Background WavePink WaveYellow Wave

EFAMOL LIMITED (04624258)

EFAMOL LIMITED (04624258) is an active UK company. incorporated on 23 December 2002. with registered office in Hessle. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. EFAMOL LIMITED has been registered for 23 years. Current directors include LOUBSER, Wilhelm Johannes Liebenberg.

Company Number
04624258
Status
active
Type
ltd
Incorporated
23 December 2002
Age
23 years
Address
11 Waterside Business Park, Hessle, HU13 0EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
LOUBSER, Wilhelm Johannes Liebenberg
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFAMOL LIMITED

EFAMOL LIMITED is an active company incorporated on 23 December 2002 with the registered office located in Hessle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. EFAMOL LIMITED was registered 23 years ago.(SIC: 46180)

Status

active

Active since 23 years ago

Company No

04624258

LTD Company

Age

23 Years

Incorporated 23 December 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

OVAL (1795) LIMITED
From: 23 December 2002To: 11 March 2003
Contact
Address

11 Waterside Business Park Livingstone Road Hessle, HU13 0EG,

Previous Addresses

10 Aldersgate Street London EC1A 4HJ England
From: 1 December 2016To: 19 January 2022
Ground Floor Unit a, Cedar Court Office Park Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DB
From: 20 January 2015To: 1 December 2016
Ground Floor Unit a Cedar Court Office Park Denby Dale Road Wakefield West Yorkshire WF4 3QZ England
From: 29 July 2014To: 20 January 2015
14 the Mole Business Park Leatherhead Surrey KT22 7BA
From: 23 December 2002To: 29 July 2014
Timeline

24 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
May 13
Director Left
Aug 14
Director Left
May 15
Director Left
Jul 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jun 19
Director Left
Apr 22
New Owner
Sept 22
New Owner
Sept 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

1 Active
25 Resigned

LOUBSER, Wilhelm Johannes Liebenberg

Active
Livingstone Road, HessleHU13 0EG
Born March 1979
Director
Appointed 24 Oct 2017

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Secretary
Appointed 31 Oct 2007
Resigned 28 Feb 2011

JACKSON, Margaret Norma Jane

Resigned
Bridge House, PontefractWF8 3JJ
Secretary
Appointed 19 Sept 2003
Resigned 12 Jul 2006

LEGGETT, Steve

Resigned
Denby Dale Road, WakefieldWF4 3DB
Secretary
Appointed 28 Feb 2011
Resigned 16 Oct 2015

MARSHALL, James

Resigned
2 Yew Cottage Church Street, BathBA2 6BB
Secretary
Appointed 04 Mar 2003
Resigned 19 Sept 2003

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Secretary
Appointed 12 Jul 2006
Resigned 31 Oct 2007

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 23 Dec 2002
Resigned 04 Mar 2003

BAILLON, Leslie Richard

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born January 1957
Director
Appointed 24 Feb 2016
Resigned 28 Feb 2017

BARBER, Michael

Resigned
Church Farmhouse Framingham Lane, BramertonNR14 7HF
Born October 1940
Director
Appointed 12 Jul 2006
Resigned 28 Feb 2011

CAWSE, Richard Michael

Resigned
Long Roof, ClevedonBS21 6AU
Born February 1960
Director
Appointed 12 Jul 2006
Resigned 01 Jul 2015

CLOUGH, Peter Martin

Resigned
Grayburn Garden House, BeverleyHU17 8TG
Born March 1956
Director
Appointed 19 Sept 2003
Resigned 06 Apr 2013

DALTON, David

Resigned
Denby Dale Road, WakefieldWF4 3DB
Born April 1954
Director
Appointed 28 Feb 2011
Resigned 31 Aug 2015

GRIEVE, George

Resigned
Aldersgate Street, LondonEC1A 4HJ
Born October 1970
Director
Appointed 28 Feb 2011
Resigned 24 Jun 2019

HUDSON, Nicholas Lance

Resigned
40 Westville Road, Thames DittonKT7 0UJ
Born September 1968
Director
Appointed 01 Jan 2008
Resigned 30 Sept 2015

JACKSON, Margaret Norma Jane

Resigned
Bridge House, PontefractWF8 3JJ
Born May 1948
Director
Appointed 19 Sept 2003
Resigned 12 Jul 2006

JACKSON, Robert Tyerman

Resigned
Bridge House, PontefractWF8 3JJ
Born January 1928
Director
Appointed 19 Sept 2003
Resigned 12 Jul 2006

LEE, Pauline Una, Dr

Resigned
Ashlar Grange, Hinton CharterhouseBA2 7SW
Born October 1952
Director
Appointed 04 Mar 2003
Resigned 19 Sept 2003

LEGGETT, Steve

Resigned
Denby Dale Road, WakefieldWF4 3DB
Born April 1969
Director
Appointed 01 Jan 2010
Resigned 16 Oct 2015

MARSHALL, James

Resigned
2 Yew Cottage Church Street, BathBA2 6BB
Born January 1949
Director
Appointed 04 Mar 2003
Resigned 19 Sept 2003

MURPHY, Luke

Resigned
Pine Tree Cottage, SelbyYO8 3XD
Born February 1966
Director
Appointed 01 Jul 2005
Resigned 12 Jul 2006

MYERS, Ray John

Resigned
Denby Dale Road, WakefieldWF4 3DB
Born September 1960
Director
Appointed 01 Jan 2012
Resigned 29 Apr 2015

SNOOK, Timothy Ernest

Resigned
Lowood, StorringtonRH20 3JE
Born May 1958
Director
Appointed 12 Jul 2006
Resigned 21 Oct 2011

TUNNELL, Peter Albert John

Resigned
11 Lymden Gardens, ReigateRH2 7HX
Born February 1952
Director
Appointed 12 Jul 2006
Resigned 31 Jul 2014

VARNEY, Anne Felicity

Resigned
Beirnfels, AltonGU34 4BW
Born November 1961
Director
Appointed 12 Jul 2006
Resigned 31 Oct 2007

WILLIAMSON, Andrew Justin

Resigned
Livingstone Road, HessleHU13 0EG
Born November 1961
Director
Appointed 24 Oct 2017
Resigned 28 Feb 2022

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 23 Dec 2002
Resigned 04 Mar 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Greg James Heron

Ceased
Livingstone Road, HessleHU13 0EG
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2018
Ceased 28 Oct 2022

Mr Paul Leaf-Wright

Ceased
Livingstone Road, HessleHU13 0EG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2022
Livingstone Road, HessleHU13 0EG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
21 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Secretary Company With Name
4 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
8 November 2007
AAMDAAMD
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
31 July 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363aAnnual Return
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
30 August 2006
403aParticulars of Charge Subject to s859A
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
155(6)a155(6)a
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
9 September 2005
225Change of Accounting Reference Date
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
30 August 2005
MEM/ARTSMEM/ARTS
Resolution
10 August 2005
RESOLUTIONSResolutions
Legacy
4 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
287Change of Registered Office
Legacy
23 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
7 October 2003
AUDAUD
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Certificate Change Of Name Company
11 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 December 2002
NEWINCIncorporation