General information

Name:

Earworms Ltd

Office Address:

Union Suite The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 05235855

Incorporation date: 2004-09-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Earworms is a company with it's headquarters at NR1 1BY Norwich at Union Suite The Union Building. This enterprise was formed in 2004 and is established under reg. no. 05235855. This enterprise has existed on the British market for 20 years now and the current status is active. The enterprise's registered with SIC code 85590 meaning Other education not elsewhere classified. The latest filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-11-25.

Maria L., Renate E., Andrew L. and Marlon L. are the firm's directors and have been doing everything they can to help the company since October 11, 2004. Furthermore, the director's duties are regularly helped with by a secretary - Andrew L., who joined the company in 2004.

Financial data based on annual reports

Company staff

Maria L.

Role: Director

Appointed: 11 October 2004

Latest update: 4 December 2023

Renate E.

Role: Director

Appointed: 11 October 2004

Latest update: 4 December 2023

Andrew L.

Role: Secretary

Appointed: 20 September 2004

Latest update: 4 December 2023

Andrew L.

Role: Director

Appointed: 20 September 2004

Latest update: 4 December 2023

Marlon L.

Role: Director

Appointed: 20 September 2004

Latest update: 4 December 2023

People with significant control

Executives who control the firm include: Renate E. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marlon L. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Renate E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Marlon L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Marlon L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Maria L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Renate E.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 19th September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19th September 2014
Annual Accounts 28th September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28th September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2013

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

HQ address,
2014

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Accountant/Auditor,
2012 - 2013

Name:

Aston Shaw Ltd

Address:

58 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
19
Company Age

Closest Companies - by postcode