Company NameThe Ethikos Group Ltd
Company StatusActive
Company Number10631183
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 1 month ago)
Previous NameDelta Rock Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott Martin Davis
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMrs Gail Davis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Adrian Michael Gare
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Chris Higginson
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales

Location

Registered AddressUnit 1 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 4 weeks ago)
Next Return Due6 March 2025 (10 months, 3 weeks from now)

Charges

31 May 2022Delivered on: 31 May 2022
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 3 May 2022
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 3 May 2022
Persons entitled: Dbw Investments (3) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Stephen Turner and Nicola Kathryn Turner

Classification: A registered charge
Outstanding
1 May 2020Delivered on: 5 May 2020
Persons entitled: Dbw Investments (10) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
26 February 2020Delivered on: 26 February 2020
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Outstanding
18 December 2019Delivered on: 3 January 2020
Persons entitled: Dbw Investments (14) Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Outstanding

Filing History

2 February 2021Change of details for Mr Scott Martin Davis as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Change of details for Mrs Gail Davis as a person with significant control on 1 February 2021 (2 pages)
1 February 2021Director's details changed for Mr Scott Martin Davis on 1 February 2021 (2 pages)
24 December 2020Group of companies' accounts made up to 31 December 2019 (17 pages)
5 May 2020Registration of charge 106311830004, created on 1 May 2020 (21 pages)
26 February 2020Registration of charge 106311830003, created on 26 February 2020 (12 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
3 January 2020Registration of charge 106311830002, created on 18 December 2019 (23 pages)
29 August 2019Cessation of Scott Martin Davis as a person with significant control on 12 August 2019 (1 page)
29 August 2019Notification of Scott Martin Davis as a person with significant control on 12 August 2019 (2 pages)
29 August 2019Notification of Gail Davis as a person with significant control on 12 August 2019 (2 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-02
(3 pages)
13 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 March 2018Satisfaction of charge 106311830001 in full (4 pages)
8 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(2 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(3 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(3 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
30 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
30 March 2017Resolutions
  • RES13 ‐ Section 175 quoted 17/03/2017
(2 pages)
28 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
28 March 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
24 March 2017Registration of charge 106311830001, created on 17 March 2017 (20 pages)
24 March 2017Registration of charge 106311830001, created on 17 March 2017 (20 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 25,000
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 25,000
(4 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)