Background WavePink WaveYellow Wave

ETHICAL GOOD LIMITED (06541015)

ETHICAL GOOD LIMITED (06541015) is an active UK company. incorporated on 20 March 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHICAL GOOD LIMITED has been registered for 18 years. Current directors include HABBERTON, Colin Vincer.

Company Number
06541015
Status
active
Type
ltd
Incorporated
20 March 2008
Age
18 years
Address
First Floor Office, London, W8 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HABBERTON, Colin Vincer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL GOOD LIMITED

ETHICAL GOOD LIMITED is an active company incorporated on 20 March 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHICAL GOOD LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06541015

LTD Company

Age

18 Years

Incorporated 20 March 2008

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 16 September 2025 (7 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

ETHICAL GOODS LIMITED
From: 20 March 2008To: 3 May 2023
Contact
Address

First Floor Office 3 Hornton Place London, W8 4LZ,

Previous Addresses

First Floor Office 3 Hornton Place London Hornton Place London W8 4LZ England
From: 26 November 2025To: 27 November 2025
73 Cornhill London EC3V 3QQ United Kingdom
From: 18 March 2024To: 26 November 2025
Ironmongers Mews Offices Ironmongers Mews Church Road London SW13 0DD England
From: 1 December 2023To: 18 March 2024
Whittington Hall Whittington Road Whittington Worcester Worcestershire WR5 2ZX
From: 22 November 2010To: 1 December 2023
Fairfax House 15 Fulwood Place London WC1V 6AY
From: 20 March 2008To: 22 November 2010
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Feb 10
Funding Round
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Dec 11
Funding Round
Dec 11
Director Left
Feb 12
Director Left
May 12
Director Joined
May 12
Director Left
Sept 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Apr 24
Owner Exit
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Dec 25
4
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

HABBERTON, Colin Vincer

Active
3 Hornton Place, LondonW8 4LZ
Born August 1976
Director
Appointed 12 Nov 2025

BLATHWAYT, Thomas Peter Wynter

Resigned
93-95 Bell Street, MaryleboneNW1 6TL
Secretary
Appointed 20 Mar 2008
Resigned 03 Aug 2010

THE WHITTINGTON PARTNERSHIP LLP

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 03 Aug 2010
Resigned 12 Oct 2023

BLATHWAYT, Thomas Peter Wynter

Resigned
93-95 Bell Street, MaryleboneNW1 6TL
Born August 1979
Director
Appointed 20 Mar 2008
Resigned 03 Aug 2010

BLUNDELL, Richard Mark

Resigned
West End, NorthleachGL54 3EZ
Born November 1968
Director
Appointed 03 Aug 2010
Resigned 24 Apr 2012

CATTO, Ralph Fergus

Resigned
Queens Road, CheltenhamGL50 2LR
Born March 1968
Director
Appointed 03 Aug 2010
Resigned 12 Oct 2023

CHAPLIN, Richard Jeremy

Resigned
Broad Lane, Tanworth In ArdenB94 5HX
Born October 1966
Director
Appointed 24 Apr 2012
Resigned 30 Aug 2023

MERCER, Roger Mallaber

Resigned
Blakenhall Barn, Burton-On-TrentDE13 8AJ
Born October 1953
Director
Appointed 20 Mar 2008
Resigned 06 Oct 2008

MERCER, Thomas Alexander

Resigned
1 Whittlesey Street, LondonSE1 8SZ
Born December 1978
Director
Appointed 20 Mar 2008
Resigned 03 Aug 2010

PARKER, Duncan Michael

Resigned
Cornhill, LondonEC3V 3QQ
Born June 1974
Director
Appointed 03 Aug 2010
Resigned 12 Nov 2025

THORPE, Ian Christopher

Resigned
Bradford Road, BatleyWF17 9HX
Born October 1967
Director
Appointed 20 Mar 2008
Resigned 16 May 2011

THE 40 FOUR GROUP LTD

Resigned
Cornhill, LondonEC3V 3QQ
Corporate director
Appointed 04 Apr 2024
Resigned 10 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Colin Vincer Habberton

Active
3 Hornton Place, LondonW8 4LZ
Born August 1976

Nature of Control

Significant influence or control as trust
Notified 12 Nov 2025
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023
Ceased 12 Nov 2025
Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 April 2024
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
19 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Memorandum Articles
17 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2012
CH01Change of Director Details
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Accounts Amended With Made Up Date
2 May 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Capital Allotment Shares
7 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
21 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
22 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2010
TM02Termination of Secretary
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Resolution
25 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Capital Allotment Shares
4 February 2010
SH01Allotment of Shares
Legacy
12 June 2009
363aAnnual Return
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
122122
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
24 April 2009
287Change of Registered Office
Legacy
25 March 2009
287Change of Registered Office
Legacy
18 December 2008
288bResignation of Director or Secretary
Incorporation Company
20 March 2008
NEWINCIncorporation