Background WavePink WaveYellow Wave

ETHOS COMMUNICATION PRINT (SERVICES) LIMITED (07045705)

ETHOS COMMUNICATION PRINT (SERVICES) LIMITED (07045705) is an active UK company. incorporated on 15 October 2009. with registered office in Cheshunt. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHOS COMMUNICATION PRINT (SERVICES) LIMITED has been registered for 16 years. Current directors include SAPIRO, Joel, YAVUZ, Sharon Elizabeth.

Company Number
07045705
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Building A Turnford Place, Cheshunt, EN10 6NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAPIRO, Joel, YAVUZ, Sharon Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS COMMUNICATION PRINT (SERVICES) LIMITED

ETHOS COMMUNICATION PRINT (SERVICES) LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Cheshunt. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHOS COMMUNICATION PRINT (SERVICES) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07045705

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 28/5

Overdue

25 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 28 May 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Building A Turnford Place Great Cambridge Road Cheshunt, EN10 6NH,

Previous Addresses

72 Leadenhall Market London EC3V 1LT
From: 6 June 2011To: 20 December 2024
72 Leadenhall Market London EC3V 1LT United Kingdom
From: 1 June 2011To: 6 June 2011
124-128 City Road London EC1V2NJ United Kingdom
From: 22 October 2009To: 1 June 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 15 October 2009To: 22 October 2009
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Aug 10
Funding Round
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Oct 11
Loan Secured
Dec 14
Loan Cleared
Dec 14
Director Left
Oct 19
Loan Secured
Mar 20
Director Left
Sept 23
Loan Secured
Jul 24
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SAPIRO, Joel

Active
Turnford Place, CheshuntEN10 6NH
Born March 1974
Director
Appointed 01 Feb 2011

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 01 Feb 2011

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Secretary
Appointed 28 Feb 2011
Resigned 22 Sept 2025

STANLICK, David

Resigned
Leadenhall Market, LondonEC3V 1LT
Secretary
Appointed 01 Mar 2011
Resigned 10 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 15 Oct 2009
Resigned 15 Oct 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 15 Oct 2009
Resigned 15 Oct 2009

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 18 Oct 2009
Resigned 01 Sept 2023

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 18 Oct 2009
Resigned 20 Sept 2019

STANLICK, David

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1970
Director
Appointed 01 Feb 2011
Resigned 10 Aug 2011

Persons with significant control

1

Turnford Place, CheshuntEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2022
AAAnnual Accounts
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
30 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Legacy
25 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2021
AAAnnual Accounts
Legacy
25 July 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 September 2020
RP04CS01RP04CS01
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
30 May 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
28 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
24 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
25 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
11 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Confirmation Statement
26 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Legacy
15 June 2011
MG01MG01
Accounts With Accounts Type Dormant
6 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Capital Name Of Class Of Shares
18 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
16 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Memorandum Articles
8 December 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Resolution
8 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Capital Allotment Shares
24 August 2010
SH01Allotment of Shares
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Incorporation Company
15 October 2009
NEWINCIncorporation