Company NameEthix Management Limited
DirectorPaul Andrew Jones
Company StatusActive
Company Number03488144
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)
Previous NameDatec Electrical Services Limited

Business Activity

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

Directors

Director NameMr Paul Andrew Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(1 year, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 15 Kempton Gate Business Centre
Oldfield Road
Hampton
Middlesex
TW12 2AF
Director NameAndrew Lovelace
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleElectrician
Correspondence Address101 Thompson Road
Dagenham
Essex
RM9 5TJ
Director NameDavid Maynard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleElectrician
Correspondence Address14 Fairfield Road
Greenstead
Ongar
Essex
CM5 9HJ
Secretary NameAndrew Lovelace
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleElectrician
Correspondence Address101 Thompson Road
Dagenham
Essex
RM9 5TJ
Secretary NameEmma Louise Knewstub
NationalityBritish
StatusResigned
Appointed26 March 1999(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 10 April 2000)
RoleCompany Director
Correspondence Address37 Somersby Gardens
Ilford
Essex
IG4 5DY
Secretary NameAngela Sarah Jones
NationalityBritish
StatusResigned
Appointed11 April 2000(2 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 20 November 2009)
RoleManager
Correspondence Address14 Rosewood Avenue
Tottington
Bury
Lancashire
BL8 3HG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ethixmanagement.com
Telephone020 76911960
Telephone regionLondon

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Paul Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£5,610
Cash£153
Current Liabilities£166,107

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

8 September 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
27 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
8 March 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
31 October 2017Change of details for Mr Paul Jones as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Registered office address changed from 21 C/O David Howard Queens Road Weybridge KT13 9UH United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Change of details for Mr Paul Jones as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Registered office address changed from 21 C/O David Howard Queens Road Weybridge KT13 9UH United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 31 October 2017 (1 page)
24 October 2017Registered office address changed from 47 Queens Road Weybridge KT13 9UH England to 21 C/O David Howard Queens Road Weybridge KT13 9UH on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 47 Queens Road Weybridge KT13 9UH England to 21 C/O David Howard Queens Road Weybridge KT13 9UH on 24 October 2017 (1 page)
1 May 2017Director's details changed for Mr Paul Andrew Jones on 1 May 2017 (2 pages)
1 May 2017Director's details changed for Mr Paul Andrew Jones on 1 May 2017 (2 pages)
7 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
2 March 2017Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 Queens Road Weybridge KT13 9UH on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to 47 Queens Road Weybridge KT13 9UH on 2 March 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 February 2014Director's details changed for Mr Paul Andew Jones on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Director's details changed for Mr Paul Andew Jones on 10 February 2014 (2 pages)
10 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 March 2010Director's details changed for Paul Jones on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Paul Jones on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Paul Jones on 1 January 2010 (2 pages)
8 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 November 2009Termination of appointment of Angela Jones as a secretary (1 page)
21 November 2009Termination of appointment of Angela Jones as a secretary (1 page)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
30 January 2008Return made up to 05/01/08; full list of members (2 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
7 February 2007Return made up to 05/01/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
6 January 2006Return made up to 05/01/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 February 2005Return made up to 05/01/05; full list of members (2 pages)
8 February 2005Return made up to 05/01/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
27 July 2004Return made up to 05/01/04; full list of members (2 pages)
27 July 2004Return made up to 05/01/04; full list of members (2 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 August 2003Registered office changed on 31/08/03 from: unit 5, marlborough business centre, 96 george lane south woodford london E18 1AD (1 page)
31 August 2003Registered office changed on 31/08/03 from: unit 5, marlborough business centre, 96 george lane south woodford london E18 1AD (1 page)
26 March 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
14 January 2003Registered office changed on 14/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page)
14 January 2003Registered office changed on 14/01/03 from: 100 kingsgate road west hampstead london NW6 2JG (1 page)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 March 2002Registered office changed on 28/03/02 from: 21 avondale court churchfields london E18 2RD (1 page)
28 March 2002Registered office changed on 28/03/02 from: 21 avondale court churchfields london E18 2RD (1 page)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
18 January 2002Return made up to 05/01/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 January 2000 (4 pages)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
31 July 2001Compulsory strike-off action has been discontinued (1 page)
29 July 2001Return made up to 05/01/01; full list of members (6 pages)
29 July 2001Return made up to 05/01/01; full list of members (6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Return made up to 05/01/00; full list of members (6 pages)
12 July 2000Return made up to 05/01/00; full list of members (6 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000Secretary resigned (1 page)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
9 November 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
5 October 1999Return made up to 05/01/99; full list of members (8 pages)
5 October 1999Return made up to 05/01/99; full list of members (8 pages)
18 June 1999Company name changed datec electrical services limite d\certificate issued on 21/06/99 (2 pages)
18 June 1999Company name changed datec electrical services limite d\certificate issued on 21/06/99 (2 pages)
15 June 1999Compulsory strike-off action has been discontinued (1 page)
15 June 1999Withdrawal of application for striking off (1 page)
15 June 1999Withdrawal of application for striking off (1 page)
15 June 1999Compulsory strike-off action has been discontinued (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned;director resigned (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: 101 thompson road dagenham essex RM9 5TJ (1 page)
19 April 1999Registered office changed on 19/04/99 from: 101 thompson road dagenham essex RM9 5TJ (1 page)
8 April 1999Application for striking-off (1 page)
8 April 1999Application for striking-off (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
5 January 1998Incorporation (16 pages)
5 January 1998Incorporation (16 pages)