The Ethicurean Limited

DataGardener
in liquidation
Small

The Ethicurean Limited

13352785Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

22/04/2021

Company Age

5 years

Directors

2

Employees

19

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

The Ethicurean Limited (13352785) is a private limited with share capital incorporated on 22/04/2021 (5 years old) and registered in whitefield, M457TA. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Small
Incorporated 22/04/2021
M457TA
19 employees

Financial Overview

Total Assets

£57.0K

Liabilities

£148.2K

Net Assets

£-91.3K

Cash

£13.3K

Key Metrics

19

Employees

2

Directors

2

Shareholders

Board of Directors

2

Filed Documents

31
Resolution
Category:Resolution
Date:05-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-05-2025
Gazette Notice Compulsory
Category:Gazette
Date:29-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2021
Resolution
Category:Resolution
Date:04-06-2021
Incorporation Company
Category:Incorporation
Date:22-04-2021

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2025
Filing Date12/02/2024
Latest Accounts31/10/2023

Trading Addresses

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA12PX
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact

theethicurean.com
Leonard Curtis House, Elms Square, Whitefield, M457TA