Company NameEarthware Limited
Company StatusActive
Company Number06047986
CategoryPrivate Limited Company
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Neil Michael Edward Osmond
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr Brian Thomas Norman
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMr Christopher Mark Finch
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(4 years, 2 months after company formation)
Appointment Duration13 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameSimon Jenkins
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameGraeme Edward Peterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMere House Brook Street
Knutsford
Cheshire
WA16 8GP
Director NameMrs Rebecca Lia Norman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA
Director NameMrs Caroline Elizabeth Osmond
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA
Secretary NameMr Robert Erald Smithson
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lister Avenue
Hitchin
Hertfordshire
SG4 9ES
Director NameMr Anthony Victor Marshall
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(2 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2021)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA
Secretary NameMiss Lauren Eden
StatusResigned
Appointed01 February 2012(5 years after company formation)
Appointment Duration10 years, 8 months (resigned 27 September 2022)
RoleCompany Director
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA
Director NameMrs Miranda Joy Munn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(10 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA
Director NameMrs Charlotte Emma Finch
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2022(14 years, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 September 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Barn Caldecote Road
Newnham
Baldock
Hertfordshire
SG7 5LA

Contact

Websitewww.earthware.co.uk
Email address[email protected]
Telephone0845 6429880
Telephone regionUnknown

Location

Registered AddressMere House
Brook Street
Knutsford
Cheshire
WA16 8GP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £0.01Jean-michel Malcolm Munn
9.01%
Ordinary A
1.3k at £0.01Miranda Joy Munn
9.01%
Ordinary A
625 at £0.01Anthony Victor Marshall
4.50%
Ordinary B
625 at £0.01Catherine Jane Marshall
4.50%
Ordinary B
2.5k at £0.01Brian Thomas Norman
18.01%
Ordinary
2.5k at £0.01Caroline Elizabeth Osmond
18.01%
Ordinary
2.5k at £0.01Neil Michael Edward Osmond
18.01%
Ordinary
2.5k at £0.01Rebecca Lia Norman
18.01%
Ordinary
125 at £0.01Lauren Eden
0.90%
Ordinary C
1 at £0.01Charlotte Emma Finch
0.01%
Ordinary D
1 at £0.01Christopher Emma Finch
0.01%
Ordinary D
1 at £0.01Giles Peter John Collingwood
0.01%
Ordinary E
1 at £0.01Nicolette Joy Collingwood
0.01%
Ordinary E

Financials

Year2014
Net Worth£227,964
Cash£207,432
Current Liabilities£286,713

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed as floating charges) over all of the company's rights in land, intellectual property and chattels. None are specified. See the instrument for more details.
Outstanding
29 September 2022Delivered on: 5 October 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed as floating charges) over all of the company's rights in land, intellectual property and chattels. None are specified. See the instrument for more details.
Outstanding
23 November 2020Delivered on: 4 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with updates (6 pages)
4 December 2020Registration of charge 060479860001, created on 23 November 2020 (40 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 June 2020Termination of appointment of Miranda Joy Munn as a director on 2 June 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (7 pages)
14 February 2018Director's details changed for Mr Anthony Victor Marshall on 13 August 2013 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Appointment of Mrs Miranda Joy Munn as a director on 10 January 2017 (2 pages)
15 February 2017Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 15 February 2017 (1 page)
15 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
15 February 2017Appointment of Mrs Miranda Joy Munn as a director on 10 January 2017 (2 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (9 pages)
15 February 2017Registered office address changed from Unit 8 Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 2 Church Barn Caldecote Road Newnham Baldock Hertfordshire SG7 5LA on 15 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 138.79
(9 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 138.79
(9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages)
24 February 2015Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages)
24 February 2015Director's details changed for Mr. Christopher Mark Finch on 1 March 2014 (2 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 138.79
(9 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 138.79
(9 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 138.79
(9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 138.79
(9 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 138.79
(9 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 138.79
(9 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 February 2013Director's details changed for Neil Michael Edward Osmond on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Anthony Victor Marshall on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
27 February 2013Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom (1 page)
27 February 2013Director's details changed for Rebecca Lia Norman on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Brian Thomas Norman on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Neil Michael Edward Osmond on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Caroline Elizabeth Osmond on 27 February 2013 (2 pages)
27 February 2013Register inspection address has been changed from C/O Neil Osmond 101 Devonshire Business Centre Works Road Letchworth Hertfordshire SG6 1GJ United Kingdom (1 page)
27 February 2013Director's details changed for Rebecca Lia Norman on 27 February 2013 (2 pages)
27 February 2013Register(s) moved to registered office address (1 page)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
27 February 2013Director's details changed for Mr Anthony Victor Marshall on 27 February 2013 (2 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
27 February 2013Register(s) moved to registered office address (1 page)
27 February 2013Director's details changed for Brian Thomas Norman on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Caroline Elizabeth Osmond on 27 February 2013 (2 pages)
27 September 2012Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ United Kingdom on 27 September 2012 (1 page)
12 March 2012Amended accounts made up to 31 December 2011 (4 pages)
12 March 2012Amended accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register inspection address has been changed (1 page)
22 February 2012Register(s) moved to registered inspection location (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (12 pages)
22 February 2012Register(s) moved to registered inspection location (1 page)
9 February 2012Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 101 Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1JG United Kingdom on 9 February 2012 (1 page)
8 February 2012Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 11 Old School Walk Arlesey SG15 6YF on 8 February 2012 (1 page)
7 February 2012Termination of appointment of Robert Smithson as a secretary (1 page)
7 February 2012Appointment of Miss Lauren Eden as a secretary (1 page)
7 February 2012Termination of appointment of Robert Smithson as a secretary (1 page)
7 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 138.79
(4 pages)
7 February 2012Appointment of Miss Lauren Eden as a secretary (1 page)
7 February 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 138.79
(4 pages)
23 January 2012Appointment of Mr. Christopher Mark Finch as a director (2 pages)
23 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 138.77
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 138.77
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 138.77
(4 pages)
23 January 2012Appointment of Mr. Christopher Mark Finch as a director (2 pages)
5 January 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
5 January 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
5 January 2012Previous accounting period shortened from 5 April 2012 to 31 December 2011 (1 page)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
17 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (10 pages)
7 January 2011Change of share class name or designation (2 pages)
7 January 2011Change of share class name or designation (2 pages)
12 October 2010Memorandum and Articles of Association (3 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2010Memorandum and Articles of Association (3 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
4 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (9 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 107.5
(3 pages)
12 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 107.5
(3 pages)
8 February 2010Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Anthony Victor Marshall on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Brian Thomas Norman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Caroline Elizabeth Osmond on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rebecca Lia Norman on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (8 pages)
8 February 2010Director's details changed for Neil Michael Edward Osmond on 8 February 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
8 April 2009Director appointed mr anthony victor marshall (1 page)
8 April 2009Director appointed mr anthony victor marshall (1 page)
8 April 2009Director's change of particulars / anthony marshall / 08/04/2009 (1 page)
8 April 2009Director's change of particulars / anthony marshall / 08/04/2009 (1 page)
29 January 2009Ad 28/03/08-28/01/09\gbp si [email protected]=31.25\gbp ic 100/131.25\ (2 pages)
29 January 2009Ad 28/03/08-28/01/09\gbp si [email protected]=31.25\gbp ic 100/131.25\ (2 pages)
29 January 2009Return made up to 10/01/09; full list of members (6 pages)
29 January 2009Return made up to 10/01/09; full list of members (6 pages)
17 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2008Memorandum and Articles of Association (3 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 July 2008Memorandum and Articles of Association (3 pages)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
14 January 2008Return made up to 10/01/08; full list of members (3 pages)
14 January 2008Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
30 December 2007Resolutions
  • RES13 ‐ Shares subdivided 05/12/07
(1 page)
30 December 2007Memorandum and Articles of Association (2 pages)
30 December 2007S-div 05/12/07 (1 page)
30 December 2007S-div 05/12/07 (1 page)
30 December 2007Resolutions
  • RES13 ‐ Shares subdivided 05/12/07
(1 page)
30 December 2007Memorandum and Articles of Association (2 pages)
10 January 2007Incorporation (9 pages)
10 January 2007Incorporation (9 pages)