UKBizDB.co.uk

EKIT.COM UK LIMITED

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

This company is commonly known as Ekit.com Uk Limited. The company was founded 24 years ago and was given the registration number 03874568. The firm's registered office is in FAREHAM. You can find them at Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EKIT.COM UK LIMITED
Company Number:03874568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4, Solent Business Park, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary05 March 2020Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director20 April 2022Active
No.1 The Forum, Grenville Street, St Helier, Jersey, JE4 8PB

Director22 May 2020Active
No 1 The Forum, Grenville Street, St Helier, Jersey, JE4 8PB

Director16 March 2020Active
C/O Katten Muchin Rosenman Uk Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB

Secretary14 July 2017Active
16 Ashby Grove, Eaglement, Australia,

Secretary01 February 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary28 February 2003Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary16 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 1999Active
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Director15 July 2021Active
No.1, The Forum, Grenville Street, St Helier, Channel Islands, JE4 8PB

Director03 January 2004Active
6/19 Ormond Road, Elwood, Australia,

Director20 February 2002Active
2934 Torito Rd, Santa Barbara, Usa,

Director30 August 2002Active
138 Ramsgate Avenue, Bondi, Australia,

Director02 May 2001Active
64 Bennett Street, Nth Fitzroy 3068, Victoria, Australia,

Director16 November 1999Active
No 1 The Forum, Grenville Street, St Helier, JE4 8PB

Director14 July 2017Active
Lot 1 Flinders Street, Cooktown, Australia,

Director02 May 2001Active
No 1 The Forum, Grenville Street, St Helier, United Kingdom, JE4 8PB

Director14 July 2017Active
101, Halifax St, Brighton, Australia,

Director01 July 2003Active
No.1, The Forum, Grenville Street, St Helier, Channel Islands, JE4 8PB

Director01 January 2011Active
4 Yarra Grove, Hawthorn, Australia,

Director20 February 2002Active
34 Manning Road, Malvern East, Australia,

Director20 February 2002Active
Gainsborough House, 81 Oxford Street, London, W1R 1RB

Director16 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 November 1999Active

People with Significant Control

Jt (Global) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, England, PO15 7AD
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-17Accounts

Accounts with accounts type full.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Persons with significant control

Change to a person with significant control.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-07-08Accounts

Accounts with accounts type full.

Download
2021-04-21Address

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

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Resolution

Resolution.

Download
2020-12-21Change of name

Change of name notice.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-18Address

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

Download
2020-03-17Officers

Appoint corporate secretary company with name date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.