Ehw Ltd

DataGardener
in liquidation
Micro

Ehw Ltd

06756942Private Limited With Share Capital

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU
Incorporated

24/11/2008

Company Age

17 years

Directors

2

Employees

17

SIC Code

71111

Risk

not scored

Company Overview

Registration, classification & business activity

Ehw Ltd (06756942) is a private limited with share capital incorporated on 24/11/2008 (17 years old) and registered in st. albans, AL13UU. The company operates under SIC code 71111 - architectural activities.

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 24/11/2008
AL13UU
17 employees

Financial Overview

Total Assets

£452.8K

Liabilities

£216.8K

Net Assets

£236.0K

Cash

£230.5K

Key Metrics

17

Employees

2

Directors

5

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

56
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-01-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:21-12-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2021
Resolution
Category:Resolution
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2017
Change Sail Address Company With New Address
Category:Address
Date:24-11-2017
Capital Name Of Class Of Shares
Category:Capital
Date:01-11-2017
Resolution
Category:Resolution
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:03-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Resolution
Category:Resolution
Date:22-03-2010
Legacy
Category:Capital
Date:19-03-2010
Accounts With Made Up Date
Category:Accounts
Date:03-03-2010
Legacy
Category:Mortgage
Date:03-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Change Sail Address Company
Category:Address
Date:10-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:02-05-2009
Legacy
Category:Accounts
Date:15-12-2008
Legacy
Category:Address
Date:03-12-2008
Incorporation Company
Category:Incorporation
Date:24-11-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2022
Filing Date10/08/2020
Latest Accounts31/05/2020

Trading Addresses

2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, Al1 3Uu, AL13UURegistered
Keynes House, Tilehouse Street, Hitchin, Hertfordshire, SG52DW

Contact

01462455257
ehwarchitects.com
2Nd Floor Churchill House 26-30, Upper Marlborough Road, St. Albans, AL13UU