Background WavePink WaveYellow Wave

EK & CO 2003 LIMITED (04555223)

EK & CO 2003 LIMITED (04555223) is an active UK company. incorporated on 7 October 2002. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. EK & CO 2003 LIMITED has been registered for 23 years. Current directors include GAETE, Andrew Claudio, KERR, William John Everitt, WHITE, Jonathan David.

Company Number
04555223
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GAETE, Andrew Claudio, KERR, William John Everitt, WHITE, Jonathan David
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EK & CO 2003 LIMITED

EK & CO 2003 LIMITED is an active company incorporated on 7 October 2002 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. EK & CO 2003 LIMITED was registered 23 years ago.(SIC: 69201)

Status

active

Active since 23 years ago

Company No

04555223

LTD Company

Age

23 Years

Incorporated 7 October 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

PANWORLD ACCOUNTING LIMITED
From: 7 October 2002To: 19 September 2003
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

12B Talisman Business Centre Bicester Oxfordshire OX26 6HR
From: 7 October 2002To: 12 October 2009
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Feb 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GAETE, Andrew Claudio

Active
Crossways Business Centre, AylesburyHP18 0RA
Born June 1982
Director
Appointed 06 Jan 2025

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963
Director
Appointed 17 Dec 2002

WHITE, Jonathan David

Active
Crossways Business Centre, AylesburyHP18 0RA
Born April 1976
Director
Appointed 12 Nov 2008

KERR, Hannah

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 08 Oct 2018
Resigned 24 Oct 2023

KERR, Jessica

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 08 Oct 2018
Resigned 24 Oct 2023

KERR, Wendy Margaret

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 08 Oct 2018
Resigned 24 Oct 2023

KERR, Zoe

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 08 Oct 2018
Resigned 24 Oct 2023

MCGOUGH, Karen Adrienne

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 17 Dec 2002
Resigned 24 Oct 2023

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 07 Oct 2002
Resigned 17 Dec 2002

FFRENCH, Alexander Ewart

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Born December 1980
Director
Appointed 23 Oct 2023
Resigned 06 Jan 2025

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 07 Oct 2002
Resigned 17 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Old Jewry, LondonEC2R 8DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2023

Mr William John Everitt Kerr

Ceased
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Oct 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Resolution
28 February 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2025
CC04CC04
Memorandum Articles
28 February 2025
MAMA
Memorandum Articles
28 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 December 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Legacy
16 November 2005
287Change of Registered Office
Accounts Amended With Made Up Date
1 April 2005
AAMDAAMD
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
22 December 2002
287Change of Registered Office
Incorporation Company
7 October 2002
NEWINCIncorporation