ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etz Ip Ltd

Etz Ip Ltd is an active company incorporated on 15 May 2019 with the registered office located in Newmarket, Suffolk. Etz Ip Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11998380
Private limited company
Age
6 years
Incorporated 15 May 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (4 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
7 Rookery House
Newmarket
CB8 8SY
England
Address changed on 7 Nov 2024 (10 months ago)
Previous address was Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • Software Engineer • Australian • Lives in England • Born in Nov 1961
Director • British • Lives in England • Born in Oct 1983
Director • Chief Operating Officer • British • Lives in England • Born in Nov 1961
Etz Plc
PSC
Mr Nicholas George Woodward
PSC • Australian • Lives in England • Born in Nov 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Etz Payments Ltd
Nicholas George Woodward, Ms Julie Christine Amos, and 1 more are mutual people.
Active
Etz Technologies Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
GDPR Technologies Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Caspian Data Lake Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Ajiil Law Limited
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Ajiil Software Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Freelance Informer Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Ajiil Human Capital Ltd
Nicholas George Woodward and Ana Paula Coletti Brooks are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Decreased by £2.19K (-100%)
Net Assets
£0
Increased by £2.19K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Micro Accounts Submitted
7 Months Ago on 15 Jan 2025
Etz (Sg) Pte Ltd (PSC) Appointed
9 Months Ago on 1 Dec 2024
Registered Address Changed
10 Months Ago on 7 Nov 2024
Micro Accounts Submitted
11 Months Ago on 20 Sep 2024
Ana Paula Coletti Brooks Appointed
1 Year 3 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Full Accounts Submitted
1 Year 11 Months Ago on 19 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 28 Jul 2023
Amended Full Accounts Submitted
2 Years 2 Months Ago on 29 Jun 2023
Get Credit Report
Discover Etz Ip Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 15 May 2025
Notification of Etz (Sg) Pte Ltd as a person with significant control on 1 December 2024
Submitted on 15 Jan 2025
Micro company accounts made up to 31 December 2024
Submitted on 15 Jan 2025
Registered office address changed from Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR United Kingdom to 7 Rookery House Newmarket CB8 8SY on 7 November 2024
Submitted on 7 Nov 2024
Micro company accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Appointment of Ana Paula Coletti Brooks as a director on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 17 May 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 19 Sep 2023
Registered office address changed from 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to Glan Y Gors Glan Y Gors, Village Road Maeshafn Mold Denbighshire CH7 5LR on 28 July 2023
Submitted on 28 Jul 2023
Amended total exemption full accounts made up to 31 December 2021
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year