Background WavePink WaveYellow Wave

ENDOWMENT ESTATES LIMITED (10650050)

ENDOWMENT ESTATES LIMITED (10650050) is an active UK company. incorporated on 3 March 2017. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ENDOWMENT ESTATES LIMITED has been registered for 9 years. Current directors include ASHWELL, Fay, ROBERTSON, Sandra.

Company Number
10650050
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
27 Park End Street, Oxford, OX1 1HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASHWELL, Fay, ROBERTSON, Sandra
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDOWMENT ESTATES LIMITED

ENDOWMENT ESTATES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ENDOWMENT ESTATES LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10650050

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 29 September 2025 (6 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

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

27 Park End Street Oxford, OX1 1HU,

Previous Addresses

7 Albemarle Street London W1S 4HQ United Kingdom
From: 3 March 2017To: 7 February 2024
Timeline

40 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Nov 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Oct 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Mar 24
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jan 26
36
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHWELL, Fay

Active
Park End Street, OxfordOX1 1HU
Born January 1974
Director
Appointed 06 Mar 2017

ROBERTSON, Sandra

Active
Park End Street, OxfordOX1 1HU
Born July 1968
Director
Appointed 06 Mar 2017

HUNTER, James Michael

Resigned
St. James Court, NorwichNR3 1RU
Born December 1970
Director
Appointed 03 Mar 2017
Resigned 06 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Park End Street, OxfordOX1 1HU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 30 Jun 2018
100 Hills Road, CambridgeCB2 1PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2017
Ceased 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
15 April 2021
AAMDAAMD
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Capital Allotment Shares
1 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Legacy
29 April 2019
RP04CS01RP04CS01
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Legacy
29 March 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2019
PSC09Update to PSC Statements
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
8 November 2018
SH01Allotment of Shares
Capital Allotment Shares
22 October 2018
SH01Allotment of Shares
Capital Allotment Shares
10 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Incorporation Company
3 March 2017
NEWINCIncorporation