Company NameEthux Limited
Company StatusDissolved
Company Number05050359
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Oliver James Huddle
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 10 months (closed 09 January 2024)
RoleIT
Country of ResidenceEngland
Correspondence Address50 Chiltern Close
Ickenham
Middlesex
UB10 8JT
Secretary NameLisa Sharon Huddle
NationalityBritish
StatusClosed
Appointed28 February 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 10 months (closed 09 January 2024)
RoleIT
Correspondence Address50 Chiltern Close
Ickenham
Middlesex
UB10 8JT
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Contact

Websiteethux.com

Location

Registered AddressThe Coach House
Powell Road
Buckhurst Hill
Essex
IG9 5RD
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

76 at £1O. Huddle
76.00%
Ordinary
24 at £1L.s. Huddle
24.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£64,466
Current Liabilities£66,311

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

3 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
22 April 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
26 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW England to The Coach House Powell Road Buckhurst Hill Essex IG9 5rd on 1 June 2017 (1 page)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Registered office address changed from Finale House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 17 March 2016 (1 page)
17 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Registered office address changed from Finale House 77 Queens Road Buckhurst Hill Essex IG9 5BW to Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 17 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
4 March 2010Director's details changed for Oliver James Huddle on 20 February 2010 (2 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Oliver James Huddle on 20 February 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 20/02/08; no change of members (6 pages)
22 April 2008Return made up to 20/02/08; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 20/02/07; full list of members (6 pages)
27 March 2007Return made up to 20/02/07; full list of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 February 2006Return made up to 20/02/06; full list of members (6 pages)
23 February 2006Return made up to 20/02/06; full list of members (6 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2005Ad 30/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2005Return made up to 20/02/05; full list of members (6 pages)
9 March 2005Return made up to 20/02/05; full list of members (6 pages)
21 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 June 2004Registered office changed on 21/06/04 from: 50 chiltern close ickenham UB10 8JT (1 page)
21 June 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
21 June 2004Registered office changed on 21/06/04 from: 50 chiltern close ickenham UB10 8JT (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New secretary appointed (3 pages)
17 May 2004New director appointed (3 pages)
17 May 2004New secretary appointed (3 pages)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004Secretary resigned (1 page)
20 February 2004Incorporation (13 pages)
20 February 2004Incorporation (13 pages)