Background WavePink WaveYellow Wave

ETHICAL INTRODUCTIONS LTD (09280849)

ETHICAL INTRODUCTIONS LTD (09280849) is an active UK company. incorporated on 27 October 2014. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ETHICAL INTRODUCTIONS LTD has been registered for 11 years. Current directors include BROWETT, John Julian, NICHOLS, Ross Alexander, OLD, Thomas Oliver Michael and 1 others.

Company Number
09280849
Status
active
Type
ltd
Incorporated
27 October 2014
Age
11 years
Address
Unit 3 Vista Place Coy Pond Business Park, Poole, BH12 1JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROWETT, John Julian, NICHOLS, Ross Alexander, OLD, Thomas Oliver Michael, TOOTELL, James Andrew
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL INTRODUCTIONS LTD

ETHICAL INTRODUCTIONS LTD is an active company incorporated on 27 October 2014 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ETHICAL INTRODUCTIONS LTD was registered 11 years ago.(SIC: 73110)

Status

active

Active since 11 years ago

Company No

09280849

LTD Company

Age

11 Years

Incorporated 27 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole, BH12 1JY,

Previous Addresses

14 Erpingham Road Poole Dorset BH12 1EX
From: 26 January 2015To: 7 April 2016
68 East Avenue Talbot Woods Bournemouth Dorset BH3 7DB United Kingdom
From: 27 October 2014To: 26 January 2015
Timeline

110 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
May 16
Funding Round
May 17
Director Joined
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Jan 19
New Owner
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
May 20
Share Issue
Jun 20
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Loan Secured
Jan 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
May 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Mar 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Owner Exit
Nov 24
Loan Cleared
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Jan 26
95
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROWETT, John Julian

Active
Coy Pond Business Park, PooleBH12 1JY
Born December 1963
Director
Appointed 06 Apr 2022

NICHOLS, Ross Alexander

Active
Coy Pond Business Park, PooleBH12 1JY
Born March 1983
Director
Appointed 10 Jul 2017

OLD, Thomas Oliver Michael

Active
Coy Pond Business Park, PooleBH12 1JY
Born December 1980
Director
Appointed 27 Oct 2014

TOOTELL, James Andrew

Active
Coy Pond Business Park, PooleBH12 1JY
Born April 1988
Director
Appointed 20 Dec 2024

COCHRANE, Martin

Resigned
Columbia Road, BournemouthBH10 4DT
Born June 1982
Director
Appointed 27 Oct 2014
Resigned 26 Jan 2015

HARING, Benjamin Morris

Resigned
Coy Pond Business Park, PooleBH12 1JY
Born September 1981
Director
Appointed 27 Oct 2014
Resigned 13 May 2016

OWEN, Michael

Resigned
Erpingham Road, PooleBH12 1EX
Born June 1979
Director
Appointed 27 Oct 2014
Resigned 26 Jan 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Ross Alexander Nichols

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jan 2018
Ceased 04 Feb 2019

Mr Thomas Oliver Michael Old

Ceased
Coy Pond Business Park, PooleBH12 1JY
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

164

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Capital Allotment Shares
14 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 October 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Memorandum Articles
9 January 2025
MAMA
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
18 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Capital Allotment Shares
12 December 2022
SH01Allotment of Shares
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 March 2021
RP04CS01RP04CS01
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
15 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Legacy
12 June 2018
RP04CS01RP04CS01
Legacy
24 January 2018
CS01Confirmation Statement
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
3 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 December 2017
PSC04Change of PSC Details
Capital Name Of Class Of Shares
2 September 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 September 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Resolution
13 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Incorporation Company
27 October 2014
NEWINCIncorporation