Background WavePink WaveYellow Wave

ETHTRY PLC (06400833)

ETHTRY PLC (06400833) is an active UK company. incorporated on 16 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETHTRY PLC has been registered for 18 years. Current directors include LEVIS, David Edward.

Company Number
06400833
Status
active
Type
plc
Incorporated
16 October 2007
Age
18 years
Address
Hill Dickinson Llp, 8th Floor The Broadgate Tower, London, EC2A 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEVIS, David Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHTRY PLC

ETHTRY PLC is an active company incorporated on 16 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETHTRY PLC was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06400833

PLC Company

Age

18 Years

Incorporated 16 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

IGRAINE PLC
From: 28 July 2021To: 4 November 2025
ANGELFISH INVESTMENTS PLC
From: 30 April 2012To: 28 July 2021
DEVILFISH GAMING PLC
From: 16 October 2007To: 30 April 2012
Contact
Address

Hill Dickinson Llp, 8th Floor The Broadgate Tower 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Kings Court Railway Street Altrincham Cheshire WA14 2rd
From: 18 November 2013To: 17 August 2021
29a Stamford New Road Altrincham Cheshire WA14 1EB
From: 16 October 2007To: 18 November 2013
Timeline

64 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Oct 09
Director Left
Aug 10
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Share Issue
May 12
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Apr 13
Capital Update
Jan 14
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Apr 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Capital Update
Oct 16
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Oct 18
Director Joined
Oct 20
Share Issue
Nov 20
Share Issue
Nov 20
Funding Round
Nov 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Share Issue
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jun 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Funding Round
Dec 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
Funding Round
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
34
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ROBINSON, John Edward

Active
The Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 01 Dec 2025

LEVIS, David Edward

Active
The Broadgate Tower, LondonEC2A 2EW
Born December 1964
Director
Appointed 13 Nov 2025

BENNETT, Michael Louis

Resigned
The Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 21 Jul 2021
Resigned 01 Dec 2025

FLITCROFT, Andrew John Alec

Resigned
Railway Street, AltrinchamWA14 2RD
Secretary
Appointed 16 Oct 2007
Resigned 25 Jul 2014

NARRAWAY, Nicholas William

Resigned
The Broadgate Tower, LondonEC2A 2EW
Secretary
Appointed 01 Jul 2014
Resigned 21 Jul 2021

BARNES, Paul

Resigned
7 Sugarloaf Peaks, Kilmacanogue
Born November 1963
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 28 Jul 2008
Resigned 03 Nov 2010

CHOPARD, Patrick

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born July 1983
Director
Appointed 17 Nov 2025
Resigned 17 Mar 2026

EVANS, Christopher Thomas

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born November 1957
Director
Appointed 28 Jun 2021
Resigned 18 Jul 2022

FLITCROFT, Andrew John Alec

Resigned
Railway Street, AltrinchamWA14 2RD
Born December 1964
Director
Appointed 16 Oct 2007
Resigned 17 Oct 2018

GRANT-RENNICK, Simon Richard

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born November 1957
Director
Appointed 26 Apr 2021
Resigned 31 Oct 2025

HILLEN, Kenneth James Gribben

Resigned
Railway Street, AltrinchamWA14 2RD
Born May 1956
Director
Appointed 17 Oct 2018
Resigned 26 Apr 2021

HUTSON, Karl

Resigned
Apt 1 South Gate Cork Street, Dublin D8
Born May 1980
Director
Appointed 24 Jan 2008
Resigned 31 Dec 2010

JONES, Brian Christopher

Resigned
Caslon Way, Letchworth Garden CitySG6 4QJ
Born June 1976
Director
Appointed 10 Aug 2020
Resigned 26 Apr 2021

LEECH, Kevin Ronald

Resigned
La Vignette, St SaviourJE2 7HY
Born August 1943
Director
Appointed 16 Oct 2007
Resigned 17 Aug 2010

LEVIS, David Edward

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born December 1964
Director
Appointed 29 Nov 2024
Resigned 13 Nov 2025

MULCAHY, John

Resigned
39 Sandford Rd Ronelagh Dublin, Dublin
Born February 1966
Director
Appointed 24 Jan 2008
Resigned 01 Dec 2008

MURPHY, Oliver John

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born November 1969
Director
Appointed 31 Oct 2025
Resigned 17 Mar 2026

SINGH TENNENT-BHOHI, Burns

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born June 1993
Director
Appointed 26 Apr 2021
Resigned 18 Jul 2022

WALKER, Richard Ian

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born March 1963
Director
Appointed 23 Nov 2010
Resigned 18 Jul 2022

WALTON, Martin Charles

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born October 1963
Director
Appointed 28 Jun 2021
Resigned 18 Jul 2022

WINFIELD, Stephen David

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born May 1993
Director
Appointed 28 Jun 2021
Resigned 17 Nov 2025
Fundings
Financials
Latest Activities

Filing History

173

Capital Allotment Shares
28 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
23 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Resolution
6 November 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Capital Allotment Shares
10 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Resolution
10 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Allotment Shares
10 November 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation Subdivision
10 November 2021
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 August 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Resolution
28 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
26 October 2020
RESOLUTIONSResolutions
Resolution
26 October 2020
RESOLUTIONSResolutions
Memorandum Articles
26 October 2020
MAMA
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Auditors Resignation Company
3 December 2019
AUDAUD
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Resolution
18 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2016
AD03Change of Location of Company Records
Auditors Resignation Company
1 November 2016
AUDAUD
Change Sail Address Company With New Address
1 November 2016
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 October 2016
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
26 October 2016
CERT21CERT21
Legacy
26 October 2016
OC138OC138
Change Account Reference Date Company Current Extended
19 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Resolution
25 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Capital Allotment Shares
17 May 2015
SH01Allotment of Shares
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 July 2014
AP03Appointment of Secretary
Capital Statement Capital Company With Date Currency Figure
29 January 2014
SH19Statement of Capital
Legacy
29 January 2014
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
29 January 2014
CERT17CERT17
Memorandum Articles
20 January 2014
MEM/ARTSMEM/ARTS
Resolution
20 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Capital Allotment Shares
8 April 2013
SH01Allotment of Shares
Resolution
8 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 May 2012
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 May 2012
MEM/ARTSMEM/ARTS
Resolution
8 May 2012
RESOLUTIONSResolutions
Resolution
3 May 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Director Company With Name
2 January 2011
TM01Termination of Director
Termination Director Company With Name
2 January 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Move Registers To Registered Office Company
12 November 2009
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Legacy
23 June 2009
123Notice of Increase in Nominal Capital
Resolution
23 June 2009
RESOLUTIONSResolutions
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Group
21 December 2008
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
6 March 2008
CERT8CERT8
Application To Commence Business
6 March 2008
117117
Legacy
17 December 2007
122122
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
17 December 2007
88(2)R88(2)R
Legacy
17 December 2007
123Notice of Increase in Nominal Capital
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Resolution
17 December 2007
RESOLUTIONSResolutions
Incorporation Company
16 October 2007
NEWINCIncorporation