Background WavePink WaveYellow Wave

ETHICS AND ANTICS LIMITED (09966190)

ETHICS AND ANTICS LIMITED (09966190) is an active UK company. incorporated on 22 January 2016. with registered office in Swadlincote. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47820). ETHICS AND ANTICS LIMITED has been registered for 10 years. Current directors include JOHNSON, Benjamin Marcus.

Company Number
09966190
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
101 Elmsleigh Drive, Swadlincote, DE11 0EP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47820)
Directors
JOHNSON, Benjamin Marcus
SIC Codes
47820

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICS AND ANTICS LIMITED

ETHICS AND ANTICS LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Swadlincote. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47820). ETHICS AND ANTICS LIMITED was registered 10 years ago.(SIC: 47820)

Status

active

Active since 10 years ago

Company No

09966190

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2024
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 24 August 2023 (2 years ago)
Submitted on 24 August 2023 (2 years ago)

Next Due

Due by 7 September 2024
For period ending 24 August 2024
Contact
Address

101 Elmsleigh Drive Midway Swadlincote, DE11 0EP,

Previous Addresses

24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England
From: 30 May 2019To: 5 April 2022
1.38E Ethcs Repton House Bretby Business Park Burton-on-Trent DE15 0YZ England
From: 30 April 2018To: 30 May 2019
67 Pitt Crescent London SW19 8HT England
From: 17 March 2017To: 30 April 2018
Apartment 262 Stratford Halo Towers 158 High Street London E15 2FY England
From: 11 April 2016To: 17 March 2017
Apartment 210 Stratford Halo Towers 158 High Street London E15 2FY United Kingdom
From: 22 January 2016To: 11 April 2016
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Apr 18
Owner Exit
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Dec 20
Director Left
Feb 22
New Owner
Apr 22
Director Left
Aug 23
Owner Exit
Aug 23
0
Funding
9
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOHNSON, Benjamin Marcus

Active
Elmsleigh Drive, SwadlincoteDE11 0EP
Born June 1988
Director
Appointed 12 Oct 2018

GLOVER, Matthew David

Resigned
Moor Lane, YorkYO23 3TN
Born May 1972
Director
Appointed 15 Mar 2019
Resigned 01 Feb 2022

JOHNSON, Amanda

Resigned
158 High Street, LondonE15 2FY
Born August 1988
Director
Appointed 22 Jan 2016
Resigned 13 Feb 2017

MENEHAN, Martin Bernard

Resigned
Pitt Crescent, LondonSW19 8HT
Born December 1982
Director
Appointed 12 Oct 2018
Resigned 24 Aug 2023

SHIEFF, Timothy Graham

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born March 1988
Director
Appointed 22 Jan 2016
Resigned 05 Feb 2019

VOSEN, Sean Lee

Resigned
158 High Street, LondonE15 2FY
Born February 1986
Director
Appointed 14 Feb 2017
Resigned 27 Mar 2018

Persons with significant control

8

2 Active
6 Ceased

Mr Benjamin Marcus Johnson

Active
Elmsleigh Drive, SwadlincoteDE11 0EP
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Dec 2020

Mr Vincent Alexander Azzopardi

Ceased
Stamford Street, DerbyDE24 9BJ
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 15 Dec 2020

Mr Matthew David Glover

Active
Moor Lane, YorkYO23 3TN
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Mar 2019

Mr Martin Bernard Menehan

Ceased
Pitt Crescent, LondonSW19 8HT
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Feb 2019
Ceased 24 Aug 2023

Mr Timothy Shieff

Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Feb 2019
Ceased 15 Mar 2019

Mr Sean Lee Vosen

Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Ceased 27 Mar 2018

Mr Timothy Graham Shieff

Ceased
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Feb 2019

Ms Amanda Johnson

Ceased
158 High Street, LondonE15 2FY
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
16 April 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Incorporation Company
22 January 2016
NEWINCIncorporation