UKBizDB.co.uk

ECLIPSE BUSINESS CONSULTING LLP

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

This company is commonly known as Eclipse Business Consulting Llp. The company was founded 15 years ago and was given the registration number OC343927. The firm's registered office is in COLCHESTER. You can find them at C/o Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex. This company's SIC code is None Supplied.

Company Information

Name:ECLIPSE BUSINESS CONSULTING LLP
Company Number:OC343927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:C/o Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Adelaide Road, Walton-On-Thames, United Kingdom, KT12 1NB

Llp Designated Member11 March 2009Active
C/O Streets Whittles, The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Corporate Llp Designated Member05 February 2018Active
1, Ravenslea Road, London, England, SW12 8SA

Llp Designated Member11 March 2009Active
42, Lytton Road, New Barnet, Barnet, EN5 5BY

Llp Member08 April 2009Active
22, The Quadrant, Richmond, TW9 1BP

Llp Member08 April 2009Active
Dial House, Ongar Park, North Weald, Epping, United Kingdom, CM16 6GQ

Llp Member02 June 2012Active
Little Buckland Farm, Buckland Lane, Maidstone, ME16 0BH

Llp Member07 May 2010Active
74, College Road, Maidstone, ME15 6SL

Corporate Llp Member07 May 2010Active

People with Significant Control

New Link Consulting Llp
Notified on:05 February 2018
Status:Active
Country of residence:England
Address:C/O Streets Whittles, The Old Exchange, Colchester, England, CO1 1HE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mr Richard Reginald Spencer
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:3a, Adelaide Road, Walton-On-Thames, United Kingdom, KT12 1NB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Alan Holliman
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:1, Ravenslea Road, London, United Kingdom, SW12 8SA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-04-30Accounts

Accounts with accounts type small.

Download
2024-04-17Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change corporate member limited liability partnership with name change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-03-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-06-15Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Officers

Change corporate member limited liability partnership with name change date.

Download
2020-07-10Accounts

Accounts with accounts type small.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Change account reference date limited liability partnership current shortened.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2018-02-06Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-02-05Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.