This company is commonly known as Ecm2 Ltd. The company was founded 4 years ago and was given the registration number 12298689. The firm's registered office is in LONDON. You can find them at Ground Floor, 31 Kentish Town Road, London, London. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | ECM2 LTD |
---|---|---|
Company Number | : | 12298689 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 31 Kentish Town Road, London, London, United Kingdom, NW1 8NL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL | Director | 31 December 2021 | Active |
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL | Director | 05 November 2019 | Active |
Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL | Director | 05 November 2019 | Active |
Ms Lisa Jane Blofeld | ||
Notified on | : | 05 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 31, Kentish Town Road, London, England, NW1 8NL |
Nature of control | : |
|
Mrs Claire Elizabeth Nicol | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Mr Stephen Frank Taverner | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, 31 Kentish Town Road, London, United Kingdom, NW1 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Officers | Change person director company with change date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Capital | Capital allotment shares. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Capital | Capital allotment shares. | Download |
2020-11-06 | Accounts | Change account reference date company current extended. | Download |
2019-11-05 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.