Background WavePink WaveYellow Wave

ETONX LIMITED (09624046)

ETONX LIMITED (09624046) is an active UK company. incorporated on 4 June 2015. with registered office in Windsor. The company operates in the Education sector, engaged in other education n.e.c.. ETONX LIMITED has been registered for 10 years. Current directors include ARBUTHNOTT, Thomas James Marshall, STANFORTH, James William Frederic.

Company Number
09624046
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
Finance Department, Windsor, SL4 6DB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ARBUTHNOTT, Thomas James Marshall, STANFORTH, James William Frederic
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETONX LIMITED

ETONX LIMITED is an active company incorporated on 4 June 2015 with the registered office located in Windsor. The company operates in the Education sector, specifically engaged in other education n.e.c.. ETONX LIMITED was registered 10 years ago.(SIC: 85590)

Status

active

Active since 10 years ago

Company No

09624046

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

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

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Finance Department Eton College Windsor, SL4 6DB,

Previous Addresses

The Bursary Eton College Windsor Berkshire SL4 6DJ United Kingdom
From: 4 June 2015To: 10 January 2022
Timeline

46 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
May 16
Funding Round
May 16
Director Left
Jun 16
Director Left
Jul 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Funding Round
Jun 19
Funding Round
Aug 19
Director Left
Sept 19
Director Joined
Apr 20
Funding Round
Jun 20
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Owner Exit
Jul 21
Funding Round
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Oct 22
Director Left
Feb 25
Capital Update
Mar 26
24
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR, Catherine Jane

Active
Eton College, WindsorSL4 6DB
Secretary
Appointed 18 May 2017

ARBUTHNOTT, Thomas James Marshall

Active
Eton College, WindsorSL4 6DB
Born June 1974
Director
Appointed 27 Apr 2020

STANFORTH, James William Frederic

Active
Eton College, WindsorSL4 6DB
Born January 1978
Director
Appointed 16 Jun 2022

SHAH, Aarish

Resigned
White Orchards, LondonN20 8AQ
Secretary
Appointed 02 Oct 2015
Resigned 18 May 2017

ESIRI, Mark Leslie Vivian

Resigned
Eton College, WindsorSL4 6DB
Born November 1964
Director
Appointed 28 Sept 2016
Resigned 16 Jun 2022

HARRISON, Perceval Richard, Dr

Resigned
Eton College, WindsorSL4 6DJ
Born January 1959
Director
Appointed 16 Jun 2015
Resigned 31 Aug 2019

HEDLEY-DENT, Serena Maude Angela

Resigned
Eton College, WindsorSL4 6DJ
Born May 1974
Director
Appointed 04 Jun 2015
Resigned 08 Feb 2019

HENDERSON, Simon Charles

Resigned
Eton College, WindsorSL4 6DB
Born December 1975
Director
Appointed 14 Sept 2020
Resigned 16 Jun 2022

HIRJI, Rahim

Resigned
Surrey Road, HarrowHA1 4NH
Born April 1975
Director
Appointed 16 Jun 2015
Resigned 07 Mar 2019

LANE FOX, Henry James

Resigned
Old Court Place, LondonW8 4PL
Born October 1974
Director
Appointed 16 Jun 2015
Resigned 01 Sept 2016

MEYERLE, James Edward

Resigned
Old Court Place, LondonW8 4PL
Born March 1980
Director
Appointed 16 Jun 2015
Resigned 08 Jun 2016

WALKER, Janet Sheila

Resigned
Eton College, WindsorSL4 6DB
Born April 1953
Director
Appointed 16 Jun 2015
Resigned 05 Feb 2025

WALSH, Simon

Resigned
Eton College, WindsorSL4 6DJ
Born June 1972
Director
Appointed 04 Jun 2015
Resigned 08 Jun 2016

WHITAKER, Catherine

Resigned
Eton College, WindsorSL4 6DB
Born December 1972
Director
Appointed 02 Sept 2016
Resigned 07 Jun 2022

Persons with significant control

1

0 Active
1 Ceased

Eton Online Ventures

Ceased
Eton, WindsorSL4 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

81

Capital Statement Capital Company With Date Currency Figure
18 March 2026
SH19Statement of Capital
Legacy
18 March 2026
SH20SH20
Legacy
18 March 2026
CAP-SSCAP-SS
Resolution
18 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2023
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
7 March 2022
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2017
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 May 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 May 2017
TM02Termination of Secretary
Capital Allotment Shares
24 March 2017
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 June 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Change Sail Address Company With New Address
10 June 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2015
NEWINCIncorporation