Background WavePink WaveYellow Wave

EBM MANAGED SERVICES LTD (05577988)

EBM MANAGED SERVICES LTD (05577988) is an active UK company. incorporated on 29 September 2005. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). EBM MANAGED SERVICES LTD has been registered for 20 years. Current directors include MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James and 1 others.

Company Number
05577988
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Atterdale House, Darlington, DL1 4GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
MATTHEWSON, Charlotte Lorraine, MATTHEWSON, David Hugh, OAKLEY, Ross James, PIERCEWRIGHT, Brad
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBM MANAGED SERVICES LTD

EBM MANAGED SERVICES LTD is an active company incorporated on 29 September 2005 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). EBM MANAGED SERVICES LTD was registered 20 years ago.(SIC: 77330)

Status

active

Active since 20 years ago

Company No

05577988

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

ESSEX BUSINESS MACHINES LIMITED
From: 29 September 2005To: 23 July 2021
Contact
Address

Atterdale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 23 October 2024To: 30 June 2025
9 Crittall Road Witham Essex CM8 3DR United Kingdom
From: 22 July 2022To: 23 October 2024
166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England
From: 30 October 2018To: 22 July 2022
Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 24 August 2010To: 30 October 2018
108 Sandford Road Chelmsford Essex CM2 6DH
From: 29 September 2005To: 24 August 2010
Timeline

20 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Sept 10
Funding Round
Mar 11
Director Left
Dec 14
Funding Round
Feb 15
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Joined
Aug 25
4
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MATTHEWSON, Charlotte Lorraine

Active
North Road, DarlingtonDL1 2EQ
Born June 1982
Director
Appointed 23 Oct 2024

MATTHEWSON, David Hugh

Active
Lingfield Way, DarlingtonDL1 4GD
Born May 1977
Director
Appointed 01 Aug 2025

OAKLEY, Ross James

Active
North Road, DarlingtonDL1 2EQ
Born July 1987
Director
Appointed 23 Oct 2024

PIERCEWRIGHT, Brad

Active
North Road, DarlingtonDL1 2EQ
Born September 1980
Director
Appointed 23 Oct 2024

BAILEY, Karen Jane

Resigned
11 Mulberry Gardens, WithamCM8 2PX
Secretary
Appointed 29 Sept 2005
Resigned 01 Feb 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 29 Sept 2005

BAILEY, Mark David

Resigned
North Road, DarlingtonDL1 2EQ
Born March 1992
Director
Appointed 01 Jul 2010
Resigned 23 Oct 2024

BAILEY, Michael John

Resigned
North Road, DarlingtonDL1 2EQ
Born August 1966
Director
Appointed 29 Sept 2005
Resigned 23 Oct 2024

GOLDING, Andrew

Resigned
Beauchamps Drive, WickfordSS11 8NH
Born December 1961
Director
Appointed 01 Jul 2010
Resigned 03 Dec 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Sept 2005
Resigned 29 Sept 2005

Persons with significant control

5

1 Active
4 Ceased
11 Freeport Office Village, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
11 Freeport Office Village, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2024
Ceased 30 Jul 2024
11 Freeport Office Village, BraintreeCM77 8YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jul 2024

Mr Michael John Bailey

Ceased
WithamCM8 3DR
Born August 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2024

Mr Mark David Bailey

Ceased
WithamCM8 3DR
Born March 1992

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Memorandum Articles
2 November 2024
MAMA
Resolution
2 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
6 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
5 August 2024
MAMA
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Legacy
19 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Memorandum Articles
16 September 2010
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
16 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
16 September 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Resolution
16 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation