Background WavePink WaveYellow Wave

EBICO TRADING LIMITED (09564763)

EBICO TRADING LIMITED (09564763) is an active UK company. incorporated on 28 April 2015. with registered office in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. EBICO TRADING LIMITED has been registered for 10 years. Current directors include LEVERMORE, Philip John Charles, STENHOUSE, Richard Guy Thomas.

Company Number
09564763
Status
active
Type
ltd
Incorporated
28 April 2015
Age
10 years
Address
Office 16, Hexagon House Avenue 4, Witney, OX28 4BN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LEVERMORE, Philip John Charles, STENHOUSE, Richard Guy Thomas
SIC Codes
35140, 35230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBICO TRADING LIMITED

EBICO TRADING LIMITED is an active company incorporated on 28 April 2015 with the registered office located in Witney. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. EBICO TRADING LIMITED was registered 10 years ago.(SIC: 35140, 35230)

Status

active

Active since 10 years ago

Company No

09564763

LTD Company

Age

10 Years

Incorporated 28 April 2015

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Office 16, Hexagon House Avenue 4 Station Lane Witney, OX28 4BN,

Previous Addresses

Zinc Building Second Floor Broadshires Way Carterton Oxon OX18 1AD England
From: 9 August 2017To: 27 June 2023
The Carpenter’S Workshop Units 2a and 2B Combe Witney Oxfordshire OX29 8ET United Kingdom
From: 28 April 2015To: 9 August 2017
Timeline

18 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
May 16
Director Left
Apr 17
Director Joined
Nov 18
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Apr 22
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LEVERMORE, Philip John Charles

Active
Avenue 4, WitneyOX28 4BN
Born April 1962
Director
Appointed 28 Apr 2015

STENHOUSE, Richard Guy Thomas

Active
Avenue 4, WitneyOX28 4BN
Born August 1961
Director
Appointed 04 Nov 2020

BALFOUR, Hew Edward Ogilvy

Resigned
Second Floor, CartertonOX18 1AD
Born February 1952
Director
Appointed 12 Jun 2015
Resigned 30 Nov 2020

BRIDGEWATER, Peter Jeremy

Resigned
Second Floor, CartertonOX18 1AD
Born March 1963
Director
Appointed 12 Jun 2015
Resigned 15 Apr 2019

KNIGHT, Stephen Geoffrey

Resigned
Second Floor, CartertonOX18 1AD
Born July 1964
Director
Appointed 18 Apr 2016
Resigned 30 Nov 2020

LEE, John Charles Hugh, Revd

Resigned
Combe, WitneyOX29 8ET
Born May 1944
Director
Appointed 12 Jun 2015
Resigned 08 Apr 2017

YOUNG, Carleton Adrian

Resigned
Second Floor, CartertonOX18 1AD
Born June 1955
Director
Appointed 12 Oct 2018
Resigned 30 Mar 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Richard Guy Thomas Stenhouse

Ceased
Second Floor, CartertonOX18 1AD
Born August 1961

Nature of Control

Significant influence or control
Notified 15 Apr 2019
Ceased 03 Mar 2020

Mr Hew Edward Ogilvy Balfour

Ceased
Second Floor, CartertonOX18 1AD
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2017
Ceased 03 Mar 2020

Mr Philip John Charles Levermore

Ceased
Second Floor, CartertonOX18 1AD
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Ceased 03 Mar 2020

Mr Stephen Geoffrey Knight

Ceased
Second Floor, CartertonOX18 1AD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Ceased 03 Mar 2020

Mr Peter Jeremy Bridgewater

Ceased
Second Floor, CartertonOX18 1AD
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2017
Ceased 15 Apr 2019

Ebico Ltd

Active
Broadshires Way, CartertonOX18 1AD

Nature of Control

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

Filing History

44

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
28 April 2015
NEWINCIncorporation