Background WavePink WaveYellow Wave

ETHIMEX LIMITED (03757834)

ETHIMEX LIMITED (03757834) is an active UK company. incorporated on 22 April 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). ETHIMEX LIMITED has been registered for 26 years. Current directors include EDGE, Charles Edward Alexander.

Company Number
03757834
Status
active
Type
ltd
Incorporated
22 April 1999
Age
26 years
Address
Ethimex Limited, Studio 2, London, NW10 6AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
EDGE, Charles Edward Alexander
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHIMEX LIMITED

ETHIMEX LIMITED is an active company incorporated on 22 April 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). ETHIMEX LIMITED was registered 26 years ago.(SIC: 46750)

Status

active

Active since 26 years ago

Company No

03757834

LTD Company

Age

26 Years

Incorporated 22 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SOCEF LIMITED
From: 21 January 2010To: 15 February 2011
ETHIMEX LIMITED
From: 12 June 2001To: 21 January 2010
CHEMSURF LIMITED
From: 7 July 1999To: 12 June 2001
CAMSURF LIMITED
From: 22 April 1999To: 7 July 1999
Contact
Address

Ethimex Limited, Studio 2 58 Waldo Road London, NW10 6AX,

Previous Addresses

Ethimex Limited, Studio 2 Waldo Road London NW10 6AX England
From: 31 October 2017To: 1 November 2017
19 York Road Maidenhead Berkshire SL6 1SQ
From: 22 April 1999To: 31 October 2017
Timeline

7 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Mar 12
Loan Cleared
Dec 13
Director Left
May 17
Loan Cleared
Mar 22
New Owner
Mar 26
Director Left
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

EDGE, Charles Edward Alexander

Active
Waldo Road, LondonNW10 6AF
Born November 1968
Director
Appointed 14 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 1999
Resigned 14 May 1999

YORK SECRETARIES LIMITED

Resigned
York Road, MaidenheadSL6 1SQ
Corporate secretary
Appointed 14 May 1999
Resigned 14 Dec 2017

EDGE, David Edward Alexander

Resigned
Apt 102 Epaminondou Str,, 3075 Limassol
Born April 1938
Director
Appointed 14 May 1999
Resigned 02 May 2017

EDGE, Fiona Anne

Resigned
Waldo Works, LondonNW10 6AF
Born February 1969
Director
Appointed 22 Feb 2012
Resigned 01 Apr 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 1999
Resigned 14 May 1999

Persons with significant control

3

Mr Charles Edward Alexander Edge

Active
58 Waldo Road, LondonNW10 6AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Anne Edge

Active
58 Waldo Road, LondonNW10 6AX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Fiona Anne Edge

Active
58 Waldo Road, LondonNW10 6AX
Born February 1969

Nature of Control

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

Filing History

87

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Medium
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Medium
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Medium
24 February 2010
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 January 2010
CONNOTConfirmation Statement Notification
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Medium
6 February 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2008
AAAnnual Accounts
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
363aAnnual Return
Accounts Amended With Made Up Date
8 March 2007
AAMDAAMD
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2005
AAAnnual Accounts
Legacy
23 November 2004
288cChange of Particulars
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
19 September 2003
288cChange of Particulars
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
12 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1999
88(2)R88(2)R
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Incorporation Company
22 April 1999
NEWINCIncorporation