Background WavePink WaveYellow Wave

ETHOS TRUSTEES LIMITED (07346325)

ETHOS TRUSTEES LIMITED (07346325) is an active UK company. incorporated on 16 August 2010. 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 TRUSTEES LIMITED has been registered for 15 years. Current directors include YAVUZ, Sharon Elizabeth.

Company Number
07346325
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 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
YAVUZ, Sharon Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS TRUSTEES LIMITED

ETHOS TRUSTEES LIMITED is an active company incorporated on 16 August 2010 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 TRUSTEES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07346325

LTD Company

Age

15 Years

Incorporated 16 August 2010

Size

N/A

Accounts

ARD: 28/5

Overdue

27 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 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 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

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

Previous Addresses

72 Leadenhall Market London EC3V 1LT
From: 8 July 2011To: 20 December 2024
124-128 City Road London EC1V2NJ United Kingdom
From: 17 August 2010To: 8 July 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 16 August 2010To: 17 August 2010
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Oct 11
Loan Secured
Dec 14
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Mar 20
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Jul 24
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

YAVUZ, Sharon Elizabeth

Active
Turnford Place, CheshuntEN10 6NH
Born December 1966
Director
Appointed 01 Sept 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 16 Aug 2010
Resigned 16 Aug 2010

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 16 Aug 2010
Resigned 16 Aug 2010

MATTHEWS, Barry

Resigned
Leadenhall Market, LondonEC3V 1LT
Born November 1968
Director
Appointed 20 Aug 2019
Resigned 01 Sept 2023

NORRIS, Michelle

Resigned
Turnford Place, CheshuntEN10 6NH
Born August 1971
Director
Appointed 01 Sept 2023
Resigned 22 Sept 2025

NORRIS, Paul Charles

Resigned
Leadenhall Market, LondonEC3V 1LT
Born June 1966
Director
Appointed 16 Aug 2010
Resigned 20 Sept 2019

STANLICK, David

Resigned
City Road, LondonEC1V 2NJ
Born June 1970
Director
Appointed 16 Aug 2010
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 as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 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 Director Company With Change Date
20 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 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
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Legacy
10 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 May 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
27 May 2015
AAAnnual Accounts
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
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Gazette Notice Compulsary
14 August 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Termination Secretary Company With Name
17 August 2010
TM02Termination of Secretary
Incorporation Company
16 August 2010
NEWINCIncorporation