Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ETWB LIMITED
Company Information for

ETWB LIMITED

Grove House, 1 Grove Place, Bedford, BEDFORDSHIRE, MK40 3JJ,
Company Registration Number
05333623
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Etwb Ltd
ETWB LIMITED was founded on 2005-01-17 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Etwb Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ETWB LIMITED
 
Legal Registered Office
Grove House
1 Grove Place
Bedford
BEDFORDSHIRE
MK40 3JJ
Other companies in MK40
 
Filing Information
Company Number 05333623
Company ID Number 05333623
Date formed 2005-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864586478  
Last Datalog update: 2023-06-21 04:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETWB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ETWB LIMITED
The following companies were found which have the same name as ETWB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETWB (IRELAND) LIMITED 8 WINDSOR PLACE PEMBROKE STREET LOWER DUBLIN 2 D02XA02 Dissolved Company formed on the 2009-08-19
ETWB (PROPERTY) LIMITED 14 OLD CHURCH ROAD HARBORNE BIRMINGHAM WEST MIDLANDS B17 0BD Active Company formed on the 2016-12-06
ETWB, LLC 841 PRUDENTIAL DR JACKSONVILLE FL 32207 Active Company formed on the 2008-12-11

Company Officers of ETWB LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS STUBBS
Company Secretary 2005-01-17
DANE LOOSLEY
Director 2016-09-16
DAVID THOMAS STUBBS
Director 2005-01-17
ROBERT MICHAEL WIRSZYCZ
Director 2008-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA ANNE STUBBS
Director 2005-01-17 2010-03-22
A.C. SECRETARIES LIMITED
Company Secretary 2005-01-17 2005-01-17
A.C. DIRECTORS LIMITED
Director 2005-01-17 2005-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANE LOOSLEY AUTO BODY PROFESSIONALS CLUB LIMITED Director 2018-07-16 CURRENT 2004-07-13 Active
DANE LOOSLEY DL BUSINESS CONSULTANCY LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
DAVID THOMAS STUBBS ETWB (PROPERTY) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
DAVID THOMAS STUBBS RIGHTINDEM LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DAVID THOMAS STUBBS WWTP PROPERTY LIMITED Director 2015-12-22 CURRENT 2015-12-22 Dissolved 2017-06-06
DAVID THOMAS STUBBS CPG VALUATION INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DAVID THOMAS STUBBS WWTP LIMITED Director 2011-03-16 CURRENT 2011-03-16 Dissolved
ROBERT MICHAEL WIRSZYCZ UK INNOVATION PIONEERS LIMITED Director 2018-04-26 CURRENT 2018-04-26 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA GLOBAL HOLDINGS LTD Director 2018-03-01 CURRENT 2016-03-17 Active
ROBERT MICHAEL WIRSZYCZ ANDROMEDA SERVICES UK LTD Director 2018-03-01 CURRENT 2017-03-29 Active
ROBERT MICHAEL WIRSZYCZ IS RESEARCH LTD Director 2017-04-25 CURRENT 2007-03-21 Active
ROBERT MICHAEL WIRSZYCZ CHORD GROUP LIMITED Director 2017-02-03 CURRENT 2016-09-26 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ RIGHTINDEM LIMITED Director 2016-04-29 CURRENT 2016-01-08 Active
ROBERT MICHAEL WIRSZYCZ CPG VALUATION INTERNATIONAL LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
ROBERT MICHAEL WIRSZYCZ LIVE2BE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ OASIS SCHOOL ACCOUNTING LIMITED Director 2014-05-01 CURRENT 1990-02-13 Active
ROBERT MICHAEL WIRSZYCZ AKM HOLDINGS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-01-23
ROBERT MICHAEL WIRSZYCZ GAKUSHU LIMITED Director 2013-11-18 CURRENT 2013-11-18 Dissolved 2016-02-16
ROBERT MICHAEL WIRSZYCZ LEARNING POWER LIMITED Director 2013-09-09 CURRENT 2013-06-20 Dissolved 2014-05-20
ROBERT MICHAEL WIRSZYCZ TPXIMPACT GLOBAL GROUP LIMITED Director 2012-12-10 CURRENT 2012-06-22 Active
ROBERT MICHAEL WIRSZYCZ SANTHILEA LONDON LIMITED Director 2012-06-01 CURRENT 2011-11-14 Active
ROBERT MICHAEL WIRSZYCZ CLARITYINTERNATIONAL LIMITED Director 2012-03-28 CURRENT 2011-01-24 Active - Proposal to Strike off
ROBERT MICHAEL WIRSZYCZ DATRIX LIMITED Director 2011-04-01 CURRENT 1994-10-19 Active
ROBERT MICHAEL WIRSZYCZ BLUESOURCE INFORMATION LIMITED Director 2008-03-01 CURRENT 2000-09-04 Active
ROBERT MICHAEL WIRSZYCZ AGENA LTD Director 2003-10-13 CURRENT 1997-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-30Application to strike the company off the register
2023-02-07Director's details changed for Mr David Thomas Stubbs on 2023-02-07
2023-02-07Change of details for Mr David Thomas Stubbs as a person with significant control on 2023-02-07
2023-01-18CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-04-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-20CH01Director's details changed for Mr David Thomas Stubbs on 2019-07-22
2020-01-20PSC04Change of details for Mr David Thomas Stubbs as a person with significant control on 2019-07-22
2019-11-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMAS STUBBS on 2019-10-29
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DANE LOOSLEY
2019-03-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM 1 Grove Place ( Thompson Accuntants) Grove Place Bedford MK40 3JJ England
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM Suite F3 - West One 63-67 Bromham Road Bedford Bedfordshire MK40 2FG
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-17PSC04Change of details for Mr David Thomas Stubbs as a person with significant control on 2018-09-05
2019-01-17CH01Director's details changed for Mr David Thomas Stubbs on 2018-09-05
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL WIRSZYCZ
2018-02-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 45
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-29AP01DIRECTOR APPOINTED MR DANE LOOSLEY
2016-02-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 45
2016-01-18AR0117/01/16 ANNUAL RETURN FULL LIST
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 45
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-11-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 52
2014-09-01SH06Cancellation of shares. Statement of capital on 2014-07-28 GBP 52
2014-09-01SH03Purchase of own shares
2014-04-01SH06Cancellation of shares. Statement of capital on 2014-04-01 GBP 52
2014-04-01SH03Purchase of own shares
2014-02-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/13 FROM 30-31 Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England
2013-02-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0117/01/13 ANNUAL RETURN FULL LIST
2012-01-30AR0117/01/12 ANNUAL RETURN FULL LIST
2011-11-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-04-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-12RES01ADOPT ARTICLES 21/03/2011
2011-02-21AR0117/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS STUBBS / 10/10/2010
2011-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS STUBBS / 10/10/2010
2011-01-21AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM CLARK HOWES RIVERSIDE HOUSE 44 WEDGEWOOD STREET FAIRFOLD LEYS AYLESBURY BUCKS HP19 7HL
2010-06-29AA01CURREXT FROM 31/01/2010 TO 30/06/2010
2010-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2010-05-28MISCCOURT ORDER FOR REMOVAL OF 31/01/09 FULL ACCOUNTS
2010-05-28MISCML28 TO REMOVE FULL ACCOUNTS FOR THE PERIOD ENDING 31/01/09
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA STUBBS
2010-02-12AR0117/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS STUBBS / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANNE STUBBS / 01/01/2010
2010-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID THOMAS STUBBS / 01/01/2010
2009-03-11363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-20288aDIRECTOR APPOINTED ROBERT MICHAEL WIRSZYCZ
2008-09-08AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 4 STONES WAY DRAYTON PARSLOW MILTON KEYNES BUCKINGHAMSHIRE MK17 0LF
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-30363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-24363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-02-1788(2)RAD 01/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-25288aNEW DIRECTOR APPOINTED
2005-02-11288bSECRETARY RESIGNED
2005-02-11288bDIRECTOR RESIGNED
2005-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ETWB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETWB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ETWB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ETWB LIMITED

Intangible Assets
Patents
We have not found any records of ETWB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETWB LIMITED
Trademarks
We have not found any records of ETWB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETWB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ETWB LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ETWB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETWB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETWB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.