UKBizDB.co.uk

EC2I LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ec2i Limited. The company was founded 22 years ago and was given the registration number 04289053. The firm's registered office is in ESSEX. You can find them at 18-19 Aviation Way, Southend On Sea, Essex, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:EC2I LIMITED
Company Number:04289053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:18-19 Aviation Way, Southend On Sea, Essex, SS2 6UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Aviation Way, Southend-On-Sea, England, SS2 6UN

Director19 December 2001Active
19, Aviation Way, Southend-On-Sea, England, SS2 6UN

Director19 December 2001Active
Harbinger House, Cricketers Lane, Herongate, CM13 3QB

Secretary29 October 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary18 September 2001Active
26 Winsford Gardens, Westcliff On Sea, SS0 7QU

Director29 October 2001Active
Harbinger House, Cricketers Lane, Herongate, CM13 3QB

Director29 October 2001Active
Ashdale 26 Witham Road, Wickham Bishops, CM8 3NQ

Director19 December 2001Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director18 September 2001Active

People with Significant Control

Centryflow Group Limited
Notified on:13 December 2023
Status:Active
Country of residence:England
Address:2nd Floor Regis House, 45 King William Street, London, England, EC4R 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gray Sergeant
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:19, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen John Fitzgerald
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:19, Aviation Way, Southend-On-Sea, England, SS2 6UN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Mark Dane
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Address:18-19 Aviation Way, Essex, SS2 6UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Second filing cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type small.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-09-28Persons with significant control

Change to a person with significant control.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-12-09Address

Change registered office address company with date old address new address.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type small.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-05-29Miscellaneous

Legacy.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-02-20Capital

Capital cancellation shares.

Download
2020-02-20Capital

Capital return purchase own shares.

Download
2019-10-31Capital

Capital cancellation shares.

Download
2019-10-28Capital

Capital cancellation shares.

Download
2019-10-18Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.