UKBizDB.co.uk

ECPD LIMITED

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

This company is commonly known as Ecpd Limited. The company was founded 15 years ago and was given the registration number 07230693. The firm's registered office is in LONDON. You can find them at 167 Fleet Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ECPD LIMITED
Company Number:07230693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:167 Fleet Street, London, England, EC4A 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, England, ME1 1UX

Corporate Secretary01 April 2018Active
167, Fleet Street, London, England, EC4A 2EA

Director12 February 2021Active
167, Fleet Street, London, England, EC4A 2EA

Director12 February 2021Active
136, Hicks Farm Rise, High Wycombe, HP13 7SW

Director08 June 2010Active
25, The Green, Southwick, Brighton, United Kingdom, BN42 4DG

Director21 April 2010Active
7th Floor, 167 Fleet Street, London, England, EC4A 2EA

Director27 March 2019Active
34, Furze Road, High Salvington, Worthing, United Kingdom, BN13 3BH

Director21 April 2010Active
167, Fleet Street, London, England, EC4A 2EA

Director01 March 2018Active
22, Eastfield Avenue, Haxby, York, YO32 3EY

Director08 June 2010Active
PO BOX 29, Nundah, Brisbane, Australia,

Director13 February 2011Active
Calle Pobla De Lillet, 4, Escalera A, 3rd Floor, Flat 3, Barcelona, Spain, 08028

Director02 November 2012Active
167, Fleet Street, London, England, EC4A 2EA

Director01 March 2018Active
7th Floor, 167 Fleet Street, London, England, EC4A 2EA

Director05 September 2019Active
87, Hampden Road, Flat C, London, United Kingdom, N8 0HU

Director10 May 2015Active
6 Midland Cottages, Nightingale Road, Hitchin, United Kingdom, SG5 1RW

Director01 March 2018Active

People with Significant Control

The Chartered Institute Of Linguists
Notified on:04 May 2021
Status:Active
Country of residence:England
Address:167, Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Philip Worne
Notified on:10 March 2021
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:167, Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Significant influence or control
Ms Judith Gabler
Notified on:10 March 2021
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:167, Fleet Street, London, England, EC4A 2EA
Nature of control:
  • Significant influence or control
Ecpd Limited
Notified on:19 November 2018
Status:Active
Country of residence:England
Address:4th Floor, Dunstan House, London, England, EC1N 8XA
Nature of control:
  • Ownership of shares 50 to 75 percent
Maia Figueroa Evans
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Spanish
Country of residence:Spain
Address:Calle Pobla De Lillet, 4, Escalera A, 3rd Floor, Flat 3, Barcelona, Spain, 08028
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marta Stelmaszak Rosa
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:Polish/British
Country of residence:United Kingdom
Address:87, Hampden Road, Flat C, London, United Kingdom, N8 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lucinda Frances Jaffray Brooks
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:United Kingdom
Address:34, Furze Road, Worthing, United Kingdom, BN13 3BH
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 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.