Background WavePink WaveYellow Wave

EARTHWORM LIMITED (10927642)

EARTHWORM LIMITED (10927642) is a dissolved UK company. incorporated on 22 August 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EARTHWORM LIMITED has been registered for 8 years. Current directors include BROCKLEBANK, William Falconer, HAWKINS, Kim Michael, HUGHES, Kerry Emma.

Company Number
10927642
Status
dissolved
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
Cavendish House 39-41 Waterloo Street, Birmingham, B2 5PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BROCKLEBANK, William Falconer, HAWKINS, Kim Michael, HUGHES, Kerry Emma
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARTHWORM LIMITED

EARTHWORM LIMITED is an dissolved company incorporated on 22 August 2017 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EARTHWORM LIMITED was registered 8 years ago.(SIC: 74909)

Status

dissolved

Active since 8 years ago

Company No

10927642

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 3 June 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 3 September 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

EW CAP LIMITED
From: 22 August 2017To: 14 May 2020
Contact
Address

Cavendish House 39-41 Waterloo Street Birmingham, B2 5PP,

Previous Addresses

85-89 Colmore Row Birmingham B3 2BB England
From: 1 December 2020To: 8 April 2021
115P Olympic Avenue Milton Park Abingdon OX14 4SA England
From: 1 May 2019To: 1 December 2020
115 Olympic Avenue Milton Park Abingdon OX14 4SA England
From: 1 May 2019To: 1 May 2019
Unit 2 Rectory Court Old Rectory Lane Alvechurch Birmingham B48 7SX United Kingdom
From: 22 August 2017To: 1 May 2019
Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Left
Jul 19
Director Joined
Dec 19
Director Joined
May 20
Director Joined
Jun 20
Director Left
Sept 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROCKLEBANK, William Falconer

Active
Waterloo Street, BirminghamB2 5PP
Born April 1976
Director
Appointed 09 Dec 2019

HAWKINS, Kim Michael

Active
Waterloo Street, BirminghamB2 5PP
Born May 1973
Director
Appointed 20 May 2020

HUGHES, Kerry Emma

Active
Waterloo Street, BirminghamB2 5PP
Born February 1984
Director
Appointed 20 May 2020

CAPEWELL, Michael David Ian

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born March 1987
Director
Appointed 05 Mar 2018
Resigned 01 Jul 2019

PRIOR, Ben

Resigned
Olympic Avenue, AbingdonOX14 4SA
Born October 1975
Director
Appointed 22 Aug 2017
Resigned 08 Sept 2020

Persons with significant control

1

Mr Ben Prior

Active
Waterloo Street, BirminghamB2 5PP
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

26

Gazette Dissolved Liquidation
2 March 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
2 December 2021
AM23AM23
Liquidation In Administration Progress Report
1 July 2021
AM10AM10
Liquidation In Administration Statement Of Affairs With Form Attached
14 April 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Liquidation Administration Notice Deemed Approval Of Proposals
3 February 2021
AM06AM06
Liquidation In Administration Proposals
29 January 2021
AM03AM03
Liquidation In Administration Appointment Of Administrator
11 December 2020
AM01AM01
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Resolution
14 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Incorporation Company
22 August 2017
NEWINCIncorporation