Background WavePink WaveYellow Wave

ETHANJOSH LTD (08194127)

ETHANJOSH LTD (08194127) is an active UK company. incorporated on 29 August 2012. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHANJOSH LTD has been registered for 13 years. Current directors include STEIN, Michael Lewis, Dr, STEIN, Navene.

Company Number
08194127
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
19 Lucerne Road, Oxford, OX2 7QB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STEIN, Michael Lewis, Dr, STEIN, Navene
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHANJOSH LTD

ETHANJOSH LTD is an active company incorporated on 29 August 2012 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHANJOSH LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08194127

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

MBST LTD
From: 29 August 2012To: 2 September 2016
Contact
Address

19 Lucerne Road Oxford, OX2 7QB,

Previous Addresses

Bishops House Monkville Avenue London NW11 0AH England
From: 12 October 2015To: 2 February 2021
64 Harpes Road Oxford OX2 7QL
From: 4 March 2015To: 12 October 2015
First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE
From: 17 July 2014To: 4 March 2015
Unit 502 10 Southgate Road London N1 3LY England
From: 29 August 2012To: 17 July 2014
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
Mar 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEIN, Navene

Active
Lucerne Road, OxfordOX2 7QB
Secretary
Appointed 06 Apr 2014

STEIN, Michael Lewis, Dr

Active
Lucerne Road, OxfordOX2 7QB
Born May 1963
Director
Appointed 29 Aug 2012

STEIN, Navene

Active
Lucerne Road, OxfordOX2 7QB
Born March 1977
Director
Appointed 03 Mar 2025

STEIN, Navene

Resigned
Harpes Road, OxfordOX2 7QL
Born March 1977
Director
Appointed 04 Mar 2014
Resigned 26 May 2015

THAKAR, Bayju, Dr

Resigned
Vine Street, LondonW1J 0AH
Born May 1980
Director
Appointed 29 Aug 2012
Resigned 20 May 2014

Persons with significant control

1

Dr Michael Lewis Stein

Active
Lucerne Road, OxfordOX2 7QB
Born May 1963

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Resolution
2 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Resolution
3 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
29 August 2012
NEWINCIncorporation