Warning: file_put_contents(c/76542213443fa5dfc5b2d1c17b0a9e4c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Eccora Limited, KT22 7AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECCORA LIMITED

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

This company is commonly known as Eccora Limited. The company was founded 14 years ago and was given the registration number 07074198. The firm's registered office is in LEATHERHEAD. You can find them at C/o Maroon Accounts, 18a North Street, Leatherhead, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECCORA LIMITED
Company Number:07074198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2009
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Maroon Accounts, 18a North Street, Leatherhead, Surrey, KT22 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director01 March 2013Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Secretary12 November 2009Active
1, Park Road, Hampton Wick, Kingston Upon Thames, England, KT1 4AS

Director12 November 2009Active

People with Significant Control

Mr Spencer Vold Burgess
Notified on:14 November 2023
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gavin John Wells Hyde-Blake
Notified on:06 April 2017
Status:Active
Date of birth:September 1969
Nationality:British,Irish
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Spencer Vold-Burgess
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:1, Park Road, Kingston Upon Thames, England, KT1 4AS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Spencer Vold-Burgess
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:C/O, Maroon Accounts, Leatherhead, KT22 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-05Persons with significant control

Change to a person with significant control.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2023-04-05Officers

Change person secretary company with change date.

Download
2023-04-05Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Address

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

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Address

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

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.