Background WavePink WaveYellow Wave

ETS HOUSE HOLDINGS LIMITED (12589009)

ETS HOUSE HOLDINGS LIMITED (12589009) is an active UK company. incorporated on 6 May 2020. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETS HOUSE HOLDINGS LIMITED has been registered for 5 years. Current directors include PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John.

Company Number
12589009
Status
active
Type
ltd
Incorporated
6 May 2020
Age
5 years
Address
Griffin House Lyncastle Way Barley Castle Trading Estate, Warrington, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETS HOUSE HOLDINGS LIMITED

ETS HOUSE HOLDINGS LIMITED is an active company incorporated on 6 May 2020 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ETS HOUSE HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12589009

LTD Company

Age

5 Years

Incorporated 6 May 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington, WA4 4ST,

Previous Addresses

1st Floor Falcon Point Park Plaza, Heath Hayes Cannock Staffordshire WS12 2DE England
From: 26 May 2020To: 6 January 2021
Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE United Kingdom
From: 6 May 2020To: 26 May 2020
Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Jun 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Jul 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PICKERING, David Brian

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born March 1973
Director
Appointed 05 Jan 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 07 Oct 2025

STOBART, Edward John

Active
Barley Castle Trading Estate, WarringtonWA4 4ST
Born November 1990
Director
Appointed 08 Dec 2020

DE VRIES, Evert

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 06 May 2020
Resigned 11 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
AppletonWA4 4ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2020
Park Plaza, Cannock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
30 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
8 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
8 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
5 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Incorporation Company
6 May 2020
NEWINCIncorporation