UKBizDB.co.uk

ECHORAISE LIMITED

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

This company is commonly known as Echoraise Limited. The company was founded 24 years ago and was given the registration number 03914090. The firm's registered office is in LONDON. You can find them at 2-22 Padfield Road, , London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ECHORAISE LIMITED
Company Number:03914090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:2-22 Padfield Road, London, SE5 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-22, Padfield Road, London, SE5 9AA

Secretary18 February 2000Active
2-22, Padfield Road, London, SE5 9AA

Director18 February 2000Active
2-22, Padfield Road, London, SE5 9AA

Director11 October 2001Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary26 January 2000Active
3 Gunwhale Close, London, SE16 6BS

Director18 February 2000Active
106 Bosmere Gardens, Emsworth, PO10 7NR

Director18 February 2000Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director26 January 2000Active

People with Significant Control

Mr John Connolly
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Address:2-22, Padfield Road, London, SE5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Connolly
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:2-22, Padfield Road, London, SE5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Connolly
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:2-22, Padfield Road, London, SE5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lawrence Connolly
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:2-22, Padfield Road, London, SE5 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Incorporation

Memorandum articles.

Download
2023-11-01Resolution

Resolution.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-07-13Officers

Change person director company with change date.

Download
2015-07-13Officers

Change person secretary company with change date.

Download
2015-05-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.