Background WavePink WaveYellow Wave

THE ETHICAL LETTINGS AGENCY CIC (09481274)

THE ETHICAL LETTINGS AGENCY CIC (09481274) is an active UK company. incorporated on 10 March 2015. with registered office in Redcar. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE ETHICAL LETTINGS AGENCY CIC has been registered for 11 years. Current directors include LOWRY, Kevin, USAI, Natalie Marie, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
09481274
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2015
Age
11 years
Address
14 Queen Street, Redcar, TS10 1AE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LOWRY, Kevin, USAI, Natalie Marie, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ETHICAL LETTINGS AGENCY CIC

THE ETHICAL LETTINGS AGENCY CIC is an active company incorporated on 10 March 2015 with the registered office located in Redcar. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE ETHICAL LETTINGS AGENCY CIC was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09481274

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 10 March 2015

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 3 December 2025 (4 months 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 10 March 2026 (1 month ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

14 Queen Street Redcar, TS10 1AE,

Previous Addresses

Redcar and Cleveland Community Heart Building Ridley Street Redcar Cleveland TS10 1TD
From: 13 May 2015To: 30 March 2016
82 Sandringham Road Redcar Cleveland TS10 1ES
From: 10 March 2015To: 13 May 2015
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Director Left
Sept 16
Director Joined
Jan 18
Director Joined
Mar 18
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Nov 23
Director Left
Feb 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LOWRY, Kevin

Active
Queen Street, RedcarTS10 1AE
Born June 1961
Director
Appointed 21 Mar 2018

USAI, Natalie Marie

Active
Queen Street, RedcarTS10 1AE
Born December 1985
Director
Appointed 01 Nov 2023

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 13 May 2021

KEEGANS, Carla Teresa

Resigned
Queen Street, RedcarTS10 1AE
Secretary
Appointed 24 Nov 2016
Resigned 31 Jan 2023

BIDDLE, Thomas Robert

Resigned
Seymour Street, LondonW1H 7BP
Born January 1980
Director
Appointed 13 May 2021
Resigned 22 Feb 2024

GREENHALGH, Scott Edward

Resigned
Queen Street, RedcarTS10 1AE
Born July 1963
Director
Appointed 11 Jan 2018
Resigned 14 May 2021

KEEGANS, Carla Teresa

Resigned
Sandringham Road, RedcarTS10 1ES
Born January 1979
Director
Appointed 10 Mar 2015
Resigned 31 Jan 2023

MARTIN, Emma, Dr

Resigned
Sycamore Rd, RedcarTS10 3JS
Born March 1967
Director
Appointed 10 Mar 2015
Resigned 01 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Seymour Street, LondonW1H 7BP

Nature of Control

Significant influence or control
Notified 19 Jan 2023

Ms Carla Teresa Keegans

Ceased
Queen Street, RedcarTS10 1AE
Born January 1975

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
2 August 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
22 February 2018
CC04CC04
Legacy
6 February 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Incorporation Community Interest Company
10 March 2015
CICINCCICINC