Background WavePink WaveYellow Wave

ETHOS DOCUMENT SOLUTIONS LIMITED (04985291)

ETHOS DOCUMENT SOLUTIONS LIMITED (04985291) is an active UK company. incorporated on 4 December 2003. with registered office in Cheshunt. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. ETHOS DOCUMENT SOLUTIONS LIMITED has been registered for 22 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
04985291
Status
active
Type
ltd
Incorporated
4 December 2003
Age
22 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
YAVUZ, Sharon Elizabeth
SIC Codes
43999, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS DOCUMENT SOLUTIONS LIMITED

ETHOS DOCUMENT SOLUTIONS LIMITED is an active company incorporated on 4 December 2003 with the registered office located in Cheshunt. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. ETHOS DOCUMENT SOLUTIONS LIMITED was registered 22 years ago.(SIC: 43999, 77330)

Status

active

Active since 22 years ago

Company No

04985291

LTD Company

Age

22 Years

Incorporated 4 December 2003

Size

N/A

Accounts

ARD: 29/5

Overdue

25 days 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

6 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

Previous Company Names

ETHOS COMMUNICATION EDUCATION SOLUTIONS LTD
From: 4 December 2003To: 16 May 2005
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: 4 December 2003To: 1 June 2011
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Oct 19
Loan Secured
Mar 20
Owner Exit
Feb 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Secretary
Appointed 01 Sept 2023

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 01 Sept 2023

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 10 Aug 2011
Resigned 01 Sept 2023

MATTHEWS, Barry

Resigned
124-128 City Road, LondonEC1V 2NJ
Secretary
Appointed 06 Dec 2003
Resigned 01 Mar 2011

STANLICK, David

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 01 Mar 2011
Resigned 10 Aug 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Dec 2003
Resigned 05 Dec 2003

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 16 Jun 2005
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 06 Dec 2003
Resigned 20 Sept 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Dec 2003
Resigned 05 Dec 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Norris

Ceased
Leadenhall Market, LondonEC3V 1LT
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2017
Ceased 20 Sept 2019
Turnford Place, CheshuntEN10 6NH

Nature of Control

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

Filing History

124

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 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 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 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
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
4 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
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
21 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 August 2021
AAAnnual Accounts
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
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
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
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
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
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
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
19 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
4 September 2013
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
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 Full
13 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Auditors Resignation Company
28 October 2010
AUDAUD
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Legacy
14 November 2008
287Change of Registered Office
Legacy
10 November 2008
287Change of Registered Office
Legacy
20 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
25 April 2008
287Change of Registered Office
Legacy
22 April 2008
363aAnnual Return
Legacy
3 October 2007
287Change of Registered Office
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Auditors Resignation Company
19 September 2007
AUDAUD
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
17 January 2006
363aAnnual Return
Legacy
25 July 2005
353353
Legacy
25 July 2005
287Change of Registered Office
Legacy
6 July 2005
88(2)R88(2)R
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
16 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2004
AAAnnual Accounts
Legacy
16 April 2004
225Change of Accounting Reference Date
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Legacy
5 December 2003
288bResignation of Director or Secretary
Incorporation Company
4 December 2003
NEWINCIncorporation