Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
End Violence Against Women Coalition Ltd
End Violence Against Women Coalition Ltd is an active company incorporated on 16 July 2010 with the registered office located in London, Greater London. End Violence Against Women Coalition Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07317881
Private limited by guarantee without share capital
Age
15 years
Incorporated
16 July 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
28 July 2025
(3 months ago)
Next confirmation dated
28 July 2026
Due by
11 August 2026
(9 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about End Violence Against Women Coalition Ltd
Contact
Update Details
Address
Unit 221 China Works 100 Black Prince Road
London
SE1 7SJ
England
Same address for the past
5 years
Companies in SE1 7SJ
Telephone
02070331559
Email
Available in Endole App
Website
Endviolenceagainstwomen.org.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Gurpreet Kaur Saib
Director • British • Lives in England • Born in Dec 1976
Gisela Valle Garcia
Director • British,mexican • Lives in England • Born in May 1978
Eva Felicity Hasting Kestner
Director • British • Lives in England • Born in Oct 1987
Davina Sicotra
Director • British • Lives in England • Born in Apr 1997
Kellie ANN Ziemba
Director • Ceo • British • Lives in England • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£623.06K
Increased by £112.94K (+22%)
Turnover
£783.59K
Increased by £131.16K (+20%)
Employees
9
Increased by 1 (+13%)
Total Assets
£650.27K
Increased by £118.8K (+22%)
Total Liabilities
-£28.86K
Increased by £1.13K (+4%)
Net Assets
£621.41K
Increased by £117.67K (+23%)
Debt Ratio (%)
4%
Decreased by 0.78% (-15%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
18 Days Ago on 20 Oct 2025
Miss Deborah Anne Beadle Details Changed
1 Month Ago on 12 Sep 2025
Ms Eva Hasting Kestner Details Changed
1 Month Ago on 12 Sep 2025
Ms Gurpreet Kaur Saib Virdee Details Changed
2 Months Ago on 11 Aug 2025
Confirmation Submitted
3 Months Ago on 28 Jul 2025
Kellie Ann Ziemba Resigned
6 Months Ago on 29 Apr 2025
Full Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 29 Jul 2024
Miss Davina Sicotra Appointed
1 Year 9 Months Ago on 7 Feb 2024
Miss Jasmine Elizabeth Renea Mohammad Appointed
1 Year 9 Months Ago on 7 Feb 2024
Get Alerts
Get Credit Report
Discover End Violence Against Women Coalition Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Oct 2025
Director's details changed for Miss Deborah Anne Beadle on 12 September 2025
Submitted on 12 Sep 2025
Director's details changed for Ms Eva Hasting Kestner on 12 September 2025
Submitted on 12 Sep 2025
Resolutions
Submitted on 15 Aug 2025
Memorandum and Articles of Association
Submitted on 15 Aug 2025
Director's details changed for Ms Gurpreet Kaur Saib Virdee on 11 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 28 July 2025 with no updates
Submitted on 28 Jul 2025
Resolutions
Submitted on 11 Jul 2025
Termination of appointment of Kellie Ann Ziemba as a director on 29 April 2025
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs