EWDB LIMITED
Overview
| Company Name | EWDB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02160544 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EWDB LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EWDB LIMITED located?
| Registered Office Address | Havas House Hermitage Court Hermitage Lane ME16 9NT Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWDB LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROCOM WCRS DELLA FEMINA BALL LIMITED | Jan 19, 1990 | Jan 19, 1990 |
| WCRS ADVERTISING LIMITED | Oct 02, 1987 | Oct 02, 1987 |
| LONERAY LIMITED | Sep 02, 1987 | Sep 02, 1987 |
What are the latest accounts for EWDB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EWDB LIMITED?
| Last Confirmation Statement Made Up To | Dec 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 26, 2025 |
| Overdue | No |
What are the latest filings for EWDB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 26, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Termination of appointment of Allan John Ross as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Appointment of Mr Allan John Ross as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a director on Apr 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Dec 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Dec 26, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Dec 26, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Dec 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Anna Louise Liberty Mcarthur as a secretary on Sep 23, 2020 | 2 pages | AP03 | ||
Termination of appointment of Allan John Ross as a secretary on Sep 23, 2020 | 1 pages | TM02 | ||
Appointment of Mr Allan John Ross as a director on Aug 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Francis Woodhouse as a director on Aug 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Dec 26, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||
Confirmation statement made on Dec 26, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||
Termination of appointment of Aidan Gerard Chapman as a director on Jan 31, 2018 | 1 pages | TM01 | ||
Who are the officers of EWDB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSS, Allan John | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 335253420001 | |||||||
| ADAMSON, Alan Ralston | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 240655690001 | |||||
| MCARTHUR, Anna Louise Liberty | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | United Kingdom | British | 274074650002 | |||||
| DASTUR, Rashna | Secretary | Flat 143 Thanet House Thanet Street WC1H 9QD London | British | 70103650003 | ||||||
| KELLAS, John Farquhar | Secretary | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | British | 95564300001 | ||||||
| KWOK, Thomas | Secretary | 36 Applecroft Road AL8 6LA Welwyn Garden City Hertfordshire | British | 65286370002 | ||||||
| MCARTHUR, Anna Louise Liberty | Secretary | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | 274541530001 | |||||||
| ROSS, Allan John | Secretary | Irie Minster Drive, Minster On Sea ME12 2NG Sheerness Kent | British | 95687560001 | ||||||
| SAMUEL, Simon Robert | Secretary | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | 56340670001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CHAPMAN, Aidan Gerard | Director | 74 Marshalswick Lane AL1 4XE St Albans Hertfordshire | United Kingdom | British | 51799970001 | |||||
| DE POUZILHAC, Alain | Director | 21 Rue De Miromesnil 75008 Paris France | French | 50778040001 | ||||||
| DECERISY, Eric | Director | 52 Avenue Henri Bergson 92380 Garches France | France | French | 44967160001 | |||||
| FERGUSON, Iain Fraser | Director | Churt House Churt GU10 2PX Farnham Surrey | England | British | 44498270003 | |||||
| GOUDARD, Jean Michel | Director | 34 Rue Du Docteurs Blanche 75016 Paris France | French | 26395010001 | ||||||
| HERAIL, Jacques | Director | 4 Avenue Du Coteau Vaucresson 92420 FOREIGN France | French | 53276880001 | ||||||
| KWOK, Thomas | Director | 36 Applecroft Road AL8 6LA Welwyn Garden City Hertfordshire | British | 65286370002 | ||||||
| LE NAIL, Jean Marie | Director | 49 Avenue Du 11 Novembre 1918 Meuden Paris France | French | 33142100001 | ||||||
| LECOSSE, Pierre | Director | 31 Boulevard Du Commandant Charcot 92200 Neuilly Seine France | French | 79848270001 | ||||||
| LECOSSE, Pierre Silvain | Director | 6 Avenue De Madrid 92200 Neuilly Sur Seirle France | British | 68454740001 | ||||||
| PEARSON, Frederic Barrie | Director | Plaistow Road Ifold RH14 0TY Billingshurst Chequer Tree House West Sussex | England | British | 56200560002 | |||||
| PINTO, Andre | Director | 5 Avenue Balzac La Varenne Saint Hilaire 94210 France | French | 122326550001 | ||||||
| ROSS, Allan John | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 95687560001 | |||||
| SAMUEL, Simon Robert | Director | 26 Samuel Gray Gardems KT2 5UY Kingston Upon Thames Surrey | British | 56340670001 | ||||||
| SHURVILLE, Jerram | Director | Chess Park Berks Hill Chorleywood WD3 5AJ Rickmansworth Hertfordshire | British | 60930980002 | ||||||
| WOODHOUSE, Paul Francis | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House Kent England | England | British | 36377860001 |
Who are the persons with significant control of EWDB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Havas Uk Limited | Apr 06, 2016 | Hermitage Court Hermitage Lane ME16 9NT Maidstone Havas House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0