EKCO NOTTINGHAM LIMITED

2nd Floor 41 Moorgate, London, EC2R 6PP, England
StatusACTIVE
Company No.07066255
CategoryPrivate Limited Company
Incorporated04 Nov 2009
Age14 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

EKCO NOTTINGHAM LIMITED is an active private limited company with number 07066255. It was incorporated 14 years, 6 months, 12 days ago, on 04 November 2009. The company address is 2nd Floor 41 Moorgate, London, EC2R 6PP, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070662550001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

New address: 2nd Floor 41 Moorgate London EC2R 6PP

Change date: 2022-10-06

Old address: C/O Ekco Reading Limited, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England

Documents

View document PDF

Accounts with accounts type small

Date: 04 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-12

Psc name: Internet Corp Uk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

New address: C/O Ekco Reading Limited, Merlin House Brunel Road Theale Reading Berkshire RG7 4AB

Old address: C/O Plan B Disaster Recovery Ltd, Merlin House Brunel Road Theale Reading RG7 4AB England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Stephen Bradley

Appointment date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-13

Psc name: Internet Corp Uk Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

New address: C/O Plan B Disaster Recovery Ltd, Merlin House Brunel Road Theale Reading RG7 4AB

Old address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT United Kingdom

Documents

View document PDF

Memorandum articles

Date: 17 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Sep 2018

Category: Address

Type: AD03

New address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2018

Category: Address

Type: AD02

New address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-20

Charge number: 070662550001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: C/O Plan B Disaster Recovery Ltd, Merlin House Brunel Road Theale Reading RG7 4AB England

Change date: 2018-07-23

New address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 04 Nov 2009

Category: Capital

Type: SH01

Capital : 80 GBP

Date: 2009-11-04

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 08 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-08

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Damon Luke Tate

Cessation date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Internet Corp Uk Holdings Limited

Notification date: 2018-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Damon Luke Tate

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Philip Anthony Brooks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: C/O Plan B Disaster Recovery Ltd, Merlin House Brunel Road Theale Reading RG7 4AB

Old address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT United Kingdom

Change date: 2018-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Feb 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David O'reilly

Appointment date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

New address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT

Change date: 2017-11-09

Old address: Trent Business Centre Thornton Road West Bridgford Nottingham NG2 5FT United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT England

New address: Trent Business Centre Thornton Road West Bridgford Nottingham NG2 5FT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: Aspect Business Centre Aspect Business Park Bennerley Road Nottingham NG6 8WR

New address: Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Luke Tate

Change date: 2017-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Luke Tate

Change date: 2016-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon Luke Tate

Change date: 2016-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr Philip Anthony Brooks

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 06 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-06

Officer name: Mr Damon Luke Tate

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Unit 12 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DE

Change date: 2014-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Certificate change of name company

Date: 17 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed offsite backups LIMITED\certificate issued on 17/09/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2012

Action Date: 21 Mar 2012

Category: Address

Type: AD01

Old address: 6Th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS United Kingdom

Change date: 2012-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Camilla Dolphin

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon Tate

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-03

Officer name: Mrs Camilla Tracy Dolphin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-03

Old address: Suite a7 the Business Centre Technology Drive Beeston Nottinghamshire NG9 2ND

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Anthony Brooks

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Camilla Tracy Dolphin

Change date: 2010-03-11

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Old address: 9 Nothill Road Hilton Derby DE65 5BL England

Change date: 2010-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mrs Camilla Tracy Dolphin

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Address

Type: AD01

Old address: 2 Cathedral Road Derby DE1 3PA United Kingdom

Change date: 2009-11-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Camilla Tracy Dolphin

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Argus Nominee Directors Limited

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Sheraton

Documents

View document PDF

Incorporation company

Date: 04 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

38 BATH BUILDINGS MONTPELIER LIMITED

38 BATH BUILDINGS,BRISTOL,BS6 5PU

Number:05391535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALPHA KINDERGARTEN SCHOOLS LIMITED

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:03373454
Status:ACTIVE
Category:Private Limited Company

BROWN & BURK UK LIMITED

MICRO HOUSE,HOUNSLOW,TW4 5DQ

Number:04082256
Status:ACTIVE
Category:Private Limited Company

CLEARER CODE LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09029603
Status:ACTIVE
Category:Private Limited Company

CRYSTAL INVESTMENT GROUP LIMITED

534 LONDON ROAD,ISLEWORTH,TW7 4EP

Number:10666826
Status:ACTIVE
Category:Private Limited Company

DJE BATHROOMS LTD

211 MOIRA ROAD,LISBURN,BT28 2SN

Number:NI635606
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