Company NameEtobico Technology Limited
DirectorRichard James Morley
Company StatusActive
Company Number02831025
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard James Morley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address109 Cedar Road
Croydon
Surrey
CR0 6UJ
Secretary NameJohn David Morley
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleSecretary
Correspondence AddressR.R *4 Glencoe
Ontario
N0L 1MO
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1993(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed25 November 2005(12 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2009)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Richard Morley
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,350
Current Liabilities£47,423

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
12 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
12 July 2017Notification of Robert Morley as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Robert Morley as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
28 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
(6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
18 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
25 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
22 September 2010Compulsory strike-off action has been discontinued (1 page)
21 September 2010Director's details changed for Richard James Morley on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Richard James Morley on 1 January 2010 (2 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
21 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Richard James Morley on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
18 September 2009Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
18 September 2009Appointment terminated secretary geoffrey nathan registrars LIMITED (1 page)
6 August 2009Return made up to 28/06/09; full list of members (3 pages)
6 August 2009Return made up to 28/06/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Return made up to 28/06/08; full list of members (3 pages)
23 December 2008Return made up to 28/06/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
15 August 2007Return made up to 28/06/07; full list of members (2 pages)
15 August 2007Return made up to 28/06/07; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 August 2006Return made up to 28/06/06; full list of members (2 pages)
4 August 2006Return made up to 28/06/06; full list of members (2 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 December 2005Return made up to 28/06/05; full list of members (2 pages)
20 December 2005Return made up to 28/06/05; full list of members (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005Registered office changed on 07/12/05 from: 109 cedar road croydon surrey CR0 6UJ (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 109 cedar road croydon surrey CR0 6UJ (1 page)
1 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
1 November 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 December 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 August 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 July 2003Return made up to 28/06/03; full list of members (6 pages)
24 July 2003Return made up to 28/06/03; full list of members (6 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 February 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2000 (4 pages)
8 February 2003Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 August 2002Return made up to 28/06/02; full list of members (6 pages)
1 August 2002Return made up to 28/06/02; full list of members (6 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
14 August 2001Return made up to 28/06/01; full list of members (6 pages)
16 November 2000Full accounts made up to 30 June 1999 (8 pages)
16 November 2000Full accounts made up to 30 June 1999 (8 pages)
17 October 2000Return made up to 28/06/00; full list of members (6 pages)
17 October 2000Return made up to 28/06/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 June 1998 (9 pages)
20 March 2000Full accounts made up to 30 June 1998 (9 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
2 July 1999Return made up to 28/06/99; no change of members (4 pages)
3 August 1998Full accounts made up to 30 June 1997 (8 pages)
3 August 1998Full accounts made up to 30 June 1997 (8 pages)
2 July 1998Return made up to 28/06/98; full list of members (6 pages)
2 July 1998Return made up to 28/06/98; full list of members (6 pages)
21 July 1997Return made up to 28/06/97; no change of members (4 pages)
21 July 1997Return made up to 28/06/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
19 July 1996Full accounts made up to 30 June 1995 (8 pages)
19 July 1996Full accounts made up to 30 June 1995 (8 pages)
5 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1996Return made up to 28/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 January 1996Registered office changed on 26/01/96 from: 111 south croxted road west dulwich london SE21 8AX (1 page)
26 January 1996Registered office changed on 26/01/96 from: 111 south croxted road west dulwich london SE21 8AX (1 page)
18 July 1995Return made up to 28/06/95; full list of members (6 pages)
18 July 1995Return made up to 28/06/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)
5 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)