UKBizDB.co.uk

ECOMP CONSULTING LIMITED

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

This company is commonly known as Ecomp Consulting Limited. The company was founded 9 years ago and was given the registration number 09154364. The firm's registered office is in STOURBRIDGE. You can find them at Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECOMP CONSULTING LIMITED
Company Number:09154364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, West Midlands, England, DY9 8ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Harrier Close, Hemel Hempstead, England, HP3 0FW

Director30 July 2014Active
Teme Cottage, Knightsford Bridge, Knightwick, Worcester, United Kingdom, WR6 5PJ

Director30 July 2014Active
Boundway Gate, Boundway Hill, Sway, Lymington, United Kingdom, S041 6EN

Director30 July 2014Active

People with Significant Control

It Stratagems Limited
Notified on:05 November 2018
Status:Active
Country of residence:United Kingdom
Address:Lysander House, Sheethanger Lane, Hemel Hampstead, United Kingdom, HP3 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Peter Adams
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:Teme Cottage, Knightsford Bridge, Worcester, United Kingdom, WR6 5PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Philip Tough
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Lysander House, Sheethanger Lane, Hemel Hempstead, United Kingdom, HP3 0BQ
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 (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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off company.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Officers

Change person director company with change date.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Address

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

Download
2016-11-04Address

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

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Accounts

Change account reference date company current shortened.

Download
2015-11-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.