Background WavePink WaveYellow Wave

ETHOS TRAINING AND CONSULTANCY LIMITED (07941750)

ETHOS TRAINING AND CONSULTANCY LIMITED (07941750) is an active UK company. incorporated on 8 February 2012. with registered office in Storrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ETHOS TRAINING AND CONSULTANCY LIMITED has been registered for 14 years. Current directors include DRAPER, Geoffrey, DRAPER, Rebecca Lydia.

Company Number
07941750
Status
active
Type
ltd
Incorporated
8 February 2012
Age
14 years
Address
12 Church Street, Storrington, RH20 4LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DRAPER, Geoffrey, DRAPER, Rebecca Lydia
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS TRAINING AND CONSULTANCY LIMITED

ETHOS TRAINING AND CONSULTANCY LIMITED is an active company incorporated on 8 February 2012 with the registered office located in Storrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ETHOS TRAINING AND CONSULTANCY LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07941750

LTD Company

Age

14 Years

Incorporated 8 February 2012

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

12 Church Street Storrington, RH20 4LA,

Previous Addresses

12 Church Street Storrington Storrington West Sussex RH20 4LA England
From: 1 September 2025To: 1 September 2025
Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom
From: 9 November 2023To: 1 September 2025
Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG
From: 3 July 2013To: 9 November 2023
Brandon House the Broadway High Street Chesham Buckinghamshire HP5 1EG England
From: 1 July 2013To: 3 July 2013
Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England
From: 8 February 2012To: 1 July 2013
Timeline

2 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
New Owner
Apr 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DRAPER, Geoffrey

Active
Brighton Road, HorshamRH13 6JD
Born January 1958
Director
Appointed 08 Feb 2012

DRAPER, Rebecca Lydia

Active
Brighton Road, HorshamRH13 6JD
Born May 1964
Director
Appointed 08 Feb 2012

Persons with significant control

2

Mrs Rebecca Lydia Draper

Active
Church Street, StorringtonRH20 4LA
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2026

Mr Geoffrey Draper

Active
Brill Road, AylesburyHP18 9QH
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Feb 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2014
CH01Change of Director Details
Gazette Notice Compulsary
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Incorporation Company
8 February 2012
NEWINCIncorporation