14 August 2006
RESOLUTIONSResolutions
Legacy
14 August 2006
122122
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
14 December 2005
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Group
24 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Legacy
29 September 2004
88(2)R88(2)R
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Legacy
9 July 2004
155(6)a155(6)a
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
30 June 2004
88(2)R88(2)R
Legacy
30 June 2004
123Notice of Increase in Nominal Capital
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Resolution
30 June 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
23 June 2004
CERT10CERT10
Re Registration Memorandum Articles
23 June 2004
MARMAR
Legacy
23 June 2004
5353
Resolution
23 June 2004
RESOLUTIONSResolutions
Resolution
23 June 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
31 March 2004
288cChange of Particulars
Miscellaneous
27 August 2003
MISCMISC
Legacy
27 August 2003
88(2)O88(2)O
Legacy
21 July 2003
363aAnnual Return
Auditors Resignation Company
22 April 2003
AUDAUD
Auditors Resignation Company
18 April 2003
AUDAUD
Legacy
6 March 2003
287Change of Registered Office
Legacy
3 March 2003
123Notice of Increase in Nominal Capital
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2002
363aAnnual Return
Legacy
24 April 2002
225Change of Accounting Reference Date
Legacy
24 April 2002
288cChange of Particulars
Legacy
16 April 2002
287Change of Registered Office
Legacy
2 April 2002
363aAnnual Return
Legacy
2 April 2002
88(2)R88(2)R
Accounts With Accounts Type Group
30 January 2002
AAAnnual Accounts
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
16 January 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
21 November 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Auditors Resignation Company
25 July 2000
AUDAUD
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
287Change of Registered Office
Legacy
21 August 1998
395Particulars of Mortgage or Charge
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
16 February 1998
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
27 August 1997
CERT5CERT5
Re Registration Memorandum Articles
27 August 1997
MARMAR
Resolution
27 August 1997
RESOLUTIONSResolutions
Resolution
27 August 1997
RESOLUTIONSResolutions
Legacy
27 August 1997
88(2)R88(2)R
Auditors Statement
27 August 1997
AUDSAUDS
Auditors Report
27 August 1997
AUDRAUDR
Accounts Balance Sheet
27 August 1997
BSBS
Legacy
27 August 1997
43(3)e43(3)e
Legacy
27 August 1997
43(3)43(3)
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
123Notice of Increase in Nominal Capital
Legacy
3 August 1997
88(2)R88(2)R
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1997
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
25 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
28 July 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
6 December 1994
AAAnnual Accounts
Resolution
29 November 1994
RESOLUTIONSResolutions
Legacy
29 November 1994
123Notice of Increase in Nominal Capital
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
13 October 1993
88(2)R88(2)R
Legacy
13 October 1993
288288
Legacy
27 August 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
225(1)225(1)
Legacy
27 April 1993
287Change of Registered Office
Legacy
21 August 1992
224224
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Incorporation Company
13 July 1992
NEWINCIncorporation