ETHIPRINT HOLDINGS LIMITED

ETHIPRINT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameETHIPRINT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07670966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ETHIPRINT HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ETHIPRINT HOLDINGS LIMITED located?

    Registered Office Address
    Osmaston Park Industrial Estate
    Sandown Road
    DE24 8SR Derby
    Undeliverable Registered Office AddressNo

    What were the previous names of ETHIPRINT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 539 LIMITEDJun 15, 2011Jun 15, 2011

    What are the latest accounts for ETHIPRINT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ETHIPRINT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for ETHIPRINT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Paul Goodger on Jun 20, 2024

    2 pagesCH01

    Change of details for Mr David Owen Evans as a person with significant control on Jun 19, 2024

    2 pagesPSC04

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Change of details for Mr Thomas Lloyd Evans as a person with significant control on Oct 24, 2022

    2 pagesPSC04

    Change of details for Mr Thomas Lloyd Evans as a person with significant control on Oct 18, 2022

    2 pagesPSC04

    Confirmation statement made on Apr 08, 2022 with updates

    4 pagesCS01

    Withdrawal of a person with significant control statement on Apr 11, 2022

    2 pagesPSC09

    Change of details for Mr Thomas Lloyd Evans as a person with significant control on Apr 01, 2022

    2 pagesPSC04

    Withdrawal of a person with significant control statement on Apr 08, 2022

    2 pagesPSC09

    Notification of David Owen Evans as a person with significant control on Apr 01, 2022

    2 pagesPSC01

    Change of details for Mr Thomas Lloyd Evans as a person with significant control on Apr 01, 2022

    2 pagesPSC04

    Cessation of Katherine Penn as a person with significant control on Apr 01, 2022

    1 pagesPSC07

    Notification of Thomas Lloyd Evans as a person with significant control on Feb 21, 2022

    2 pagesPSC01

    Notification of Katherine Penn as a person with significant control on Mar 29, 2022

    2 pagesPSC01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Thomas Lloyd Evans as a director on Feb 16, 2022

    2 pagesAP01

    Confirmation statement made on Jun 15, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    5 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of ETHIPRINT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Thomas Lloyd
    Radcliffe Road
    West Bridgford
    NG2 5HG Nottingham
    Flat 17, Regency Point
    England
    Director
    Radcliffe Road
    West Bridgford
    NG2 5HG Nottingham
    Flat 17, Regency Point
    England
    United KingdomBritish292632360001
    GOODGER, Paul
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    Director
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    EnglandBritish64313870006
    EVANS, Philip Rhys
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    Secretary
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    British164016160001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Bucks
    United Kingdom
    Secretary
    Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Bucks
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03206137
    76282680012
    BROOKSHAW, Oliver Chitty
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Director
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish32299820001
    EVANS, Philip Rhys
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    Director
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    EnglandBritish39802450003
    HARTLAND, David Martin
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    Director
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    United KingdomBritish1932730001

    Who are the persons with significant control of ETHIPRINT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Owen Evans
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    England
    Apr 01, 2022
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Katherine Penn
    Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    69 Tollerton Lane
    England
    Mar 29, 2022
    Tollerton Lane
    Tollerton
    NG12 4FS Nottingham
    69 Tollerton Lane
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Thomas Lloyd Evans
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    England
    Feb 21, 2022
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Philip Rhys Evans
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    United Kingdom
    Apr 06, 2016
    Sandown Road
    DE24 8SR Derby
    Osmaston Park Industrial Estate
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ETHIPRINT HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2020Apr 01, 2022The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    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