UKBizDB.co.uk

ECHOSEC SYSTEMS UK LTD

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

This company is commonly known as Echosec Systems Uk Ltd. The company was founded 8 years ago and was given the registration number 09923693. The firm's registered office is in CARDIFF. You can find them at Tramshed Tech, Pendyris Street, Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ECHOSEC SYSTEMS UK LTD
Company Number:09923693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary18 July 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 July 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director18 July 2022Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director26 March 2018Active
1017, Fort Street, Victoria, V8V 3K5

Director21 December 2015Active
50, Fields Park Road, Newport, Wales, NP20 5BH

Director21 December 2015Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH

Director04 December 2020Active
838, Fort Street, Victoria, Canada, V8W 1H8

Director21 December 2015Active

People with Significant Control

Geoffrey Rehnert
Notified on:18 July 2022
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control
Marc Wolpow
Notified on:18 July 2022
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:United States
Address:C/O Audax Group, 101 Huntington Avenue, Boston, United States, 02199
Nature of control:
  • Significant influence or control
Mr Karl Alexander Swannie
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:Canadian
Country of residence:Wales
Address:Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-13Capital

Capital alter shares subdivision.

Download
2022-10-13Incorporation

Memorandum articles.

Download
2022-08-24Address

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

Download
2022-08-23Address

Change registered office situation company with old jurisdiction new jurisdiction.

Download
2022-08-23Resolution

Resolution.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Appoint corporate secretary company with name date.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-08-18Accounts

Change account reference date company current extended.

Download
2022-08-18Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.