ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ethicoil Limited

Ethicoil Limited is an active company incorporated on 14 February 2020 with the registered office located in Richmond, Greater London. Ethicoil Limited was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
12463706
Private limited company
Age
5 years
Incorporated 14 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (16 days remaining)
Address
Rosedale Studios
Rosedale Road
Richmond
TW9 2SX
England
Address changed on 5 Nov 2024 (1 year ago)
Previous address was , Parkshot House Kew Road, Richmond, TW9 2PR, England
Telephone
01473 924074
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1956
Director • British • Lives in England • Born in Dec 1980
Vestera Ltd
PSC
IP2 Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Executive Safety Services Limited
Dean Hurd is a mutual person.
Active
IP2 Holdings Ltd
Louis Dean Hurd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£253.3K
Increased by £215.42K (+569%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 6 (-55%)
Total Assets
£683.68K
Increased by £292.88K (+75%)
Total Liabilities
-£945.23K
Decreased by £272.65K (-22%)
Net Assets
-£261.55K
Increased by £565.52K (-68%)
Debt Ratio (%)
138%
Decreased by 173.38% (-56%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Dean Hurd Resigned
2 Months Ago on 27 Aug 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 1 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Compulsory Strike-Off Suspended
6 Months Ago on 9 May 2025
Compulsory Gazette Notice
6 Months Ago on 29 Apr 2025
Mr Louis Dean Hurd Details Changed
7 Months Ago on 2 Apr 2025
Registered Address Changed
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year 2 Months Ago on 30 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Get Credit Report
Discover Ethicoil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with no updates
Submitted on 28 Aug 2025
Termination of appointment of Dean Hurd as a director on 27 August 2025
Submitted on 28 Aug 2025
Director's details changed for Mr Louis Dean Hurd on 2 April 2025
Submitted on 4 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Jul 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 30 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 9 May 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Registered office address changed from , Parkshot House Kew Road, Richmond, TW9 2PR, England to Rosedale Studios Rosedale Road Richmond TW9 2SX on 5 November 2024
Submitted on 5 Nov 2024
Confirmation statement made on 16 August 2024 with no updates
Submitted on 30 Aug 2024
Registered office address changed from , Unit 3 Riverside Avenue West, Lawford, Manningtree, Essex, CO11 1UN, England to Rosedale Studios Rosedale Road Richmond TW9 2SX on 2 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year