UKBizDB.co.uk

ECONTEXT.AI LIMITED

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

This company is commonly known as Econtext.ai Limited. The company was founded 28 years ago and was given the registration number 03141037. The firm's registered office is in LONDON. You can find them at 60 St. Martin's Lane, , London, . This company's SIC code is 63120 - Web portals.

Company Information

Name:ECONTEXT.AI LIMITED
Company Number:03141037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:60 St. Martin's Lane, London, England, WC2N 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
167, Great Portland Street, London, England, W1W 5PF

Director24 May 1999Active
495 North Canal Street, Chicago, United States, FOREIGN

Director21 June 2005Active
27 Garrick Gardens, West Molesey, KT8 1SL

Secretary22 December 1995Active
60, St. Martin's Lane, London, England, WC2N 4JS

Secretary30 December 2002Active
27 Garrick Gardens, West Molesey, KT8 1SL

Secretary24 May 1999Active
137 Ireton Avenue, Walton On Thames, KT12 1EN

Nominee Secretary22 December 1995Active
14 Langton Street, London, SW10

Secretary24 October 2001Active
14 Langton Street, London, SW10

Secretary16 September 1996Active
5 Fir Close, Walton On Thames, KT12 2SX

Nominee Director22 December 1995Active
29 Bickenhall Mansions, Bickenhall Street, London, W1H 6BR

Director01 December 2003Active
Avenida Ricardo Soriano, 72 Marbelle 29600, Malaga, Spain, FOREIGN

Director17 July 2000Active
Orchard House, Church Lane, Haslemere, GU27 2BJ

Director20 January 2000Active
167, Great Portland Street, London, England, W1W 5PF

Director01 May 2021Active
60, St. Martin's Lane, London, England, WC2N 4JS

Director30 December 2002Active
27 Garrick Gardens, West Molesey, KT8 1SL

Director07 September 1999Active
27 Garrick Gardens, West Molesey, KT8 1SL

Director22 December 1995Active
960, Gardenia Drive, Delray Beach, Usa, FOREIGN

Director04 August 2004Active
167, Great Portland Street, London, England, W1W 5PF

Director21 May 2018Active
Drift House, Ashampstead, Reading, RG8 8RG

Director20 January 2000Active
Flat 3, 56 Holland Park, London, W11 3RS

Director03 November 2003Active

People with Significant Control

Mr Jeremy Walsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:English
Country of residence:England
Address:167, Great Portland Street, London, England, W1W 5PF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type small.

Download
2021-05-04Address

Move registers to sail company with new address.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-30Address

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

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Address

Change sail address company with old address new address.

Download
2021-04-30Address

Move registers to sail company with new address.

Download
2021-04-30Address

Change sail address company with new address.

Download
2021-04-27Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type small.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination secretary company with name termination date.

Download
2020-05-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Address

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

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-11-04Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.