Background WavePink WaveYellow Wave

EBICO LIMITED (03507095)

EBICO LIMITED (03507095) is an active UK company. incorporated on 9 February 1998. with registered office in Witney. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EBICO LIMITED has been registered for 28 years. Current directors include BJELIC, Marko, LEVERMORE, Philip John Charles, STENHOUSE, Richard Guy Thomas and 1 others.

Company Number
03507095
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 1998
Age
28 years
Address
Office 16, Hexagon House Avenue 4, Witney, OX28 4BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BJELIC, Marko, LEVERMORE, Philip John Charles, STENHOUSE, Richard Guy Thomas, YOUNG, Carleton Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBICO LIMITED

EBICO LIMITED is an active company incorporated on 9 February 1998 with the registered office located in Witney. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EBICO LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03507095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 9 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

Office 16, Hexagon House Avenue 4 Station Lane Witney, OX28 4BN,

Previous Addresses

Zinc Building Second Floor Broadshires Way Carterton Oxon OX18 1AD England
From: 9 August 2017To: 27 June 2023
The Carpenter’S Workshop Units 2a and 2B the Sawmills, Swan Lane Combe Oxon OX29 8ET
From: 13 January 2015To: 9 August 2017
Carpenters Workshop Units 2a & 2B Sawmills Swan Lane, Combe Witney Oxfordshire OX29 8ET England
From: 30 September 2014To: 13 January 2015
Unit B Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH
From: 3 May 2012To: 30 September 2014
Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL
From: 9 February 1998To: 3 May 2012
Timeline

14 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 10
Director Joined
May 13
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

LEVERMORE, Philip John Charles

Active
Avenue 4, WitneyOX28 4BN
Secretary
Appointed 31 Jul 2015

BJELIC, Marko

Active
Avenue 4, WitneyOX28 4BN
Born March 1987
Director
Appointed 02 Jan 2026

LEVERMORE, Philip John Charles

Active
Avenue 4, WitneyOX28 4BN
Born April 1962
Director
Appointed 09 Feb 1998

STENHOUSE, Richard Guy Thomas

Active
Avenue 4, WitneyOX28 4BN
Born August 1961
Director
Appointed 15 Apr 2019

YOUNG, Carleton Adrian

Active
Avenue 4, WitneyOX28 4BN
Born June 1955
Director
Appointed 18 Feb 2021

GRIFFITHS, Elizabeth Ann Ruth

Resigned
Units 2a And 2b, CombeOX29 8ET
Secretary
Appointed 10 Jul 2014
Resigned 12 Jun 2015

LEE, John Charles Hugh, Rev

Resigned
Observatory Street, OxfordOX2 6EP
Secretary
Appointed 29 Jun 1999
Resigned 10 Jul 2014

BUSINESS ASSIST LIMITED

Resigned
Temple Court 107 Oxford Road, OxfordOX4 2ER
Corporate secretary
Appointed 09 Feb 1998
Resigned 14 Dec 1998

COLE AND COLE(NOMINEES)LIMITED

Resigned
Buxton Court 3 West Way, OxfordOX2 0SZ
Corporate secretary
Appointed 14 Dec 1998
Resigned 29 Jun 1999

BALFOUR, Hew Edward Ogilvy

Resigned
Second Floor, CartertonOX18 1AD
Born February 1952
Director
Appointed 20 May 2013
Resigned 30 Nov 2020

BRIDGEWATER, Peter Jeremy

Resigned
Second Floor, CartertonOX18 1AD
Born March 1963
Director
Appointed 18 Dec 2015
Resigned 15 Apr 2019

HERON, Simon Alexander

Resigned
63 Frampton Road, Potters BarEN6 1JF
Born September 1968
Director
Appointed 09 Feb 1998
Resigned 30 Sept 2000

KNIGHT, Stephen Geoffery

Resigned
Second Floor, CartertonOX18 1AD
Born July 1964
Director
Appointed 17 Jun 2016
Resigned 18 Feb 2021

LEE, John Charles Hugh, Revd

Resigned
Units 2a And 2b, CombeOX29 8ET
Born May 1944
Director
Appointed 09 Feb 1998
Resigned 07 Apr 2017

MELLANBY, Winifred Anne

Resigned
Units 2a And 2b, CombeOX29 8ET
Born July 1943
Director
Appointed 01 May 2001
Resigned 18 Feb 2016

PITKETHLY, Robert Hamilton, Dr

Resigned
Units 2a And 2b, CombeOX29 8ET
Born January 1957
Director
Appointed 01 Mar 2010
Resigned 18 Dec 2015

SHEPHERD, Gillian

Resigned
11 Meadow Way, BracknellRG42 1UE
Born July 1965
Director
Appointed 29 Jun 1999
Resigned 14 Feb 2000

THOMAS, Richard, Rev

Resigned
18 Eason Drive, AbingdonOX14 3YD
Born September 1950
Director
Appointed 09 Feb 1998
Resigned 05 Jan 2001
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Resolution
27 June 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
27 June 2016
CC04CC04
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Auditors Resignation Company
4 June 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
18 February 2014
AR01AR01
Change Person Secretary Company With Change Date
18 February 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 February 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Auditors Resignation Company
20 May 2010
AUDAUD
Annual Return Company With Made Up Date No Member List
2 March 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
14 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 October 2001
AAAnnual Accounts
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
15 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
287Change of Registered Office
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
27 February 1998
225Change of Accounting Reference Date
Incorporation Company
9 February 1998
NEWINCIncorporation