Warning: file_put_contents(c/56b8c80d316dd92161fbaf53867f976d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ecom Call Limited, RG14 5DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECOM CALL LIMITED

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

This company is commonly known as Ecom Call Limited. The company was founded 18 years ago and was given the registration number 05739224. The firm's registered office is in NEWBURY. You can find them at Norfolk House, 75 Bartholomew Street, Newbury, Berkshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ECOM CALL LIMITED
Company Number:05739224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Norfolk House, 75 Bartholomew Street, Newbury, Berkshire, RG14 5DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, St Georges Road, St Margarets, Twickenham, TW1 1QS

Secretary13 March 2006Active
13, St Georges Road, St Margarets, Twickenham, TW1 1QS

Director13 March 2006Active
Golsoncott House, Rodhuish, Minehead, England, TA24 6QU

Director13 March 2006Active
Rue Des Pocheteux 10, Jupille-Sur-Meuse, Liege, Belgium,

Director13 March 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary10 March 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director10 March 2006Active

People with Significant Control

Dean Elwood
Notified on:01 June 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:13, St. Georges Road, Twickenham, England, TW1 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Linus Surguy
Notified on:01 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Sunrise Farm, Angarrick, Falmouth, England, TR11 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Tjardick Van Der Kraan
Notified on:01 June 2016
Status:Active
Date of birth:May 1976
Nationality:Dutch
Country of residence:Belgium
Address:Rue Des Pocheteux 10, Jupille-Sur-Meuse, Liege, Belgium,
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-08Dissolution

Dissolution application strike off company.

Download
2021-12-20Address

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

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-14Officers

Change person director company with change date.

Download
2014-02-11Address

Change registered office address company with date old address.

Download
2013-12-30Accounts

Accounts with accounts type dormant.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.