Background WavePink WaveYellow Wave

EFWPM LTD (06907145)

EFWPM LTD (06907145) is a liquidation UK company. incorporated on 15 May 2009. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EFWPM LTD has been registered for 16 years. Current directors include POWER, Gordon Robert.

Company Number
06907145
Status
liquidation
Type
ltd
Incorporated
15 May 2009
Age
16 years
Address
Anglia House, 6 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
POWER, Gordon Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFWPM LTD

EFWPM LTD is an liquidation company incorporated on 15 May 2009 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EFWPM LTD was registered 16 years ago.(SIC: 64999)

Status

liquidation

Active since 16 years ago

Company No

06907145

LTD Company

Age

16 Years

Incorporated 15 May 2009

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

EARTH CAPITAL LIMITED
From: 15 May 2009To: 16 December 2024
Contact
Address

Anglia House, 6 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

4th Floor 95 Chancery Lane London WC2A 1DT United Kingdom
From: 3 April 2024To: 23 March 2026
, 4th Floor 95 Chancery Lane, London, WC2A 1DT, England
From: 3 April 2024To: 3 April 2024
, Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom
From: 1 June 2021To: 3 April 2024
, 34 st. James's Street, London, SW1A 1HD
From: 15 May 2015To: 1 June 2021
, C/O Neil Brown, 34 st James Street, London, SW1A 1HD
From: 27 September 2011To: 15 May 2015
, Laxton Barn the Old Orchard Barton Road, Silsoe, Bedford, Beds, MK45 4QX
From: 15 May 2009To: 27 September 2011
Timeline

47 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Aug 15
Director Joined
Apr 18
New Owner
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Oct 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Funding Round
Dec 20
Funding Round
Feb 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Aug 22
Funding Round
Jan 23
New Owner
Jun 23
Owner Exit
Jun 23
Capital Update
Jun 23
Director Left
Aug 23
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Mar 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 25
16
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KHEPRI CORPORATE SERVICES LIMITED

Active
95 Chancery Lane, LondonWC2A 1DT
Corporate secretary
Appointed 15 Apr 2020

POWER, Gordon Robert

Active
St. Andrews Business Park, NorwichNR7 0HR
Born June 1953
Director
Appointed 20 Nov 2024

BROWN, Neil Lamond

Resigned
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 27 Sept 2011
Resigned 04 May 2021

STACEY, Kate Jane

Resigned
The Old Orchard, Kitchen End, BedfordMK45 4QX
Secretary
Appointed 15 May 2009
Resigned 27 Sept 2011

BEZUIDENHOUDT, Avent Catherine

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born March 1970
Director
Appointed 01 Feb 2022
Resigned 20 Nov 2024

BROWN, Neil Lamond

Resigned
5 Manfred Road, LondonSW15 2RS
Born June 1961
Director
Appointed 27 Sept 2011
Resigned 31 Dec 2021

BURRETT, Richard Mark

Resigned
95 Chancery Lane, LondonWC2A 1DT
Born February 1960
Director
Appointed 21 Aug 2019
Resigned 30 Sept 2024

COLLINS, Edward Douglas

Resigned
St. James's Street, LondonSW1A 1HD
Born October 1979
Director
Appointed 18 Oct 2018
Resigned 21 Aug 2019

CULVER EVANS, Philip Frederick

Resigned
5 Manfred Road, LondonSW15 2RS
Born October 1965
Director
Appointed 19 Aug 2019
Resigned 14 Jun 2022

HOCKLEY, Elise

Resigned
5 Manfred Road, LondonSW15 2RS
Born July 1978
Director
Appointed 03 Aug 2022
Resigned 04 Jan 2024

PEARSON, Ty

Resigned
St. James's Street, LondonSW1A 1HD
Born May 1972
Director
Appointed 21 Aug 2019
Resigned 27 Jul 2020

POWER, Gordon Robert

Resigned
5 Manfred Road, LondonSW15 2RS
Born June 1953
Director
Appointed 10 Apr 2018
Resigned 04 Jul 2023

STACEY, James William Daniel

Resigned
St. James's Street, LondonSW1A 1HD
Born January 1971
Director
Appointed 27 Sept 2011
Resigned 13 Aug 2015

STACEY, Kate Jane

Resigned
Laxton Barn, BedfordMK45 4QX
Born August 1970
Director
Appointed 15 May 2009
Resigned 27 Sept 2011

Persons with significant control

7

1 Active
6 Ceased
La Grande Rue, St MartinGY4 6RT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jun 2024

Mrs Margaret Alison Lansdown

Ceased
La Grande Rue, St MartinGY4 6RT
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2023
Ceased 21 May 2024

Mr Stephen Philip Lansdown

Ceased
95 Chancery Lane, LondonWC2A 1DT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 21 May 2024

Mr Gordon Robert Power

Ceased
5 Manfred Road, LondonSW15 2RS
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2019
Ceased 20 Feb 2023
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2018
Ceased 28 Oct 2019

Mr Neil Lamond Brown

Ceased
St. James's Street, LondonSW1A 1HD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 06 Sept 2018

Mr Neil Lamond Brown

Ceased
St. James's Street, LondonSW1A 1HD
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

121

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 March 2026
600600
Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
16 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Capital Name Of Class Of Shares
21 August 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2024
SH01Allotment of Shares
Resolution
28 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Capital Allotment Shares
10 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Memorandum Articles
11 July 2023
MAMA
Legacy
9 June 2023
SH20SH20
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 June 2023
SH19Statement of Capital
Legacy
8 June 2023
CAP-SSCAP-SS
Resolution
8 June 2023
RESOLUTIONSResolutions
Legacy
8 June 2023
SH20SH20
Legacy
8 June 2023
CAP-SSCAP-SS
Resolution
8 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
16 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Resolution
14 January 2023
RESOLUTIONSResolutions
Memorandum Articles
14 January 2023
MAMA
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Legacy
4 June 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
15 April 2020
AP04Appointment of Corporate Secretary
Resolution
10 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
11 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Secretary Company With Change Date
17 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
22 June 2009
287Change of Registered Office
Incorporation Company
15 May 2009
NEWINCIncorporation