Company NameEFM Global Holdings Limited
Company StatusActive
Company Number06793545
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Lewis Llewellyn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Dylan Owen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Alan John Cartwright
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(14 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Robert Patrick Burlinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Secretary NameMr Robert Patrick Burlinson
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Gary Morter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMrs Lisa Caroline Moss
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH

Contact

Websiteefm-worldwide.com
Telephone024 15654092
Telephone regionCoventry

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £1Michael Llewellyn
100.00%
Ordinary

Financials

Year2014
Turnover£15,255,230
Gross Profit£4,806,115
Net Worth-£56,872
Cash£944,917
Current Liabilities£2,805,898

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

11 June 2020Delivered on: 16 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
10 January 2024Appointment of Mr Gary Morter as a director on 2 January 2024 (2 pages)
26 May 2023Termination of appointment of Lisa Caroline Moss as a director on 26 May 2023 (1 page)
28 March 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
23 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
23 January 2023Director's details changed for Mr Alan John Cartwright on 2 December 2022 (2 pages)
11 March 2022Group of companies' accounts made up to 31 December 2021 (37 pages)
25 January 2022Director's details changed for Mr Alan John Cartwright on 15 January 2022 (2 pages)
25 January 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
24 December 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
21 July 2021Change of details for Mr Michael Lewis Llewellyn as a person with significant control on 6 April 2016 (2 pages)
13 July 2021Change of details for Mr Michael Lewis Llewellyn as a person with significant control on 24 January 2017 (2 pages)
26 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Gary Morter as a director on 19 January 2021 (1 page)
16 June 2020Registration of charge 067935450001, created on 11 June 2020 (9 pages)
4 March 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
28 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
12 September 2019Appointment of Mr Alan John Cartwright as a director on 13 June 2019 (2 pages)
27 June 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
2 April 2019Appointment of Mrs Lisa Caroline Moss as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Dylan Owen as a director on 1 April 2019 (2 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
15 August 2018Termination of appointment of Robert Patrick Burlinson as a director on 31 July 2018 (1 page)
15 August 2018Appointment of Mr Gary Morter as a director on 31 July 2018 (2 pages)
15 August 2018Termination of appointment of Robert Patrick Burlinson as a secretary on 31 July 2018 (1 page)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 October 2017Amended group of companies' accounts made up to 31 December 2016 (31 pages)
3 October 2017Amended group of companies' accounts made up to 31 December 2016 (31 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
14 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100,000
(4 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
9 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(4 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100,000
(4 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(4 pages)
16 January 2014Secretary's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (1 page)
16 January 2014Director's details changed for Mr Michael Lewis Llewellyn on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100,000
(4 pages)
16 January 2014Secretary's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (1 page)
16 January 2014Director's details changed for Mr Michael Lewis Llewellyn on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Robert Patrick Burlinson on 16 January 2014 (2 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
6 November 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Lawford House Leacroft Staines TW18 4NN on 9 October 2012 (1 page)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 August 2012Statement of company's objects (2 pages)
29 August 2012Statement of company's objects (2 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 100,000
(3 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 July 2009Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages)
6 July 2009Director's change of particulars / michael llewellyn / 26/06/2009 (2 pages)
18 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 January 2009Memorandum and Articles of Association (15 pages)
28 January 2009Memorandum and Articles of Association (15 pages)
16 January 2009Incorporation (18 pages)
16 January 2009Incorporation (18 pages)