ETHOS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ETHOS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04623246

Incorporation date

20/12/2002

Size

Group

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon08/04/2026
Statement of administrator's proposal
dot icon31/03/2026
Registered office address changed from Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH England to C/O Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street London EC4N 6EU on 2026-03-31
dot icon30/03/2026
Notice of deemed approval of proposals
dot icon16/03/2026
Appointment of an administrator
dot icon29/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
First Gazette notice for compulsory strike-off
dot icon20/05/2025
Previous accounting period shortened from 2024-05-27 to 2024-05-26
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon24/02/2025
Previous accounting period shortened from 2024-05-28 to 2024-05-27
dot icon20/12/2024
Secretary's details changed for Michelle Norris on 2024-12-20
dot icon20/12/2024
Director's details changed for Mrs Michelle Norris on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Paul Roberts on 2024-12-20
dot icon20/12/2024
Director's details changed for Mr Paul Roberts on 2024-12-20
dot icon20/12/2024
Registered office address changed from 72 Leadenhall Market London EC3V 1LT to Building a Turnford Place Great Cambridge Road Cheshunt Hertfordshire EN10 6NH on 2024-12-20
dot icon20/12/2024
Change of details for Mrs Michelle Norris as a person with significant control on 2024-12-20
dot icon23/09/2024
Registration of charge 046232460005, created on 2024-09-09
dot icon25/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Resolutions
dot icon17/07/2024
Registration of charge 046232460004, created on 2024-07-05
dot icon30/05/2024
Group of companies' accounts made up to 2023-05-31
dot icon03/05/2024
Previous accounting period shortened from 2023-05-29 to 2023-05-28
dot icon01/05/2024
Appointment of Mr Paul Roberts as a director on 2024-05-01
dot icon01/05/2024
Termination of appointment of Joel Sapiro as a director on 2024-04-30
dot icon01/05/2024
Termination of appointment of Sharon Elizabeth Yavuz as a director on 2024-04-30
dot icon28/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon16/02/2024
Previous accounting period shortened from 2023-05-30 to 2023-05-29
dot icon17/10/2023
Cancellation of shares. Statement of capital on 2023-09-07
dot icon17/10/2023
Purchase of own shares.
dot icon11/09/2023
Resolutions
dot icon11/09/2023
Solvency Statement dated 07/09/23
dot icon11/09/2023
Statement by Directors
dot icon11/09/2023
Statement of capital on 2023-09-11
dot icon04/09/2023
Termination of appointment of Barry Matthews as a director on 2023-09-01
dot icon16/08/2023
Group of companies' accounts made up to 2022-05-31
dot icon25/05/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-30
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon30/03/2023
Termination of appointment of Charles Norris as a director on 2023-03-23
dot icon30/03/2023
Appointment of Mrs Michelle Norris as a director on 2023-03-23
dot icon21/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon19/10/2022
Statement of capital following an allotment of shares on 2022-09-27
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2023
dot iconNext account date
26/05/2024
dot iconNext due on
20/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.08M
-
0.00
3.50M
-
2022
4
1.25M
-
0.00
3.84M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Steven Hibbert
Director
24/07/2008 - 30/04/2009
63
Matthews, Barry
Director
20/12/2002 - 01/09/2023
46
Norris, Michelle
Director
23/03/2023 - Present
27
SDG SECRETARIES LIMITED
Nominee Secretary
20/12/2002 - 20/12/2002
1995
SDG REGISTRARS LIMITED
Nominee Director
20/12/2002 - 20/12/2002
1987

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHOS GROUP HOLDINGS LIMITED

ETHOS GROUP HOLDINGS LIMITED is an(a) In Administration company incorporated on 20/12/2002 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ETHOS GROUP HOLDINGS LIMITED?

toggle

ETHOS GROUP HOLDINGS LIMITED is currently In Administration. It was registered on 20/12/2002 .

Where is ETHOS GROUP HOLDINGS LIMITED located?

toggle

ETHOS GROUP HOLDINGS LIMITED is registered at C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London EC4N 6EU.

What does ETHOS GROUP HOLDINGS LIMITED do?

toggle

ETHOS GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ETHOS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of administrator's proposal.