Background WavePink WaveYellow Wave

ETYMAX LIMITED (03183925)

ETYMAX LIMITED (03183925) is an active UK company. incorporated on 2 April 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in translation and interpretation activities. ETYMAX LIMITED has been registered for 30 years. Current directors include JOHNSTONE, Fiona Kathryn, WEST, Sally Louise, Ms..

Company Number
03183925
Status
active
Type
ltd
Incorporated
2 April 1996
Age
30 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Translation and interpretation activities
Directors
JOHNSTONE, Fiona Kathryn, WEST, Sally Louise, Ms.
SIC Codes
74300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETYMAX LIMITED

ETYMAX LIMITED is an active company incorporated on 2 April 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in translation and interpretation activities. ETYMAX LIMITED was registered 30 years ago.(SIC: 74300)

Status

active

Active since 30 years ago

Company No

03183925

LTD Company

Age

30 Years

Incorporated 2 April 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 2 April 1996To: 1 June 2021
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Apr 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WEST, Sally Louise

Active
Coleford Road, LondonSW18 1AD
Secretary
Appointed 31 Mar 1997

JOHNSTONE, Fiona Kathryn

Active
Church Road, TeddingtonTW11 8EY
Born June 1964
Director
Appointed 02 Apr 1996

WEST, Sally Louise, Ms.

Active
Coleford Road, LondonSW18 1AD
Born September 1964
Director
Appointed 02 Apr 1996

HODGE, Clare Elizabeth

Resigned
10 Fairlawns, NewmarketCB8 9JS
Secretary
Appointed 02 Apr 1996
Resigned 31 Mar 1997

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 02 Apr 1996
Resigned 02 Apr 1996

HODGE, Clare Elizabeth

Resigned
10 Fairlawns, NewmarketCB8 9JS
Born December 1961
Director
Appointed 02 Apr 1996
Resigned 24 Jan 1997

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 02 Apr 1996
Resigned 02 Apr 1996

Persons with significant control

2

Ms Fiona Kathryn Johnstone

Active
168 Shoreditch High Street, LondonE1 6RA
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms. Sally Louise West

Active
168 Shoreditch High Street, LondonE1 6RA
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts Amended With Made Up Date
6 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
6 March 2007
287Change of Registered Office
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Legacy
24 January 2005
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 March 2003
AAAnnual Accounts
Legacy
26 September 2002
288cChange of Particulars
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288cChange of Particulars
Accounts Amended With Made Up Date
12 March 2002
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
5 May 1998
287Change of Registered Office
Legacy
9 April 1998
288cChange of Particulars
Legacy
9 April 1998
288cChange of Particulars
Legacy
9 April 1998
363aAnnual Return
Legacy
19 December 1997
288cChange of Particulars
Legacy
19 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288cChange of Particulars
Legacy
21 May 1997
88(2)R88(2)R
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Legacy
21 June 1996
395Particulars of Mortgage or Charge
Legacy
30 April 1996
287Change of Registered Office
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Incorporation Company
2 April 1996
NEWINCIncorporation