Background WavePink WaveYellow Wave

LENDAHAND ETHEX LTD (10529133)

LENDAHAND ETHEX LTD (10529133) is an active UK company. incorporated on 16 December 2016. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. LENDAHAND ETHEX LTD has been registered for 9 years. Current directors include ASHFORD, Lisa Karen, BUTLER, Christopher Andrew, COYLE, Raymond Patrick.

Company Number
10529133
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
The Old Music Hall, Oxford, OX4 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
ASHFORD, Lisa Karen, BUTLER, Christopher Andrew, COYLE, Raymond Patrick
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDAHAND ETHEX LTD

LENDAHAND ETHEX LTD is an active company incorporated on 16 December 2016 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. LENDAHAND ETHEX LTD was registered 9 years ago.(SIC: 66120)

Status

active

Active since 9 years ago

Company No

10529133

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

The Old Music Hall 106-108 Cowley Road Oxford, OX4 1JE,

Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Apr 25
Owner Exit
Nov 25
Share Issue
Nov 25
Capital Reduction
Nov 25
Director Left
Nov 25
Share Buyback
Dec 25
Director Left
Mar 26
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASHFORD, Lisa Karen

Active
106-108 Cowley Road, OxfordOX4 1JE
Born January 1973
Director
Appointed 16 Dec 2016

BUTLER, Christopher Andrew

Active
106-108 Cowley Road, OxfordOX4 1JE
Born February 1967
Director
Appointed 12 Oct 2022

COYLE, Raymond Patrick

Active
106-108 Cowley Road, OxfordOX4 1JE
Born January 1971
Director
Appointed 10 Jun 2024

DEN HARTOG, Danny

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born October 1980
Director
Appointed 16 Dec 2016
Resigned 05 Jul 2018

ECHEVERRIA-VALDA, Fernando

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born December 1973
Director
Appointed 17 Apr 2025
Resigned 28 Nov 2025

FLOOD, Sarah Christine

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born March 1973
Director
Appointed 30 Jun 2017
Resigned 12 Oct 2022

HARTZELL, James Graham

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born September 1958
Director
Appointed 16 Dec 2016
Resigned 30 Jun 2017

HEIJEN, Peter Christiaan Hugo

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born June 1976
Director
Appointed 16 Dec 2016
Resigned 27 Jan 2020

STOLZE, Pieter Wiggerd

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born August 1974
Director
Appointed 27 Jan 2020
Resigned 19 May 2022

THE, Tek Koen

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born February 1976
Director
Appointed 06 Jul 2018
Resigned 30 May 2024

VAN MAANEN, Daniel Sebastiaan

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born December 1983
Director
Appointed 19 May 2022
Resigned 12 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Conradstraat 38, 3013 Ap Rotterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2018
Ceased 29 Oct 2025
106-108 Cowley Road, OxfordOX4 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
12 December 2025
SH03Return of Purchase of Own Shares
Resolution
9 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Capital Cancellation Shares
20 November 2025
SH06Cancellation of Shares
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Incorporation Company
16 December 2016
NEWINCIncorporation