EWG 24 LIMITED

Register to unlock more data on OkredoRegister

EWG 24 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03044422

Incorporation date

10/04/1995

Size

Small

Contacts

Registered address

Registered address

C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1995)
dot icon09/03/2026
Final Gazette dissolved following liquidation
dot icon09/12/2025
Return of final meeting in a members' voluntary winding up
dot icon28/05/2025
Declaration of solvency
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Appointment of a voluntary liquidator
dot icon27/05/2025
Registered office address changed from 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES England to C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2025-05-27
dot icon15/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon15/04/2025
Satisfaction of charge 030444220001 in full
dot icon12/12/2024
Certificate of change of name
dot icon28/05/2024
Accounts for a small company made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon09/04/2024
Satisfaction of charge 030444220002 in full
dot icon04/03/2024
Termination of appointment of Christopher James Quickfall as a director on 2024-03-01
dot icon04/12/2023
Registration of charge 030444220002, created on 2023-12-01
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon01/09/2022
Termination of appointment of Alison Claire Costello as a director on 2022-08-31
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon15/03/2022
Second filing of Confirmation Statement dated 2017-04-10
dot icon13/01/2022
Current accounting period extended from 2022-04-30 to 2022-08-31
dot icon30/12/2021
Memorandum and Articles of Association
dot icon30/12/2021
Statement of company's objects
dot icon30/12/2021
Resolutions
dot icon23/12/2021
Change of share class name or designation
dot icon22/12/2021
Particulars of variation of rights attached to shares
dot icon22/12/2021
Registration of charge 030444220001, created on 2021-12-17
dot icon20/12/2021
Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT to 9 Apollo Court Koppers Way Monkton Business Park South Hebburn NE31 2ES on 2021-12-20
dot icon17/12/2021
Second filing of a statement of capital following an allotment of shares on 2015-04-11
dot icon17/12/2021
Appointment of Ms Alison Claire Costello as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Neil Stephenson as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Christopher James Quickfall as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Michael Hall as a director on 2021-12-16
dot icon17/12/2021
Appointment of Mr Andrew Gough as a director on 2021-12-16
dot icon17/12/2021
Termination of appointment of Gbemisola Kuforiji as a director on 2021-12-16
dot icon17/12/2021
Termination of appointment of Femi Otitoju as a director on 2021-12-16
dot icon17/12/2021
Notification of Equality Solutions Group Limited as a person with significant control on 2021-12-16
dot icon17/12/2021
Cessation of Femi Otitoju as a person with significant control on 2021-12-16
dot icon16/12/2021
Statement of capital following an allotment of shares on 2015-04-11
dot icon16/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/12/2021
Statement of capital following an allotment of shares on 2015-04-11
dot icon04/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/05/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon05/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon29/01/2014
Registered office address changed from C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT United Kingdom on 2014-01-29
dot icon29/01/2014
Registered office address changed from London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom on 2014-01-29
dot icon01/07/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon22/06/2012
Director's details changed for Ms Gbemisola Kuforiji on 2012-06-22
dot icon22/06/2012
Director's details changed for Ms Femi Otitoju on 2010-07-14
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/09/2011
Registered office address changed from Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom on 2011-09-20
dot icon06/07/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon07/12/2010
Registered office address changed from C/O John Donaldson Hedgerow Quill Hall Lane Amersham Bucks HP6 6LU United Kingdom on 2010-12-07
dot icon28/07/2010
Termination of appointment of Wanda Goldwag as a director
dot icon28/07/2010
Termination of appointment of Wanda Goldwag as a secretary
dot icon21/07/2010
Registered office address changed from 37 Rectory Gardens London N8 7PJ on 2010-07-21
dot icon02/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon18/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon18/04/2010
Director's details changed for Gbemisola Kuforiji on 2010-04-10
dot icon18/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/04/2009
Return made up to 10/04/09; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 10/04/08; full list of members
dot icon22/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 10/04/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/04/2006
Return made up to 10/04/06; full list of members
dot icon15/08/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 10/04/05; full list of members
dot icon19/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 10/04/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon04/06/2003
Partial exemption accounts made up to 2002-04-30
dot icon08/05/2003
Return made up to 10/04/03; full list of members
dot icon01/08/2002
Return made up to 10/04/02; full list of members
dot icon18/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon08/08/2001
Return made up to 10/04/01; full list of members
dot icon27/04/2001
Full accounts made up to 1999-04-30
dot icon27/04/2001
Full accounts made up to 2000-04-30
dot icon29/06/2000
Registered office changed on 29/06/00 from: 11 moffat road london N13 4SA
dot icon19/04/2000
Return made up to 10/04/00; full list of members
dot icon21/07/1999
Return made up to 10/04/99; no change of members
dot icon04/03/1999
Full accounts made up to 1998-04-30
dot icon16/09/1998
Return made up to 10/04/98; full list of members
dot icon15/01/1998
Accounts for a dormant company made up to 1997-04-30
dot icon15/01/1998
Resolutions
dot icon27/06/1997
Accounts for a dormant company made up to 1996-04-30
dot icon27/06/1997
Resolutions
dot icon27/06/1997
Registered office changed on 27/06/97 from: 37 rectory gardens london N8 7RJ
dot icon12/06/1997
New director appointed
dot icon16/05/1997
Registered office changed on 16/05/97 from: london tax bureau college house finchley road london NW3 5ET
dot icon01/05/1997
Return made up to 10/04/97; no change of members
dot icon14/10/1996
Return made up to 10/04/96; full list of members
dot icon20/04/1995
Director resigned;new director appointed
dot icon20/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon20/04/1995
Registered office changed on 20/04/95 from: 43 lawrence road hove east sussex BN3 5QE
dot icon10/04/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon-42.96 % *

* during past year

Cash in Bank

£201,443.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
506.73K
-
0.00
353.15K
-
2022
18
135.80K
-
0.00
201.44K
-
2022
18
135.80K
-
0.00
201.44K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

135.80K £Descended-73.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

201.44K £Descended-42.96 % *

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
Costello, Alison Claire
Director
16/12/2021 - 31/08/2022
6
Gough, Andrew
Director
16/12/2021 - Present
10
Otitoju, Femi
Director
07/06/1997 - 16/12/2021
8
Stephenson, Neil
Director
16/12/2021 - Present
47
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/04/1995 - 11/04/1995
9562

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About EWG 24 LIMITED

EWG 24 LIMITED is an(a) Dissolved company incorporated on 10/04/1995 with the registered office located at C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EWG 24 LIMITED?

toggle

EWG 24 LIMITED is currently Dissolved. It was registered on 10/04/1995 and dissolved on 09/03/2026.

Where is EWG 24 LIMITED located?

toggle

EWG 24 LIMITED is registered at C/O Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester M2 4WU.

What does EWG 24 LIMITED do?

toggle

EWG 24 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EWG 24 LIMITED have?

toggle

EWG 24 LIMITED had 18 employees in 2022.

What is the latest filing for EWG 24 LIMITED?

toggle

The latest filing was on 09/03/2026: Final Gazette dissolved following liquidation.