ETHOSS REGENERATION LTD

Register to unlock more data on OkredoRegister

ETHOSS REGENERATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08387758

Incorporation date

04/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire BD20 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2014)
dot icon23/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/02/2026
Change of share class name or designation
dot icon13/02/2026
Change of share class name or designation
dot icon13/02/2026
Particulars of variation of rights attached to shares
dot icon13/02/2026
Memorandum and Articles of Association
dot icon13/02/2026
Statement of company's objects
dot icon13/02/2026
Resolutions
dot icon11/02/2026
Change of details for Lifco Ab as a person with significant control on 2026-01-29
dot icon04/02/2026
Cessation of Peter John Maclachlan Fairbairn as a person with significant control on 2026-01-29
dot icon04/02/2026
Cessation of Paul Harrison as a person with significant control on 2026-01-29
dot icon04/02/2026
Termination of appointment of Deborah Ann Harrison as a director on 2026-01-29
dot icon04/02/2026
Termination of appointment of Alexandra Virginia Mary Fairbairn as a director on 2026-01-29
dot icon04/02/2026
Termination of appointment of Peter Fairbairn as a secretary on 2026-01-29
dot icon04/02/2026
Notification of Lifco Ab as a person with significant control on 2026-01-29
dot icon04/02/2026
Appointment of Mr Karl Jonas Redin as a director on 2026-01-29
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon31/01/2026
Memorandum and Articles of Association
dot icon31/01/2026
Resolutions
dot icon22/01/2026
Register inspection address has been changed from 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL England to 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL
dot icon22/01/2026
Register inspection address has been changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to 8 Ryefield Way Silsden Keighley West Yorkshire BD20 0DL
dot icon22/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/10/2025
Change of share class name or designation
dot icon07/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon31/01/2025
Memorandum and Articles of Association
dot icon31/01/2025
Resolutions
dot icon15/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon14/01/2025
Register(s) moved to registered office address 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL
dot icon21/11/2024
Appointment of Mr Joseph William Harrison as a director on 2024-11-10
dot icon24/08/2024
Change of share class name or designation
dot icon24/08/2024
Memorandum and Articles of Association
dot icon22/08/2024
Particulars of variation of rights attached to shares
dot icon09/08/2024
Resolutions
dot icon31/05/2024
Director's details changed for Mr Paul Harrison on 2024-05-29
dot icon30/05/2024
Director's details changed for Mrs Deborah Ann Harrison on 2024-05-29
dot icon30/05/2024
Change of details for Dr Paul Harrison as a person with significant control on 2024-05-29
dot icon30/05/2024
Director's details changed for Mr Paul Harrison on 2024-05-29
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon02/12/2014
Registered office address changed from , Lansdell & Rose 36 Earls Court Road, London, W8 6EJ to 8 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL on 2014-12-02
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
31/07/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.69M
-
0.00
1.31M
-
2022
10
2.24M
-
0.00
993.45K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redin Karl Jonas
Director
29/01/2026 - Present
14
Harrison, Paul, Dr
Director
04/02/2013 - Present
15
Wheeler, Peter Richard
Director
22/08/2022 - Present
-
Fairbairn, Peter John Maclachlan, Dr
Director
04/02/2013 - Present
4
Harrison, Deborah Ann
Director
28/06/2018 - 29/01/2026
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ETHOSS REGENERATION LTD

ETHOSS REGENERATION LTD is an(a) Active company incorporated on 04/02/2013 with the registered office located at 8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire BD20 0DL. There are currently 5 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 ETHOSS REGENERATION LTD?

toggle

ETHOSS REGENERATION LTD is currently Active. It was registered on 04/02/2013 .

Where is ETHOSS REGENERATION LTD located?

toggle

ETHOSS REGENERATION LTD is registered at 8 Ryefield Court Ryefield Way, Silsden, Keighley, West Yorkshire BD20 0DL.

What does ETHOSS REGENERATION LTD do?

toggle

ETHOSS REGENERATION LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ETHOSS REGENERATION LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-07-31.