EWAN PARTNERS LTD

Register to unlock more data on OkredoRegister

EWAN PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316091

Incorporation date

18/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 26, Level 4, The Blade,, Abbey Square, Reading, Berkshire RG1 3BECopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/12/2025
Registered office address changed from Suite 25, Level 4 Abbey Square Reading Berkshire RG1 3BE England to Suite 26, Level 4, the Blade, Abbey Square Reading Berkshire RG1 3BE on 2025-12-19
dot icon30/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon22/01/2025
Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite 25, Level 4 Abbey Square Reading Berkshire RG1 3BE on 2025-01-22
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon21/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon12/10/2021
Micro company accounts made up to 2021-03-31
dot icon26/08/2021
Director's details changed for Mr Jonathan Michael Krogdahl on 2021-08-02
dot icon26/08/2021
Change of details for Mrs Nicoleta Krogdahl as a person with significant control on 2021-08-02
dot icon26/08/2021
Secretary's details changed for Mrs Nicoleta Krogdahl on 2021-08-02
dot icon26/08/2021
Director's details changed for Mrs Nicoleta Krogdahl on 2021-08-02
dot icon26/08/2021
Change of details for Mr Jonathan Michael Krogdahl as a person with significant control on 2021-08-02
dot icon05/08/2021
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05
dot icon20/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon01/07/2021
Registration of charge 063160910007, created on 2021-06-30
dot icon16/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon18/03/2020
Registration of charge 063160910006, created on 2020-03-13
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon24/07/2018
Director's details changed for Mr Jonathan Michael Krogdahl on 2018-07-15
dot icon24/07/2018
Secretary's details changed for Mrs Nicoleta Krogdahl on 2018-07-15
dot icon24/07/2018
Change of details for Mr Jonathan Michael Krogdahl as a person with significant control on 2018-07-15
dot icon24/07/2018
Director's details changed for Mrs Nicoleta Krogdahl on 2018-07-15
dot icon24/07/2018
Change of details for Mrs Nicoleta Krogdahl as a person with significant control on 2018-07-15
dot icon21/07/2018
Notification of Nicoleta Krogdahl as a person with significant control on 2016-04-06
dot icon18/06/2018
Registration of charge 063160910004, created on 2018-05-31
dot icon18/06/2018
Registration of charge 063160910005, created on 2018-05-31
dot icon04/06/2018
Registered office address changed from C/O Ewan Partners New Bond House New Bond Street London W1S 1DX England to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 2018-06-04
dot icon25/05/2018
Registration of charge 063160910002, created on 2018-05-23
dot icon25/05/2018
Registration of charge 063160910003, created on 2018-05-23
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/10/2017
Compulsory strike-off action has been discontinued
dot icon19/10/2017
Confirmation statement made on 2017-07-18 with updates
dot icon19/10/2017
Change of details for a person with significant control
dot icon19/10/2017
Change of details for Mr Jonathan Michael Krogdahl as a person with significant control on 2016-08-01
dot icon19/10/2017
Secretary's details changed for Mrs Nicoleta Krogdahl on 2016-08-01
dot icon18/10/2017
Director's details changed for Mr Jonathan Michael Krogdahl on 2016-08-01
dot icon18/10/2017
Director's details changed for Mrs Nicoleta Krogdahl on 2016-08-01
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registered office address changed from C/O Ewan Partners 33 st. James's Square St. James London London SW1Y 4JS to C/O Ewan Partners New Bond House New Bond Street London W1S 1DX on 2016-08-01
dot icon01/08/2016
Confirmation statement made on 2016-07-18 with updates
dot icon30/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Registration of charge 063160910001, created on 2015-05-26
dot icon17/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-18
dot icon24/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-07-18
dot icon24/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-07-18
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon24/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2011
Director's details changed for Mr Jonathan Michael Krogdahl on 2011-07-19
dot icon18/10/2011
Appointment of Mrs Nicoleta Krogdahl as a director
dot icon18/10/2011
Secretary's details changed for Mrs Nicoleta Krogdahl on 2011-07-19
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon07/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon27/06/2011
Registered office address changed from , 21 Robyns Way, Sevenoaks, Kent, TN13 3EA, United Kingdom on 2011-06-27
dot icon03/06/2011
Certificate of change of name
dot icon01/11/2010
Director's details changed for Jonathan Krogdahl on 2010-10-31
dot icon31/10/2010
Secretary's details changed for Nicoleta Krogdahl on 2010-10-31
dot icon31/10/2010
Registered office address changed from , Flat 2 27 Holmdale Road, West Hampstead, London, NW6 1BJ on 2010-10-31
dot icon12/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon01/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2010
Annual return made up to 2009-07-18
dot icon15/12/2009
Registered office address changed from , 107 Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD on 2009-12-15
dot icon17/11/2009
First Gazette notice for compulsory strike-off
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2008
Return made up to 18/07/08; full list of members
dot icon23/03/2008
Secretary's change of particulars / nicoleta krogdahl / 01/12/2007
dot icon23/03/2008
Director's change of particulars / jonathan krogdahl / 01/12/2007
dot icon21/03/2008
Curr sho from 31/07/2008 to 31/03/2008
dot icon18/07/2007
Incorporation
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
31/03/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
471.57K
-
0.00
-
-
2022
2
605.82K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krogdahl, Nicoleta
Director
19/07/2011 - Present
2
Krogdahl, Jonathan Michael
Director
18/07/2007 - 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+
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 EWAN PARTNERS LTD

EWAN PARTNERS LTD is an(a) Active company incorporated on 18/07/2007 with the registered office located at Suite 26, Level 4, The Blade,, Abbey Square, Reading, Berkshire RG1 3BE. 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 EWAN PARTNERS LTD?

toggle

EWAN PARTNERS LTD is currently Active. It was registered on 18/07/2007 .

Where is EWAN PARTNERS LTD located?

toggle

EWAN PARTNERS LTD is registered at Suite 26, Level 4, The Blade,, Abbey Square, Reading, Berkshire RG1 3BE.

What does EWAN PARTNERS LTD do?

toggle

EWAN PARTNERS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for EWAN PARTNERS LTD?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.