UKBizDB.co.uk

ECHOSIX LIMITED

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

This company is commonly known as Echosix Limited. The company was founded 19 years ago and was given the registration number 05190829. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:ECHOSIX LIMITED
Company Number:05190829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2004
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Secretary27 July 2004Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 July 2004Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 June 2012Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director01 June 2012Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH

Director27 July 2004Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary27 July 2004Active

People with Significant Control

Mr Jonathan Mark Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Louise Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Louise Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kieran Alexander Colin Wyatt
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-21Dissolution

Dissolution application strike off company.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Accounts

Change account reference date company current shortened.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-03-01Officers

Change person secretary company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.