EWKIN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

EWKIN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08933193

Incorporation date

11/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TBCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2014)
dot icon13/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/05/2025
Director's details changed for Mr Philip David Dobson on 2025-05-13
dot icon13/05/2025
Secretary's details changed for Mr Philip David Dobson on 2025-05-13
dot icon13/05/2025
Change of details for Mr Philip David Dobson as a person with significant control on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Philip David Dobson on 2025-05-13
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon20/02/2024
Change of share class name or designation
dot icon20/02/2024
Change of share class name or designation
dot icon20/02/2024
Change of share class name or designation
dot icon20/02/2024
Change of share class name or designation
dot icon20/02/2024
Change of share class name or designation
dot icon16/02/2024
Sub-division of shares on 2024-02-15
dot icon16/02/2024
Sub-division of shares on 2024-02-15
dot icon30/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/09/2023
Resolutions
dot icon08/09/2023
Memorandum and Articles of Association
dot icon01/06/2023
Change of details for Mr Philip David Dobson as a person with significant control on 2023-05-31
dot icon31/05/2023
Change of details for Mr Philip David Dobson as a person with significant control on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Philip David Dobson on 2023-05-31
dot icon31/05/2023
Director's details changed for Mr Philip David Dobson on 2023-05-31
dot icon31/05/2023
Secretary's details changed for Mr Philip David Dobson on 2023-05-31
dot icon18/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/08/2022
Change of details for Mr Philip David Dobson as a person with significant control on 2022-08-22
dot icon30/08/2022
Secretary's details changed for Mr Philip David Dobson on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Philip David Dobson on 2022-08-30
dot icon30/08/2022
Director's details changed for Mr Philip David Dobson on 2022-08-22
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/08/2021
Director's details changed for Mr Philip David Dobson on 2021-08-11
dot icon11/08/2021
Change of details for Mr Philip David Dobson as a person with significant control on 2021-08-11
dot icon02/08/2021
Director's details changed for Mr Philip David Dobson on 2021-08-02
dot icon02/08/2021
Secretary's details changed for Mr Philip David Dobson on 2021-08-02
dot icon02/08/2021
Director's details changed for Mr Philip David Dobson on 2021-08-02
dot icon02/08/2021
Change of details for Mr Philip David Dobson as a person with significant control on 2021-08-02
dot icon02/08/2021
Registered office address changed from St Marys House Horn Hill Road Adderbury Banbury Oxfordshire OX17 3EU England to Unit 7 Stanley Court Richard Jones Road Witney Oxfordshire OX29 0TB on 2021-08-02
dot icon30/07/2021
Change of details for Mr Philip David Dobson as a person with significant control on 2021-07-20
dot icon06/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon18/03/2021
Second filing of Confirmation Statement dated 2020-03-11
dot icon09/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Particulars of variation of rights attached to shares
dot icon09/02/2021
Resolutions
dot icon08/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Change of details for Mr Philip David Dobson as a person with significant control on 2020-03-10
dot icon11/03/2020
11/03/20 Statement of Capital gbp 1.00
dot icon11/03/2020
Registered office address changed from 31 Broad Street Ludlow Shropshire SY8 1GR United Kingdom to St Marys House Horn Hill Road Adderbury Banbury Oxfordshire OX17 3EU on 2020-03-11
dot icon11/03/2020
Secretary's details changed for Mr Philip David Dobson on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Philip David Dobson on 2020-03-11
dot icon09/03/2020
Change of details for Mr Philip David Dobson as a person with significant control on 2020-03-09
dot icon09/03/2020
Director's details changed for Mr Philip David Dobson on 2020-03-09
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Resolutions
dot icon15/05/2019
Particulars of variation of rights attached to shares
dot icon28/04/2019
Cessation of Isabella Jane Dobson as a person with significant control on 2019-04-25
dot icon28/04/2019
Termination of appointment of Isabella Jane Dobson as a director on 2019-04-25
dot icon11/03/2019
Notification of Isabella Jane Dobson as a person with significant control on 2017-06-04
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Registered office address changed from Upper House Farm Middleton Little Hereford Ludlow Shropshire SY8 4LQ to 31 Broad Street Ludlow Shropshire SY8 1GR on 2017-09-19
dot icon25/06/2017
Particulars of variation of rights attached to shares
dot icon20/06/2017
Resolutions
dot icon04/06/2017
Appointment of Mrs Isabella Jane Dobson as a director on 2017-06-04
dot icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Registration of charge 089331930001, created on 2016-05-15
dot icon13/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon27/11/2015
Termination of appointment of Naomi Rosa Dobson as a director on 2015-09-01
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon25/04/2014
Resolutions
dot icon25/04/2014
Change of share class name or designation
dot icon11/03/2014
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
11/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
1
1.44M
-
0.00
1.88M
-
2022
1
1.90M
-
0.00
767.09K
-
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
Dobson, Philip David
Secretary
11/03/2014 - Present
-
Dobson, Philip David
Director
11/03/2014 - Present
40

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 EWKIN INVESTMENTS LTD

EWKIN INVESTMENTS LTD is an(a) Active company incorporated on 11/03/2014 with the registered office located at Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB. 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 EWKIN INVESTMENTS LTD?

toggle

EWKIN INVESTMENTS LTD is currently Active. It was registered on 11/03/2014 .

Where is EWKIN INVESTMENTS LTD located?

toggle

EWKIN INVESTMENTS LTD is registered at Unit 7 Stanley Court, Richard Jones Road, Witney, Oxfordshire OX29 0TB.

What does EWKIN INVESTMENTS LTD do?

toggle

EWKIN INVESTMENTS LTD operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for EWKIN INVESTMENTS LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-11 with updates.