ECONTEXT.AI LIMITED

167 Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.03141037
CategoryPrivate Limited Company
Incorporated22 Dec 1995
Age28 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

ECONTEXT.AI LIMITED is an active private limited company with number 03141037. It was incorporated 28 years, 4 months, 23 days ago, on 22 December 1995. The company address is 167 Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type small

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Scarr

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2022

Action Date: 21 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-21

Officer name: Roy Mackenzie

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 May 2021

Category: Address

Type: AD03

New address: 167 Great Portland Street London W1W 5PF

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-01

Officer name: Mr Roy Mackenzie

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Troy

Termination date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

New address: 167 Great Portland Street London W1W 5PF

Old address: 1 Tuftons West Molesey Surrey KT8 1TD England

Change date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Duncan Troy

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-30

Officer name: Mr Stephen Scarr

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Apr 2021

Category: Address

Type: AD02

Old address: 167 Great Portland Street London W1W 5PF England

New address: 167 Great Portland Street London W1W 5PF

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Apr 2021

Category: Address

Type: AD03

New address: 167 Great Portland Street London W1W 5PF

Documents

View document PDF

Change sail address company with new address

Date: 30 Apr 2021

Category: Address

Type: AD02

New address: 167 Great Portland Street London W1W 5PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2021

Action Date: 27 Apr 2021

Category: Address

Type: AD01

New address: 1 Tuftons West Molesey Surrey KT8 1TD

Change date: 2021-04-27

Old address: 60 st. Martin's Lane London WC2N 4JS England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Mackenzie

Termination date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Mackenzie

Termination date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

New address: 60 st. Martin's Lane London WC2N 4JS

Old address: Amadeus House Floral Street London WC2E 9DP England

Change date: 2020-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Mackenzie, Snr

Change date: 2020-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roy Mackenzie

Change date: 2019-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

Old address: 9 Belgrave Road London SW1V 1QB

New address: Amadeus House Floral Street London WC2E 9DP

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 031410370003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2019

Action Date: 10 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-10

Charge number: 031410370003

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 031410370002

Charge creation date: 2019-03-27

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 28 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-28

Capital : 924,184.1 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Troy

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2017

Action Date: 10 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-10

Capital : 924,157.4 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Roy Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-07

Officer name: Mr Roy Mackenzie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Second filing of form with form type

Date: 09 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 26 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-18

Capital : 920,181.530765 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-28

Capital : 920,181.530765 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Oct 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Capital : 920,181.530765 GBP

Date: 2015-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Norwood Wheatly

Termination date: 2015-04-21

Documents

View document PDF

Resolution

Date: 19 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Capital : 920,181.5 GBP

Date: 2015-04-30

Documents

View document PDF

Resolution

Date: 07 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2014

Action Date: 07 Nov 2014

Category: Capital

Type: SH01

Capital : 920,366.9 GBP

Date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary John Owcar

Termination date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 25 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Roy Mackenzie

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roy Mackenzie

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Mackenzie

Change date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Scarr

Change date: 2012-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Roy Mackenzie

Change date: 2012-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Old address: 170-172 Victoria Street London SW1E 5LB

Change date: 2012-10-12

Documents

View document PDF

Legacy

Date: 25 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gary Owcar

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Williams

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Mr Richard John Norwood Wheatly

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Stephen Scarr

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roy Mackenzie (Snr)

Change date: 2009-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roy mackenzie (snr) / 31/12/2008

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roy mackenzie / 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / roy mackenzie / 30/10/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary owcar / 30/10/2008

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/03/06--------- £ si [email protected]=12 £ ic 1222945/1222957

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/06/06--------- £ si [email protected]=132 £ ic 1222813/1222945

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/03; full list of members; amend

Documents

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/04; change of members; amend

Documents

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members; amend

Documents


Some Companies

BECCA MILES LIMITED

THE MILL,NEWTON ABBOT,TQ12 2QA

Number:11614928
Status:ACTIVE
Category:Private Limited Company

CRAIG BLACK DESIGN STUDIO LIMITED

6G ASHBURN GATE,GOUROCK,PA19 1NR

Number:SC590707
Status:ACTIVE
Category:Private Limited Company

KATESHILL CONSULTANCY LIMITED

5 LOAD STREET,WORCESTERSHIRE,DY12 2AF

Number:03914512
Status:ACTIVE
Category:Private Limited Company

MAYFIELD TIMBER COMPANY LIMITED

79 WINGLETYE LANE,HORNCHURCH,RM11 3AT

Number:00460886
Status:ACTIVE
Category:Private Limited Company

PROSPECT HOUSE CARE SERVICES LTD

PROSPECT HOUSE,YORK,YO41 1JS

Number:08475238
Status:ACTIVE
Category:Private Limited Company

SOUTH ROAD TYRES LIMITED

UNIT 4 SAWMILL INDUSTRIAL ESTATE,ALNWICK,NE66 2QW

Number:04233939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source