Background WavePink WaveYellow Wave

ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED (04502518)

ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED (04502518) is an active UK company. incorporated on 2 August 2002. with registered office in Cheshunt. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED has been registered for 23 years.

Company Number
04502518
Status
active
Type
ltd
Incorporated
2 August 2002
Age
23 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED

ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED is an active company incorporated on 2 August 2002 with the registered office located in Cheshunt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHOS COMMUNICATION SOLUTIONS (SERVICES) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04502518

LTD Company

Age

23 Years

Incorporated 2 August 2002

Size

N/A

Accounts

ARD: 29/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT
From: 1 June 2011To: 20 December 2024
124-128 City Road London EC1V 2NJ
From: 2 August 2002To: 1 June 2011
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Share Buyback
Jan 11
Capital Reduction
Apr 11
Capital Update
Apr 11
Loan Cleared
Dec 14
Director Left
Oct 19
Loan Secured
Mar 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
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 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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2021
AAAnnual Accounts
Legacy
28 June 2021
PARENT_ACCPARENT_ACC
Legacy
28 June 2021
AGREEMENT2AGREEMENT2
Legacy
26 June 2021
PARENT_ACCPARENT_ACC
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 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
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2019
CH03Change of Secretary Details
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
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
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 Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Secretary Company With Change Date
22 June 2011
CH03Change of Secretary Details
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
1 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2011
AAAnnual Accounts
Capital Cancellation Shares
8 April 2011
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
8 April 2011
SH19Statement of Capital
Legacy
8 April 2011
SH20SH20
Legacy
8 April 2011
CAP-SSCAP-SS
Resolution
8 April 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Memorandum Articles
7 December 2010
MEM/ARTSMEM/ARTS
Resolution
7 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Resolution
14 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
1 September 2009
123Notice of Increase in Nominal Capital
Resolution
1 September 2009
RESOLUTIONSResolutions
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
225Change of Accounting Reference Date
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
6 January 2009
169169
Legacy
14 November 2008
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
88(2)Return of Allotment of Shares
Legacy
29 July 2008
123Notice of Increase in Nominal Capital
Resolution
29 July 2008
RESOLUTIONSResolutions
Resolution
3 June 2008
RESOLUTIONSResolutions
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
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Memorandum Articles
9 May 2007
MEM/ARTSMEM/ARTS
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
14 December 2005
363aAnnual Return
Legacy
23 November 2005
287Change of Registered Office
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
88(2)R88(2)R
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
123Notice of Increase in Nominal Capital
Legacy
15 August 2005
88(2)R88(2)R
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
225Change of Accounting Reference Date
Legacy
30 June 2003
287Change of Registered Office
Legacy
2 April 2003
88(2)R88(2)R
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
287Change of Registered Office
Incorporation Company
2 August 2002
NEWINCIncorporation