Company NameETIM UK Limited
Company StatusActive
Company Number12763790
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 2020(3 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameRichard John Appleton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Director NameMs Margaret Mary Fitzsimons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Director NameRichard William Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilders Merchants Federation 1180 Elliott Court
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameMr John Robert Newcomb
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBuilders Merchants Federation 1180 Elliott Court
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameTim Rowbottom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollier & Catchpole Ltd London Road
Colchester
Essex
CO3 7RA
Secretary NameMs Margaret Mary Fitzsimons
StatusCurrent
Appointed23 July 2020(same day as company formation)
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
Director NameMr Edgar Aponte
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 March 2022(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer, Rexel Uk Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressEagle Court 2 Hatchford Brook
Hatchford Way
Birmingham
B26 3RZ
Director NameUsman Bham
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1180 Elliott Court
Herald Avenue
Coventry
West Midlands
CV5 6UB
Director NameMr Petrus Johannes Nicolaas Van Der Merwe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusCurrent
Appointed12 October 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleVice President
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed23 July 2020(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSimon Rogerson Barkes
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBemco, Jews Row Wandsworth Bridge South
Wandsworth
London
SW18 1TN

Location

Registered AddressRotherwick House 3 Thomas More Street
St Katharine's And Wapping
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

23 November 2023Director's details changed for Mr Edgar Aponte on 20 November 2023 (2 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
15 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
14 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2023Memorandum and Articles of Association (16 pages)
5 January 2023Appointment of Usman Bham as a director on 12 October 2022 (2 pages)
5 January 2023Appointment of Petrus Johannes Nicolaas Van Der Merwe as a director on 12 October 2022 (2 pages)
3 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
12 May 2022Accounts for a small company made up to 31 December 2021 (5 pages)
4 May 2022Second filing for the termination of Simon Rogerson Barkes as a director (5 pages)
22 April 2022Appointment of Mr Edgar Aponte as a director on 3 March 2022 (2 pages)
21 March 2022Termination of appointment of Simon Rogerson Barkes as a director on 22 February 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 04/05/2022.
(2 pages)
27 July 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 July 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
29 July 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
23 July 2020Incorporation (31 pages)