ETHOS ACCOUNTANCY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ETHOS ACCOUNTANCY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428546

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 North Lane North Lane, Canterbury CT2 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon08/04/2025
Termination of appointment of Brian Douglas Ash as a director on 2025-04-01
dot icon28/03/2025
Director's details changed for Mr Christopher Ward on 2025-03-20
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2024
Appointment of Mr Brian Douglas Ash as a director on 2024-12-18
dot icon18/12/2024
Termination of appointment of Sarah Edmonds as a secretary on 2024-12-18
dot icon18/12/2024
Cessation of Kailash Maunick as a person with significant control on 2024-12-18
dot icon18/12/2024
Termination of appointment of Kailash Maunick as a director on 2024-12-18
dot icon18/12/2024
Registered office address changed from Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF United Kingdom to 20 North Lane North Lane Canterbury CT2 7PG on 2024-12-18
dot icon18/10/2024
Termination of appointment of Brian Douglas Ash as a director on 2024-10-18
dot icon18/10/2024
Appointment of Miss Sarah Edmonds as a secretary on 2024-10-18
dot icon18/10/2024
Cessation of Brian Douglas Ash as a person with significant control on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon18/10/2024
Appointment of Mr Kailash Maunick as a director on 2024-10-18
dot icon18/10/2024
Notification of Kailash Maunick as a person with significant control on 2024-10-18
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon18/06/2024
Registered office address changed from Suite 6 22-24 Stour Street Canterbury Kent CT1 2NZ England to Office 17 Innovation House, Innovation Way Discovery Park Sandwich Kent CT13 9FF on 2024-06-18
dot icon27/05/2024
Appointment of Mr Brian Douglas Ash as a director on 2024-05-27
dot icon27/05/2024
Notification of Brian Douglas Ash as a person with significant control on 2024-05-27
dot icon27/05/2024
Confirmation statement made on 2024-05-27 with updates
dot icon27/05/2024
Cessation of Daryl Thomas William Gibson as a person with significant control on 2024-05-27
dot icon27/05/2024
Termination of appointment of Daryl Thomas William Gibson as a director on 2024-05-27
dot icon24/05/2024
Cessation of Brian Douglas Ash as a person with significant control on 2024-05-01
dot icon24/05/2024
Termination of appointment of Brian Douglas Ash as a director on 2024-05-24
dot icon01/05/2024
Appointment of Mr Daryl Thomas William Gibson as a director on 2024-05-01
dot icon01/05/2024
Notification of Daryl Thomas William Gibson as a person with significant control on 2024-05-01
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon12/01/2024
Termination of appointment of Kailash Maunick as a director on 2024-01-12
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon16/11/2023
Appointment of Mr Brian Douglas Ash as a director on 2023-11-16
dot icon16/11/2023
Notification of Brian Ash as a person with significant control on 2023-11-16
dot icon16/11/2023
Cessation of Kailash Maunick as a person with significant control on 2023-11-16
dot icon19/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/02/2023
Registered office address changed from 20 North Lane Canterbury Kent CT2 7PG England to Suite 6 22-24 Stour Street Canterbury Kent CT1 2NZ on 2023-02-20
dot icon21/11/2022
Confirmation statement made on 2022-11-03 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£23,261.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.74K
-
0.00
-
-
2022
4
13.67K
-
0.00
23.26K
-
2022
4
13.67K
-
0.00
23.26K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

13.67K £Descended-52.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.26K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Ward
Director
11/03/2025 - Present
11
Clark, Jeremy
Director
22/11/2010 - 19/07/2011
39
Clark, Jeremy
Director
22/03/2013 - 15/06/2017
39
Mr Brian Douglas Ash
Director
27/05/2024 - 18/10/2024
30
Mr Brian Douglas Ash
Director
16/11/2023 - 24/05/2024
30

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ETHOS ACCOUNTANCY SOLUTIONS LIMITED

ETHOS ACCOUNTANCY SOLUTIONS LIMITED is an(a) Active company incorporated on 03/11/2010 with the registered office located at 20 North Lane North Lane, Canterbury CT2 7PG. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ETHOS ACCOUNTANCY SOLUTIONS LIMITED?

toggle

ETHOS ACCOUNTANCY SOLUTIONS LIMITED is currently Active. It was registered on 03/11/2010 .

Where is ETHOS ACCOUNTANCY SOLUTIONS LIMITED located?

toggle

ETHOS ACCOUNTANCY SOLUTIONS LIMITED is registered at 20 North Lane North Lane, Canterbury CT2 7PG.

What does ETHOS ACCOUNTANCY SOLUTIONS LIMITED do?

toggle

ETHOS ACCOUNTANCY SOLUTIONS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ETHOS ACCOUNTANCY SOLUTIONS LIMITED have?

toggle

ETHOS ACCOUNTANCY SOLUTIONS LIMITED had 4 employees in 2022.

What is the latest filing for ETHOS ACCOUNTANCY SOLUTIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Previous accounting period shortened from 2024-12-30 to 2024-12-29.