Background WavePink WaveYellow Wave

EWI HOLDINGS LTD (16019472)

EWI HOLDINGS LTD (16019472) is an active UK company. incorporated on 15 October 2024. with registered office in Chessington. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. EWI HOLDINGS LTD has been registered for 1 year. Current directors include ADAMIEC, Krzysztof Edward, ALCOCK, James Robert John, BUCZEK, Jacek Piotr and 4 others.

Company Number
16019472
Status
active
Type
ltd
Incorporated
15 October 2024
Age
1 years
Address
Unit 1-2, King Georges Trading Estate, Chessington, KT9 1TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
ADAMIEC, Krzysztof Edward, ALCOCK, James Robert John, BUCZEK, Jacek Piotr, BUCZEK, Lilianna Teresa, CAMPBELL, Henry Thomas, KRAUS, Michael, MILES, Nicholas
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWI HOLDINGS LTD

EWI HOLDINGS LTD is an active company incorporated on 15 October 2024 with the registered office located in Chessington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. EWI HOLDINGS LTD was registered 1 year ago.(SIC: 64203)

Status

active

Active since 1 years ago

Company No

16019472

LTD Company

Age

1 Years

Incorporated 15 October 2024

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 17 March 2026 (1 month ago)
Period: 15 October 2024 - 30 June 2025(9 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Unit 1-2, King Georges Trading Estate Davis Road Chessington, KT9 1TT,

Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Nov 24
Owner Exit
Nov 24
Share Issue
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

ADAMIEC, Krzysztof Edward

Active
Davis Road, ChessingtonKT9 1TT
Born October 1988
Director
Appointed 28 Nov 2024

ALCOCK, James Robert John

Active
Davis Road, ChessingtonKT9 1TT
Born February 1983
Director
Appointed 15 Oct 2024

BUCZEK, Jacek Piotr

Active
Davis Road, ChessingtonKT9 1TT
Born March 1980
Director
Appointed 28 Nov 2024

BUCZEK, Lilianna Teresa

Active
Davis Road, ChessingtonKT9 1TT
Born October 1979
Director
Appointed 28 Nov 2024

CAMPBELL, Henry Thomas

Active
Davis Road, ChessingtonKT9 1TT
Born September 1990
Director
Appointed 28 Nov 2024

KRAUS, Michael

Active
60-462, Poznan
Born July 1964
Director
Appointed 20 Dec 2024

MILES, Nicholas

Active
Davis Road, ChessingtonKT9 1TT
Born September 1983
Director
Appointed 28 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
King Georges Trading Estate, ChessingtonKT9 1TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2024

Mr James Robert John Alcock

Ceased
Davis Road, ChessingtonKT9 1TT
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Memorandum Articles
7 January 2025
MAMA
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 January 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 October 2024
NEWINCIncorporation