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.
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 | : |
|
Registered Address | : | Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 18 July 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 July 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 July 2022 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 26 March 2018 | Active |
1017, Fort Street, Victoria, V8V 3K5 | Director | 21 December 2015 | Active |
50, Fields Park Road, Newport, Wales, NP20 5BH | Director | 21 December 2015 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
Tramshed Tech, Pendyris Street, Cardiff, Wales, CF11 6BH | Director | 04 December 2020 | Active |
838, Fort Street, Victoria, Canada, V8W 1H8 | Director | 21 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-13 | Capital | Capital alter shares subdivision. | Download |
2022-10-13 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-23 | Address | Change registered office situation company with old jurisdiction new jurisdiction. | Download |
2022-08-23 | Resolution | Resolution. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-08-18 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-08-18 | Accounts | Change account reference date company current extended. | Download |
2022-08-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.