Background WavePink WaveYellow Wave

EWM RETAIL LIMITED (12206541)

EWM RETAIL LIMITED (12206541) is an active UK company. incorporated on 13 September 2019. with registered office in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EWM RETAIL LIMITED has been registered for 6 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
12206541
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWM RETAIL LIMITED

EWM RETAIL LIMITED is an active company incorporated on 13 September 2019 with the registered office located in Carlisle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EWM RETAIL LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12206541

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

BM RETAIL LIMITED
From: 5 February 2020To: 13 February 2020
EWM RETAIL LIMITED
From: 18 December 2019To: 5 February 2020
PUREPAY INSTALMENTS LIMITED
From: 13 September 2019To: 18 December 2019
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Jan 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 24 Sept 2019

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 11 Feb 2020

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 13 Sept 2019

HERRING, John Anthony

Resigned
5 Castle Street, CarlisleCA3 8SY
Born November 1957
Director
Appointed 12 Feb 2020
Resigned 18 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
The Edinburgh Woollen Mill Limited, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Aug 2021
Ceased 19 Nov 2021
5 Castle Street, CarlisleCA3 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Resolution
5 February 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 December 2019
AA01Change of Accounting Reference Date
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Incorporation Company
13 September 2019
NEWINCIncorporation