ETHOS INTERIORS GROUP LIMITED

Register to unlock more data on OkredoRegister

ETHOS INTERIORS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14458224

Incorporation date

02/11/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Garden House Felix Hall Park, Kelvdeon, Colchester, Essex CO5 9DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2022)
dot icon19/02/2026
Director's details changed for Mrs Alison Lesley Ellis on 2026-02-19
dot icon19/02/2026
Director's details changed for Mr Kevin Edward Ellis on 2026-02-19
dot icon19/02/2026
Change of details for Mr Kevin Edward Ellis as a person with significant control on 2026-02-19
dot icon20/01/2026
Notification of Alison Lesley Ellis as a person with significant control on 2022-11-02
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon21/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/09/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to The Garden House Felix Hall Park Kelvdeon Colchester Essex CO5 9DG on 2025-09-30
dot icon04/04/2025
Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04
dot icon04/04/2025
Director's details changed for Mr Kevin Edward Ellis on 2025-04-02
dot icon04/04/2025
Director's details changed for Mrs Alison Lesley Ellis on 2025-04-02
dot icon04/04/2025
Change of details for Mr Kevin Edward Ellis as a person with significant control on 2025-04-02
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon02/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/07/2024
Current accounting period shortened from 2023-11-30 to 2023-06-30
dot icon19/06/2024
Director's details changed for Mr Kevin Edward Ellis on 2024-06-14
dot icon19/06/2024
Director's details changed for Mrs Alison Lesley Ellis on 2024-06-14
dot icon19/06/2024
Change of details for Mr Kevin Edward Ellis as a person with significant control on 2024-06-14
dot icon14/06/2024
Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-06-14
dot icon26/03/2024
Confirmation statement made on 2024-01-16 with updates
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon18/01/2023
Statement of company's objects
dot icon18/01/2023
Memorandum and Articles of Association
dot icon18/01/2023
Resolutions
dot icon13/01/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon13/01/2023
Resolutions
dot icon12/01/2023
Statement of company's objects
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon02/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Kevin Edward
Director
02/11/2022 - Present
3
Mrs Alison Lesley Ellis
Director
02/11/2022 - Present
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ETHOS INTERIORS GROUP LIMITED

ETHOS INTERIORS GROUP LIMITED is an(a) Active company incorporated on 02/11/2022 with the registered office located at The Garden House Felix Hall Park, Kelvdeon, Colchester, Essex CO5 9DG. There are currently 2 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 INTERIORS GROUP LIMITED?

toggle

ETHOS INTERIORS GROUP LIMITED is currently Active. It was registered on 02/11/2022 .

Where is ETHOS INTERIORS GROUP LIMITED located?

toggle

ETHOS INTERIORS GROUP LIMITED is registered at The Garden House Felix Hall Park, Kelvdeon, Colchester, Essex CO5 9DG.

What does ETHOS INTERIORS GROUP LIMITED do?

toggle

ETHOS INTERIORS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ETHOS INTERIORS GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Director's details changed for Mrs Alison Lesley Ellis on 2026-02-19.