Background WavePink WaveYellow Wave

EBBERNS HOLDINGS LIMITED (05656126)

EBBERNS HOLDINGS LIMITED (05656126) is an active UK company. incorporated on 16 December 2005. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EBBERNS HOLDINGS LIMITED has been registered for 20 years. Current directors include JOHNSON, Ian David.

Company Number
05656126
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNSON, Ian David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBBERNS HOLDINGS LIMITED

EBBERNS HOLDINGS LIMITED is an active company incorporated on 16 December 2005 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EBBERNS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05656126

LTD Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 13 March 2025
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 3 March 2022To: 10 June 2022
Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom
From: 15 July 2021To: 3 March 2022
C/O Messrs Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT United Kingdom
From: 5 June 2020To: 15 July 2021
65 London Road St Albans Hertfordshire AL1 1LJ
From: 16 December 2005To: 5 June 2020
Timeline

8 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jun 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOHNSON, Ian David

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born May 1965
Director
Appointed 26 Mar 2019

WATT, Lynn

Resigned
65 London Road, HertfordshireAL1 1LJ
Secretary
Appointed 16 Dec 2005
Resigned 26 Mar 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 16 Dec 2005

BARBER, Anthony

Resigned
Equity House, 128-136 High Street, EdgwareHA8 7TT
Born April 1962
Director
Appointed 16 Dec 2005
Resigned 03 Jun 2020

WATT, Lynn

Resigned
65 London Road, HertfordshireAL1 1LJ
Born May 1956
Director
Appointed 16 Dec 2005
Resigned 26 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
8th Floor, EdgwareHA8 7TT

Nature of Control

Significant influence or control as firm
Notified 26 Mar 2019

Mr Anthony Barber

Ceased
65 London Road, HertfordshireAL1 1LJ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mrs Lynn Watt

Ceased
65 London Road, HertfordshireAL1 1LJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
13 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 December 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
29 January 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 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
Accounts With Accounts Type Small
19 March 2009
AAAnnual Accounts
Legacy
10 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 April 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
27 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
88(2)R88(2)R
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
88(2)R88(2)R
Legacy
17 January 2006
225Change of Accounting Reference Date
Legacy
16 December 2005
288bResignation of Director or Secretary
Incorporation Company
16 December 2005
NEWINCIncorporation