Warning: file_put_contents(c/a851019c71875cadc792a75648694c33.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ecom. Uk Limited, SS13 1EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ECOM. UK LIMITED

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

This company is commonly known as Ecom. Uk Limited. The company was founded 25 years ago and was given the registration number 03667079. The firm's registered office is in BASILDON. You can find them at 2 Hovefields Lodge, Burnt Mills, Basildon, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECOM. UK LIMITED
Company Number:03667079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1998
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Hovefields Lodge, Burnt Mills, Basildon, Essex, SS13 1EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Hovefields Lodge, Burnt Mills, Basildon, United Kingdom, SS13 1EB

Secretary12 November 1998Active
2, Hovefields Lodge, Burnt Mills, Basildon, United Kingdom, SS13 1EB

Director15 December 1998Active
2 Hovefields Lodge, Burnt Mills, Basildon, United Kingdom, SS13 1EB

Director12 November 1998Active
2, Hovefields Lodge, Burnt Mills, Basildon, United Kingdom, SS13 1EB

Director15 December 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 November 1998Active
15 Staceys Mount, Crays Hill, Billericay, CM11 2XH

Director12 November 1998Active

People with Significant Control

Darren Michael Phipps
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Hovefields Lodge, Basildon, United Kingdom, SS13 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jon Anthony Osborn
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:2 Hovefields Lodge, Burnt Mills, Basildon, United Kingdom, SS13 1EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lloyd Philip Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:2, Hovefields Lodge, Basildon, United Kingdom, SS13 1EB
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Persons with significant control

Change to a person with significant control.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Officers

Change person director company with change date.

Download
2023-12-20Persons with significant control

Change to a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Capital

Capital variation of rights attached to shares.

Download
2020-03-10Capital

Capital name of class of shares.

Download
2020-03-10Resolution

Resolution.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Change person secretary company with change date.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.