Background WavePink WaveYellow Wave

EARTEX LTD (09883498)

EARTEX LTD (09883498) is an active UK company. incorporated on 23 November 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. EARTEX LTD has been registered for 10 years. Current directors include BRAUER, Neville, DE KONING, Kees, GREENBERG, David, Dr and 1 others.

Company Number
09883498
Status
active
Type
ltd
Incorporated
23 November 2015
Age
10 years
Address
Busworks Workspace, London, N7 9DP
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
BRAUER, Neville, DE KONING, Kees, GREENBERG, David, Dr, TAYLOR, Alicia
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTEX LTD

EARTEX LTD is an active company incorporated on 23 November 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. EARTEX LTD was registered 10 years ago.(SIC: 26400)

Status

active

Active since 10 years ago

Company No

09883498

LTD Company

Age

10 Years

Incorporated 23 November 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 22 May 2025 (10 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

Busworks Workspace 39 North Road London, N7 9DP,

Previous Addresses

, 145 City Road, London, EC1V 1AZ, England
From: 3 December 2020To: 1 December 2023
, 145 City Road City Road, London, EC1V 1AZ, England
From: 2 December 2020To: 3 December 2020
, 41 Corsham Street, London, N1 6DR, England
From: 30 October 2018To: 2 December 2020
, 48 Kingsway Place, London, EC1R 0LU, England
From: 5 September 2017To: 30 October 2018
, Flat 11 Princes Park Apartments South 52 Prince of Wales Road, London, NW5 3LN, England
From: 23 November 2015To: 5 September 2017
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Apr 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Nov 16
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Funding Round
Aug 22
Funding Round
Feb 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
14
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRAUER, Neville

Active
39 North Road, LondonN7 9DP
Born July 1953
Director
Appointed 12 Oct 2020

DE KONING, Kees

Active
39 North Road, LondonN7 9DP
Born August 1958
Director
Appointed 12 Oct 2020

GREENBERG, David, Dr

Active
52 Prince Of Wales Road, LondonNW5 3LN
Born January 1986
Director
Appointed 23 Nov 2015

TAYLOR, Alicia

Active
3 Cadogan Gate, LondonSW1X 0AS
Born June 1995
Director
Appointed 11 Apr 2024

KENNELL, James Nugent

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1968
Director
Appointed 24 Apr 2023
Resigned 11 Apr 2024

PRUIJMBOOM, Paul

Resigned
City Road, LondonEC1V 1AZ
Born July 1968
Director
Appointed 12 Oct 2020
Resigned 03 Jul 2023

WOLFSON, Andrew Daniel

Resigned
City Road, LondonEC1V 1AZ
Born March 1969
Director
Appointed 12 Oct 2020
Resigned 24 Apr 2023

Persons with significant control

1

0 Active
1 Ceased

Mr David Greenberg

Ceased
City Road, LondonEC1V 1AZ
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Oct 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
24 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Memorandum Articles
6 January 2021
MAMA
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
21 December 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Legacy
25 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
25 March 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 March 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Resolution
30 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
23 December 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 June 2016
SH01Allotment of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Incorporation Company
23 November 2015
NEWINCIncorporation