UKBizDB.co.uk

ECEBS LIMITED

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

This company is commonly known as Ecebs Limited. The company was founded 24 years ago and was given the registration number 03974521. The firm's registered office is in SWANLEY. You can find them at 5 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECEBS LIMITED
Company Number:03974521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT

Director04 August 2023Active
Peartree Business Centre, Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PT

Director04 August 2023Active
Corringdales, Dunmow Road, Hatfield Heath, United Kingdom, CM22 7BN

Secretary30 April 2014Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary13 November 2012Active
9, Aldgate High Street, London, United Kingdom, EC3N 1AH

Secretary31 July 2007Active
68 Dobcroft Road, Sheffield, S7 2LS

Secretary30 May 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 April 2000Active
Old Heyeswood House 427 Chester Road, Hartford, Northwich, CW8 2AF

Director30 May 2000Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director13 November 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 April 2000Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director13 November 2012Active
9, Aldgate High Street, London, United Kingdom, EC3N 1AH

Director03 September 2008Active
21, Dalserf Crescent, Giffnock, Glasgow, United Kingdom, G46 6RB

Director15 March 2001Active
900, Metro Center Blvd, Foster City, United States, 94404

Director21 October 2019Active
5, White Oak Square, London Road, Swanley, BR8 7AG

Director25 January 2016Active
1, Sheldon Square, London, England, W2 6TT

Director21 October 2019Active
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States,

Director03 October 2016Active
Calderbank, Herbertson Grove, Blantyre, Scotland, G72 9RS

Director26 February 2016Active
5, White Oak Square, London Road, Swanley, England, BR8 7AG

Director13 November 2012Active
C/O The Trainline.Com Ltd, The Matrix, 9 Aldgate High Street, London, United Kingdom, EC3N 1AH

Director20 July 2009Active
17, Bay Willow Court, Drumsagard, Cambuslang, G72 7AD

Director16 February 2006Active
8 Goddard Avenue, Stocksbridge, Sheffield, S36 1LD

Director11 August 2000Active
9, Aldgate High Street, London, United Kingdom, EC3N 1AH

Director31 July 2007Active
32, Oakbank Crescent, Perth, PH1 1DF

Director20 July 2009Active
68 Dobcroft Road, Sheffield, S7 2LS

Director30 May 2000Active
301 Cliff Road, Wooldale, Holmfirth, HD9 1QP

Director16 February 2006Active
59 Barnwell Road, London, SW2 1PN

Director03 September 2007Active
1050 Enterprise Way, Suite 700, Sunnyvale Ca 94089, United States,

Director14 September 2016Active
5, White Oak Square, London Road, Swanley, BR8 7AG

Director25 January 2016Active
5, White Oak Square, London Road, Swanley, BR8 7AG

Director25 January 2016Active
Park House, Twineham Lane Twineham, Haywards Heath, RH17 5NP

Director31 July 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 April 2000Active

People with Significant Control

Unicard Limited
Notified on:04 August 2023
Status:Active
Country of residence:England
Address:Peartree Business Centre, Cobham Road, Wimborne, England, BH21 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Smart Card Software Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Address

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

Download
2023-08-17Accounts

Change account reference date company current extended.

Download
2023-08-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-04Capital

Capital allotment shares.

Download
2023-07-27Resolution

Resolution.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-06-30Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Gazette

Gazette filings brought up to date.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Change account reference date company previous shortened.

Download
2019-10-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.