Warning: file_put_contents(c/82e77d37187e1b9736de06426da74482.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/23a8eceb579478d85d7822a2c0e8077a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1b386f46dcfa60b9704361b2750bcda4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Echo (ai) Limited, GU9 7QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECHO (AI) LIMITED

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

This company is commonly known as Echo (ai) Limited. The company was founded 4 years ago and was given the registration number 12578785. The firm's registered office is in FARNHAM. You can find them at Suite 2, Victoria House, South Street, Farnham, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ECHO (AI) LIMITED
Company Number:12578785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2020
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 2, Victoria House, South Street, Farnham, Surrey, United Kingdom, GU9 7QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Victoria House, South Street, Farnham, United Kingdom, GU9 7QU

Secretary29 April 2020Active
Hop Fields, Tongham Road, Runfold, Farnham, England, GU10 1PH

Director01 May 2020Active
Suite 2, Victoria House, South Street, Farnham, United Kingdom, GU9 7QU

Director29 April 2020Active

People with Significant Control

Mr Yuri Victor Vizitei
Notified on:01 May 2020
Status:Active
Date of birth:January 1961
Nationality:American
Country of residence:England
Address:Hop Fields, Tongham Road, Farnham, England, GU10 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Conner James Lewis Nudd
Notified on:01 May 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:Hop Fields, Tongham Road, Farnham, England, GU10 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Geoffrey Winter
Notified on:29 April 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, Victoria House, South Street, Farnham, United Kingdom, GU9 7QU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type micro entity.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Address

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

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Accounts

Change account reference date company previous shortened.

Download
2021-08-19Resolution

Resolution.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Capital

Capital allotment shares.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Accounts

Change account reference date company current shortened.

Download
2020-04-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.