Background WavePink WaveYellow Wave

ETHOS FARM LIMITED (10378647)

ETHOS FARM LIMITED (10378647) is an active UK company. incorporated on 16 September 2016. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETHOS FARM LIMITED has been registered for 9 years. Current directors include ALINGTON, Sally Angela, WALSH, Lauren Siobhan.

Company Number
10378647
Status
active
Type
ltd
Incorporated
16 September 2016
Age
9 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALINGTON, Sally Angela, WALSH, Lauren Siobhan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS FARM LIMITED

ETHOS FARM LIMITED is an active company incorporated on 16 September 2016 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETHOS FARM LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10378647

LTD Company

Age

9 Years

Incorporated 16 September 2016

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 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

2 Crossways Business Centre Bicester Road, Kingswood Aylesbury, HP18 0RA,

Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Share Issue
Aug 17
Funding Round
Jan 18
Director Left
Oct 18
Loan Secured
Sept 19
Owner Exit
Nov 22
Director Left
Jun 25
Director Joined
Jul 25
Loan Secured
Mar 26
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALINGTON, Sally Angela

Active
Bicester Road, Kingswood, AylesburyHP18 0RA
Born April 1979
Director
Appointed 16 Sept 2016

WALSH, Lauren Siobhan

Active
Bicester Road, Kingswood, AylesburyHP18 0RA
Born December 1984
Director
Appointed 29 Jul 2025

DONNELL, Andrew

Resigned
Bicester Road, Kingswood, AylesburyHP18 0RA
Born January 1970
Director
Appointed 09 Aug 2017
Resigned 22 Oct 2018

GARNER, Mathew James

Resigned
Bicester Road, Kingswood, AylesburyHP18 0RA
Born August 1980
Director
Appointed 09 Aug 2017
Resigned 10 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Crossways Business Centre, Aylesbury

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Aug 2022
75-83 Borough High Street, LondonSE1 1NH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018
Ceased 12 Aug 2022

Mrs Sally Angela Alington

Active
Bicester Road, Kingswood, AylesburyHP18 0RA
Born April 1979

Nature of Control

Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Accounts With Accounts Type Medium
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
23 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 September 2016
NEWINCIncorporation