Background WavePink WaveYellow Wave

ETHFAR LIMITED (11051215)

ETHFAR LIMITED (11051215) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ETHFAR LIMITED has been registered for 8 years. Current directors include HUNT, Helen.

Company Number
11051215
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Lower Third Floor Evelyn Suite, Quantum House, London, EC4A 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HUNT, Helen
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHFAR LIMITED

ETHFAR LIMITED is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ETHFAR LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11051215

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 29/11

Overdue

3 years overdue

Last Filed

Made up to 30 November 2020 (5 years ago)
Submitted on 2 December 2021 (4 years ago)
Period: 1 December 2019 - 30 November 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2022
Period: 1 December 2020 - 29 November 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 8 January 2021 (5 years ago)
Submitted on 17 February 2021 (5 years ago)

Next Due

Due by 22 January 2022
For period ending 8 January 2022

Previous Company Names

PEARLCROFT LIMITED
From: 7 November 2017To: 8 January 2018
Contact
Address

Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London, EC4A 3EB,

Previous Addresses

Lower Third Floor Quantum House, Evelyn Suite 22-24 Red Lion Court London United Kingdom
From: 15 March 2019To: 19 November 2019
17 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 8 January 2018To: 15 March 2019
19 Leyden Street London E1 7LE England
From: 7 November 2017To: 8 January 2018
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUNT, Helen

Active
Evelyn Suite, Quantum House, LondonEC4A 3EB
Born December 1954
Director
Appointed 08 Jan 2018

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 07 Nov 2017
Resigned 08 Jan 2018

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 07 Nov 2017
Resigned 08 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Helen Hunt

Active
Evelyn Suite, Quantum House, LondonEC4A 3EB
Born December 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jan 2018
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2017
Ceased 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
7 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2018
PSC09Update to PSC Statements
Capital Allotment Shares
8 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Resolution
8 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
7 November 2017
NEWINCIncorporation