Background WavePink WaveYellow Wave

E&O WAREHOUSING HOLDINGS LIMITED (13276751)

E&O WAREHOUSING HOLDINGS LIMITED (13276751) is an active UK company. incorporated on 18 March 2021. with registered office in Lydford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. E&O WAREHOUSING HOLDINGS LIMITED has been registered for 5 years. Current directors include ELLICOTT, John Ernest, ELLICOTT, Lorraine Allana.

Company Number
13276751
Status
active
Type
ltd
Incorporated
18 March 2021
Age
5 years
Address
Armstor House, Lydford, EX20 4BB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELLICOTT, John Ernest, ELLICOTT, Lorraine Allana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E&O WAREHOUSING HOLDINGS LIMITED

E&O WAREHOUSING HOLDINGS LIMITED is an active company incorporated on 18 March 2021 with the registered office located in Lydford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. E&O WAREHOUSING HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13276751

LTD Company

Age

5 Years

Incorporated 18 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Armstor House Vale Down Lydford, EX20 4BB,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
May 21
Funding Round
May 21
Capital Update
Jul 21
Capital Update
Jul 21
Capital Update
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Apr 26
5
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLICOTT, John Ernest

Active
Parkhurst Road, BexleyDA5 1AS
Born September 1959
Director
Appointed 18 Mar 2021

ELLICOTT, Lorraine Allana

Active
Vale Down, LydfordEX20 4BB
Born August 1957
Director
Appointed 18 Mar 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Anne Ellicott

Active
Parkhurst Road, BexleyDA5 1AS
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2026

Peter Richard Ellicott

Ceased
Station Road, EynsfordDA4 0EJ
Born August 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 11 Aug 2022

Mr John Ernest Ellicott

Ceased
Parkhurst Road, BexleyDA5 1AS
Born September 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Apr 2021
Ceased 11 Aug 2022

Ms Lorraine Allana Ellicott

Active
Vale Down, LydfordEX20 4BB
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Resolution
18 August 2022
RESOLUTIONSResolutions
Memorandum Articles
16 August 2022
MAMA
Capital Variation Of Rights Attached To Shares
16 August 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Memorandum Articles
13 July 2021
MAMA
Capital Name Of Class Of Shares
8 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
CAP-SSCAP-SS
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
CAP-SSCAP-SS
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
8 July 2021
SH19Statement of Capital
Legacy
8 July 2021
CAP-SSCAP-SS
Resolution
8 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2021
SH01Allotment of Shares
Resolution
2 May 2021
RESOLUTIONSResolutions
Incorporation Company
18 March 2021
NEWINCIncorporation