Company NameEthicap Limited
DirectorPaul Mussault
Company StatusActive
Company Number07836773
CategoryPrivate Limited Company
Incorporation Date7 November 2011(12 years, 5 months ago)
Previous NameEthicap Consulting Limited

Business Activity

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

Directors

Director NameM Paul Mussault
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed07 November 2011(same day as company formation)
Correspondence AddressKnowledge Dock Business Centre 4 University Way
London
E16 2RD

Contact

Websiteethicap.com
Email address[email protected]

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £0.1Paul Mussault
100.00%
Ordinary

Financials

Year2014
Turnover£35,006
Gross Profit£34,567
Net Worth£5,157
Cash£1,746
Current Liabilities£24,041

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
21 August 2016Micro company accounts made up to 31 December 2015 (7 pages)
21 August 2016Micro company accounts made up to 31 December 2015 (7 pages)
24 February 2016Company name changed ethicap consulting LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
24 February 2016Company name changed ethicap consulting LIMITED\certificate issued on 24/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-29
(3 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,000
(3 pages)
4 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5,000
(3 pages)
26 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (16 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (16 pages)
8 January 2015Second filing of AR01 previously delivered to Companies House made up to 7 November 2014 (16 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
11 December 2014Second filing of AR01 previously delivered to Companies House made up to 7 November 2013 (16 pages)
14 November 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,000
(3 pages)
14 November 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 5,000
(3 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2015-01-08
  • GBP 5,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(4 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2015-01-08
  • GBP 5,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(4 pages)
13 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2015-01-08
  • GBP 5,000
  • ANNOTATION Clarification a second filing AR01 was registered on 08/01/15.
(4 pages)
24 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 June 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
25 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 5,000
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 5,000
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 5,000
(3 pages)
10 December 2013Director's details changed for Paul Mussault on 8 November 2013 (2 pages)
10 December 2013Director's details changed for Paul Mussault on 8 November 2013 (2 pages)
10 December 2013Director's details changed for Paul Mussault on 8 November 2013 (2 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2014
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2014
(4 pages)
6 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 11/12/2014
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 April 2013Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom on 22 April 2013 (1 page)
19 November 2012Director's details changed for Paul Mussault on 16 November 2012 (2 pages)
19 November 2012Director's details changed for Paul Mussault on 16 November 2012 (2 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
24 September 2012Registered office address changed from , 3 Sherwood Court, 108 Robin Hood Lane, Sutton, Surrey, SM1 2SE, United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from , 3 Sherwood Court, 108 Robin Hood Lane, Sutton, Surrey, SM1 2SE, United Kingdom on 24 September 2012 (1 page)
18 July 2012Registered office address changed from , Knowledge Dock Business Centre 4 University Way, London, E16 2RD, United Kingdom on 18 July 2012 (1 page)
18 July 2012Termination of appointment of Best4Business Limited as a secretary (1 page)
18 July 2012Termination of appointment of Best4Business Limited as a secretary (1 page)
18 July 2012Registered office address changed from , Knowledge Dock Business Centre 4 University Way, London, E16 2RD, United Kingdom on 18 July 2012 (1 page)
20 February 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
20 February 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (3 pages)
7 November 2011Incorporation (37 pages)
7 November 2011Incorporation (37 pages)