Background WavePink WaveYellow Wave

EWE HOSPITALITY LTD (12513322)

EWE HOSPITALITY LTD (12513322) is an active UK company. incorporated on 12 March 2020. with registered office in Attleborough. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. EWE HOSPITALITY LTD has been registered for 6 years. Current directors include BUCHANAN, Billy.

Company Number
12513322
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
Ewe Hospitality Limited 31 Haverscroft Industrial Estate, Attleborough, NR17 1YE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BUCHANAN, Billy
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWE HOSPITALITY LTD

EWE HOSPITALITY LTD is an active company incorporated on 12 March 2020 with the registered office located in Attleborough. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. EWE HOSPITALITY LTD was registered 6 years ago.(SIC: 56302)

Status

active

Active since 6 years ago

Company No

12513322

LTD Company

Age

6 Years

Incorporated 12 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

WORLDLY FUTURES LTD
From: 12 March 2020To: 14 May 2021
Contact
Address

Ewe Hospitality Limited 31 Haverscroft Industrial Estate New Road Attleborough, NR17 1YE,

Previous Addresses

31 New Road Attleborough NR17 1YE England
From: 8 December 2022To: 13 June 2023
450 the Grange Romsey Road Michelmersh Romsey SO51 0AE England
From: 11 October 2021To: 8 December 2022
Unit 3 Shelley Farm Shelley Lane Ower Romsey SO51 6AS United Kingdom
From: 11 May 2021To: 11 October 2021
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 April 2021To: 11 May 2021
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 March 2021To: 13 April 2021
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 12 March 2020To: 11 March 2021
Timeline

14 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
New Owner
Apr 21
Director Left
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BUCHANAN, Billy

Active
31 Haverscroft Industrial Estate, AttleboroughNR17 1YE
Born May 1965
Director
Appointed 06 Dec 2022

BILLOT, Steven John

Resigned
Shelley Farm, RomseySO51 6AS
Born August 1959
Director
Appointed 11 May 2021
Resigned 11 Oct 2021

MERRICKS, Andrew David

Resigned
Romsey Road, RomseySO51 0AE
Born July 1965
Director
Appointed 11 May 2021
Resigned 06 Dec 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Apr 2021
Resigned 11 May 2021

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Mar 2020
Resigned 12 Mar 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew David Merricks

Ceased
Toothill Road, RomseySO51 9LN
Born July 1965

Nature of Control

Significant influence or control
Notified 11 May 2021
Ceased 06 Dec 2022
11-15 Seaton Place, JerseyJE4 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Apr 2021

Mr Bryan Anthony Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Apr 2021
Ceased 11 May 2021

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 February 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Incorporation Company
12 March 2020
NEWINCIncorporation