Background WavePink WaveYellow Wave

EWIN DEVELOPMENTS LTD (08448908)

EWIN DEVELOPMENTS LTD (08448908) is an active UK company. incorporated on 18 March 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EWIN DEVELOPMENTS LTD has been registered for 13 years. Current directors include EWIN, Simon, LAPIDUS-EWIN, Lavinia.

Company Number
08448908
Status
active
Type
ltd
Incorporated
18 March 2013
Age
13 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EWIN, Simon, LAPIDUS-EWIN, Lavinia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWIN DEVELOPMENTS LTD

EWIN DEVELOPMENTS LTD is an active company incorporated on 18 March 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EWIN DEVELOPMENTS LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08448908

LTD Company

Age

13 Years

Incorporated 18 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Previous Addresses

, 20-22 Wenlock Road, London, N1 7GU, England
From: 7 April 2016To: 25 June 2016
, 145-157 st John Street, London, EC1V 4PW
From: 18 March 2013To: 7 April 2016
Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Funding Round
Mar 13
Company Founded
Mar 13
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Aug 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EWIN, Simon

Active
Worsley Bridge Road, LondonSE26 5BN
Born April 1975
Director
Appointed 18 Mar 2013

LAPIDUS-EWIN, Lavinia

Active
Worsley Bridge Road, LondonSE26 5BN
Born August 1974
Director
Appointed 18 Mar 2013

Persons with significant control

2

Mr Simon James Ewin

Active
Worsley Bridge Road, LondonSE26 5BN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Lavinia Lapidus-Ewin

Active
Worsley Bridge Road, LondonSE26 5BN
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2018
AR01AR01
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Legacy
2 May 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 May 2018
RP04AR01RP04AR01
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Legacy
30 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
25 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Incorporation Company
18 March 2013
NEWINCIncorporation