Background WavePink WaveYellow Wave

ETHICAL ANGEL LIMITED (10760806)

ETHICAL ANGEL LIMITED (10760806) is an active UK company. incorporated on 9 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. ETHICAL ANGEL LIMITED has been registered for 8 years. Current directors include MARCHANT, Timothy John, MOYS, Peter John, PAULEY, Royce Anthony and 1 others.

Company Number
10760806
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
No 1 Filament Walk, London, SW18 4GQ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
MARCHANT, Timothy John, MOYS, Peter John, PAULEY, Royce Anthony, WILLIAMS, Paul Barrington
SIC Codes
63110, 63120, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHICAL ANGEL LIMITED

ETHICAL ANGEL LIMITED is an active company incorporated on 9 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. ETHICAL ANGEL LIMITED was registered 8 years ago.(SIC: 63110, 63120, 94990)

Status

active

Active since 8 years ago

Company No

10760806

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 29 February 2024 (2 years ago)
Period: 1 June 2022 - 31 May 2023(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 May 2023 (2 years ago)
Submitted on 14 June 2023 (2 years ago)

Next Due

Due by 22 May 2024
For period ending 8 May 2024
Contact
Address

No 1 Filament Walk Suite 216 London, SW18 4GQ,

Previous Addresses

No 1 Filament Walk Suite 203 London SW18 4GQ England
From: 5 August 2021To: 30 November 2021
Argyll House Wandsworth High Street London SW18 1EP England
From: 11 March 2019To: 5 August 2021
Tulip House 70 Borough High Street London SE1 1XF United Kingdom
From: 9 May 2017To: 11 March 2019
Timeline

20 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
New Owner
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Buyback
Jun 18
Funding Round
Aug 18
Funding Round
Jan 19
Director Joined
Mar 19
Director Left
Apr 19
Funding Round
Jun 19
Funding Round
May 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 22
Director Left
Mar 23
Director Left
Sept 23
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Secretary
Appointed 23 Aug 2017

MARCHANT, Timothy John

Active
Filament Walk, LondonSW18 4GQ
Born January 1982
Director
Appointed 31 May 2020

MOYS, Peter John

Active
Filament Walk, LondonSW18 4GQ
Born September 1960
Director
Appointed 23 Aug 2017

PAULEY, Royce Anthony

Active
Filament Walk, LondonSW18 4GQ
Born November 1972
Director
Appointed 31 Aug 2020

WILLIAMS, Paul Barrington

Active
Filament Walk, LondonSW18 4GQ
Born May 1956
Director
Appointed 23 Aug 2017

COOK, Zakary

Resigned
Filament Walk, LondonSW18 4GQ
Born August 1972
Director
Appointed 01 Mar 2019
Resigned 05 Jan 2023

FAHIE, Alexander Mikael William

Resigned
Filament Walk, LondonSW18 4GQ
Born September 1988
Director
Appointed 09 May 2017
Resigned 03 Mar 2023

HOEG, Olaf Anthony Sebastian

Resigned
Wandsworth High Street, LondonSW18 1EP
Born January 1983
Director
Appointed 23 Aug 2017
Resigned 24 Apr 2019

Persons with significant control

2

Mr Alexander Mikael William Fahie

Active
Filament Walk, LondonSW18 4GQ
Born September 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 May 2017

Mr Alexander Mikael William Fahie

Active
Filament Walk, LondonSW18 4GQ
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

43

Gazette Notice Voluntary
18 February 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
13 February 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
5 February 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
7 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2021
AAAnnual Accounts
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Capital Allotment Shares
8 August 2018
SH01Allotment of Shares
Statement Of Companys Objects
17 July 2018
CC04CC04
Resolution
17 July 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Capital Allotment Shares
5 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Incorporation Company
9 May 2017
NEWINCIncorporation