Background WavePink WaveYellow Wave

EY PROFESSIONAL SERVICES LIMITED (06015277)

EY PROFESSIONAL SERVICES LIMITED (06015277) is an active UK company. incorporated on 30 November 2006. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EY PROFESSIONAL SERVICES LIMITED has been registered for 19 years. Current directors include COWLING, Christabel Helen, DAWE, Susan Joan, HUGHES, Jonathan.

Company Number
06015277
Status
active
Type
ltd
Incorporated
30 November 2006
Age
19 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COWLING, Christabel Helen, DAWE, Susan Joan, HUGHES, Jonathan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EY PROFESSIONAL SERVICES LIMITED

EY PROFESSIONAL SERVICES LIMITED is an active company incorporated on 30 November 2006 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EY PROFESSIONAL SERVICES LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06015277

LTD Company

Age

19 Years

Incorporated 30 November 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

EY AGILITYWORKS LIMITED
From: 6 December 2019To: 9 April 2021
AGILITYWORKS LIMITED
From: 30 November 2006To: 6 December 2019
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Building 3140 Rowan Place Oxford Business Park South Oxford OX4 2WB
From: 31 January 2013To: 6 December 2019
Building B Kirtlington Business Centre Kirtlington Oxfordshire OX5 3JA United Kingdom
From: 12 January 2010To: 31 January 2013
Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
From: 30 November 2006To: 12 January 2010
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Share Buyback
Dec 15
Share Issue
Oct 19
Capital Reduction
Oct 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Funding Round
Dec 21
Funding Round
Jul 22
Funding Round
May 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
10
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

COWLING, Christabel Helen

Active
More London Place, LondonSE1 2AF
Born March 1969
Director
Appointed 31 Mar 2025

DAWE, Susan Joan

Active
More London Place, LondonSE1 2AF
Born February 1968
Director
Appointed 12 Oct 2021

HUGHES, Jonathan

Active
More London Place, LondonSE1 2AF
Born October 1965
Director
Appointed 21 Jul 2021

BEWERS, Nicholas

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 26 Nov 2007
Resigned 29 Nov 2019

KIMBER, Vivienne

Resigned
3 The Moat House, BridgnorthWV16 5LE
Secretary
Appointed 30 Nov 2006
Resigned 26 Nov 2007

MCSWIGGAN, Claire

Resigned
More London Place, LondonSE1 2AF
Secretary
Appointed 11 Nov 2024
Resigned 02 Mar 2026

BYRNE, Anthony

Resigned
More London Place, LondonSE1 2AF
Born August 1971
Director
Appointed 06 Dec 2019
Resigned 29 Jul 2021

CHURCH, Stephen Macdonald

Resigned
More London Place, LondonSE1 2AF
Born February 1971
Director
Appointed 01 Feb 2020
Resigned 29 Jul 2021

CONNORS, Kimberly Ann

Resigned
More London Place, LondonSE1 2AF
Born December 1968
Director
Appointed 29 Nov 2019
Resigned 01 May 2020

JORDAN, Gavin Alexander

Resigned
More London Place, LondonSE1 2AF
Born July 1974
Director
Appointed 19 Feb 2024
Resigned 31 Mar 2025

ORR, Stuart Alan Halyburton

Resigned
More London Place, LondonSE1 2AF
Born October 1967
Director
Appointed 10 Mar 2021
Resigned 20 Nov 2025

SCOURFIELD, David Haydn

Resigned
More London Place, LondonSE1 2AF
Born May 1972
Director
Appointed 21 Jul 2021
Resigned 19 Feb 2024

SLINN, Jane

Resigned
More London Place, LondonSE1 2AF
Born January 1965
Director
Appointed 29 Jul 2021
Resigned 12 Oct 2021

WARD, Martin Antony

Resigned
3 The Moat House, BridgnorthWV16 5LE
Born July 1966
Director
Appointed 30 Nov 2006
Resigned 31 Jan 2008

WARNER, Storry

Resigned
More London Place, LondonSE1 2AF
Born July 1976
Director
Appointed 01 Feb 2007
Resigned 29 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019

Mr Storry Warner

Ceased
John Smith Drive, OxfordOX4 2WB
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 29 Nov 2019
Fundings
Financials
Latest Activities

Filing History

116

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Resolution
25 June 2025
RESOLUTIONSResolutions
Memorandum Articles
25 June 2025
MAMA
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Capital Allotment Shares
29 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
9 March 2022
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
19 May 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Resolution
9 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
13 December 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
12 December 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 December 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 December 2019
AA01Change of Accounting Reference Date
Resolution
6 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
30 October 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 December 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Change Registered Office Address Company With Date Old Address
12 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
23 June 2008
287Change of Registered Office
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
88(2)R88(2)R
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Legacy
14 November 2007
88(2)R88(2)R
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
26 April 2007
RESOLUTIONSResolutions
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
88(2)R88(2)R
Legacy
2 April 2007
123Notice of Increase in Nominal Capital
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
2 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
287Change of Registered Office
Incorporation Company
30 November 2006
NEWINCIncorporation