Background WavePink WaveYellow Wave

ETIM UK AND IRELAND LIMITED (12763790)

ETIM UK AND IRELAND LIMITED (12763790) is an active UK company. incorporated on 23 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ETIM UK AND IRELAND LIMITED has been registered for 5 years. Current directors include APPLETON, Richard John, BHAM, Usman, FITZSIMONS, Margaret Mary and 4 others.

Company Number
12763790
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 July 2020
Age
5 years
Address
Rotherwick House 3 Thomas More Street, London, E1W 1YZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
APPLETON, Richard John, BHAM, Usman, FITZSIMONS, Margaret Mary, HILL, Richard William, NEWCOMB, John Robert, ROWBOTTOM, Tim, VAN DER MERWE, Petrus Johannes Nicolaas
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETIM UK AND IRELAND LIMITED

ETIM UK AND IRELAND LIMITED is an active company incorporated on 23 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ETIM UK AND IRELAND LIMITED was registered 5 years ago.(SIC: 63110)

Status

active

Active since 5 years ago

Company No

12763790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ETIM UK LIMITED
From: 23 July 2020To: 31 January 2025
Contact
Address

Rotherwick House 3 Thomas More Street St Katharine's And Wapping London, E1W 1YZ,

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

FITZSIMONS, Margaret Mary

Active
3 Thomas More Street, LondonE1W 1YZ
Secretary
Appointed 23 Jul 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 23 Jul 2020

APPLETON, Richard John

Active
3 Thomas More Street, LondonE1W 1YZ
Born March 1962
Director
Appointed 23 Jul 2020

BHAM, Usman

Active
Elliott Court, CoventryCV5 6UB
Born December 1978
Director
Appointed 12 Oct 2022

FITZSIMONS, Margaret Mary

Active
3 Thomas More Street, LondonE1W 1YZ
Born May 1959
Director
Appointed 23 Jul 2020

HILL, Richard William

Active
1180 Elliott Court, CoventryCV5 6UB
Born September 1952
Director
Appointed 23 Jul 2020

NEWCOMB, John Robert

Active
1180 Elliott Court, CoventryCV5 6UB
Born March 1957
Director
Appointed 23 Jul 2020

ROWBOTTOM, Tim

Active
London Road, ColchesterCO3 7RA
Born November 1962
Director
Appointed 23 Jul 2020

VAN DER MERWE, Petrus Johannes Nicolaas

Active
Guildford Business Park, GuildfordGU2 8XG
Born January 1977
Director
Appointed 12 Oct 2022

APONTE, Edgar

Resigned
Aylesbury Distribution Centre, AylesburyHP22 5WJ
Born August 1960
Director
Appointed 03 Mar 2022
Resigned 31 Aug 2024

BARKES, Simon Rogerson

Resigned
Wandsworth Bridge South, LondonSW18 1TN
Born November 1957
Director
Appointed 23 Jul 2020
Resigned 01 Mar 2022

PRESTWOOD, Glyn Mark

Resigned
Hambridge Lane, NewburyRG14 5TN
Born April 1967
Director
Appointed 20 Nov 2024
Resigned 31 Jul 2025

Persons with significant control

2

Elliott Court, CoventryCV5 6UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
3 Thomas More Street, LondonE1W 1YZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Certificate Change Of Name Company
31 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2023
AAAnnual Accounts
Memorandum Articles
14 March 2023
MAMA
Resolution
14 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Second Filing Of Director Termination With Name
4 May 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 July 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Incorporation Company
23 July 2020
NEWINCIncorporation