Background WavePink WaveYellow Wave

EWI PRO INSULATION SYSTEMS LTD (09898159)

EWI PRO INSULATION SYSTEMS LTD (09898159) is an active UK company. incorporated on 2 December 2015. with registered office in Chessington. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. EWI PRO INSULATION SYSTEMS LTD has been registered for 10 years. Current directors include ALCOCK, James Robert John, BUCZEK, Jacek Piotr, KRAUS, Michael and 1 others.

Company Number
09898159
Status
active
Type
ltd
Incorporated
2 December 2015
Age
10 years
Address
Unit 1-2, King Georges Trading Estate, Chessington, KT9 1TT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALCOCK, James Robert John, BUCZEK, Jacek Piotr, KRAUS, Michael, MILES, Nicholas
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWI PRO INSULATION SYSTEMS LTD

EWI PRO INSULATION SYSTEMS LTD is an active company incorporated on 2 December 2015 with the registered office located in Chessington. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. EWI PRO INSULATION SYSTEMS LTD was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09898159

LTD Company

Age

10 Years

Incorporated 2 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

EWI PRO INSULATION LIMITED
From: 2 December 2015To: 15 March 2017
Contact
Address

Unit 1-2, King Georges Trading Estate Davis Road Chessington, KT9 1TT,

Previous Addresses

Unit 1 Kingston Business Centre, Fullers Way South Chessington KT9 1DQ England
From: 19 May 2017To: 1 March 2022
Eco House 1 Lion Way Brentford Middlesex TW8 8AR England
From: 2 December 2015To: 19 May 2017
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Aug 23
Owner Exit
Nov 24
Director Joined
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

ADAMIEC, Krzysztof

Active
Stoneleigh Park Road, EpsomKT19 0QY
Secretary
Appointed 01 Jan 2021

CAMPBELL, Henry

Active
Aristotle Road, LondonSW4 7UZ
Secretary
Appointed 13 Jan 2020

MILES, Nicholas

Active
Davis Road, ChessingtonKT9 1TT
Secretary
Appointed 02 Dec 2015

ALCOCK, James Robert John

Active
Davis Road, ChessingtonKT9 1TT
Born February 1983
Director
Appointed 02 Dec 2015

BUCZEK, Jacek Piotr

Active
Blankowa, Piwniczna-Zdroj33 350
Born March 1980
Director
Appointed 02 Dec 2015

KRAUS, Michael

Active
60-462, Poznan
Born July 1964
Director
Appointed 20 Dec 2024

MILES, Nicholas

Active
Diamond Road, WatfordWD24 5EN
Born September 1983
Director
Appointed 02 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Davis Road, ChessingtonKT9 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Jacek Piotr Buczek

Ceased
Davis Road, ChessingtonKT9 1TT
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 June 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Incorporation Company
2 December 2015
NEWINCIncorporation