UKBizDB.co.uk

ECLECTOS LIMITED

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

This company is commonly known as Eclectos Limited. The company was founded 16 years ago and was given the registration number 06492675. The firm's registered office is in SUFFOLK. You can find them at Crane Court, 302 London Road, Ipswich, Suffolk, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ECLECTOS LIMITED
Company Number:06492675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Crane Court, 302 London Road, Ipswich, Suffolk, IP2 0AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn Cottage, Long Road West, Dedham, Colchester, United Kingdom, CO7 6EH

Secretary02 June 2015Active
Barn Cottage, Long Road West, Dedham, Colchester, United Kingdom, C07 6EH

Director02 June 2015Active
4, Villa George Sand, 75016, Paris, France,

Secretary04 February 2008Active
Flat 6, St George's Square, London, England, SW1V 2HX

Secretary01 September 2012Active
Barn Cottage, Long Road West, Dedham, CO7 6EH

Director04 February 2008Active
4, Villa George Sand, Paris, France,

Director16 May 2011Active
Flat 6, St George's Square, London, England, SW1V 2HX

Director01 September 2012Active

People with Significant Control

Mr Gary Neville
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Long Road West, Colchester, United Kingdom, C07 6EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Irene Neville
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Barn Cottage, Long Road West, Colchester, United Kingdom, CO7 6EH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Officers

Appoint person secretary company with name date.

Download
2015-06-04Officers

Appoint person director company with name date.

Download
2015-06-04Officers

Termination secretary company with name termination date.

Download
2015-06-04Officers

Termination director company with name termination date.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.