UKBizDB.co.uk

ECI ACCREDITATION LIMITED

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

This company is commonly known as Eci Accreditation Limited. The company was founded 20 years ago and was given the registration number 05009757. The firm's registered office is in LONDON. You can find them at Kemp House, City Road, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ECI ACCREDITATION LIMITED
Company Number:05009757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director20 January 2016Active
124, City Road, London, England, EC1V 2NX

Director10 January 2014Active
Roper Yard, Canterbury, Kent, CT2 7EX

Secretary30 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 January 2004Active
Landfall Bowesden Lane, Shorne, Gravesend, DA12 3LA

Director13 May 2006Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director01 June 2013Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director01 February 2013Active
Metanoia House 9 Timothy Close, Norwich, NR1 4NG

Director22 June 2006Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director30 January 2004Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director21 January 2016Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director25 October 2013Active
Flat 1 47 Hollycroft Avenue, Hampstead, London, NW3 7QJ

Director30 January 2004Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director01 January 2015Active
67, Talbot Road, Fallowfield, Manchester, United Kingdom, M14 6TU

Director01 February 2012Active
1022, Bramfield Place, Brentwood Bay, Canada, V8M 1A4

Director12 September 2008Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director30 January 2004Active
1/300, Crown Street, Darlinghurst, Australia, 2010

Director15 June 2008Active
Roper Yard, Canterbury, Kent, CT2 7EX

Director19 August 2011Active
9, Nursling Green, Bournemouth, United Kingdom, BH8 0NR

Director11 September 2006Active
46, Wellingley Road, Balby, DN4 8TD

Director13 May 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 January 2004Active

People with Significant Control

Mrs Barbara Jane Cormack
Notified on:25 August 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:France
Address:Le Moulin Brule, Le Moulin Brule, 03390 Saint Priest En Murat, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Barbara Cormack
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Monro-Jones
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerard Daniel Francis O'Donovan
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Dawn Ann Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2024-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-01-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Address

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

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-01Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Address

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

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.