Background WavePink WaveYellow Wave

E & A WINDOWS LIMITED (10547486)

E & A WINDOWS LIMITED (10547486) is an active UK company. incorporated on 4 January 2017. with registered office in Harrow. The company operates in the Construction sector, engaged in other construction installation. E & A WINDOWS LIMITED has been registered for 9 years. Current directors include FOGEL, Erez, WLOCH, Artur.

Company Number
10547486
Status
active
Type
ltd
Incorporated
4 January 2017
Age
9 years
Address
2nd Floor Hygeia House, Harrow, HA1 1BE
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FOGEL, Erez, WLOCH, Artur
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E & A WINDOWS LIMITED

E & A WINDOWS LIMITED is an active company incorporated on 4 January 2017 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in other construction installation. E & A WINDOWS LIMITED was registered 9 years ago.(SIC: 43290)

Status

active

Active since 9 years ago

Company No

10547486

LTD Company

Age

9 Years

Incorporated 4 January 2017

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

2nd Floor Hygeia House 66 College Road Harrow, HA1 1BE,

Previous Addresses

23 Sunny Gardens Road London NW4 1SL United Kingdom
From: 4 October 2018To: 17 June 2021
Unit 2 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 25 September 2017To: 4 October 2018
18 Elstree Road Bushey Heath Bushey WD23 4GG United Kingdom
From: 4 January 2017To: 25 September 2017
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Dec 18
Owner Exit
Nov 23
Owner Exit
Nov 23
1
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FOGEL, Erez

Active
66 College Road, HarrowHA1 1BE
Born July 1971
Director
Appointed 04 Jan 2017

WLOCH, Artur

Active
66 College Road, HarrowHA1 1BE
Born August 1977
Director
Appointed 04 Jan 2017

WING, Clifford Donald

Resigned
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 04 Jan 2017
Resigned 04 Jan 2017

Persons with significant control

3

0 Active
3 Ceased

Mr Artur Wloch

Ceased
66 College Road, HarrowHA1 1BE
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 08 Jan 2018

Mr Erez Fogel

Ceased
66 College Road, HarrowHA1 1BE
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jan 2017
Ceased 08 Jan 2018

Mr Clifford Donald Wing

Ceased
41 Walsingham Road, EnfieldEN2 6EY
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Ceased 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Incorporation Company
4 January 2017
NEWINCIncorporation