AT ECHO LIMITED

Register to unlock more data on OkredoRegister

AT ECHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09251110

Incorporation date

06/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

24 Fitzroy Square, London W1T 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2014)
dot icon17/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon13/04/2026
Termination of appointment of Giulia Corbetta as a director on 2026-04-01
dot icon13/04/2026
Appointment of Mr Simon Luke Byrne as a director on 2026-04-01
dot icon27/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Registered office address changed from 20 Fitzroy Square London W1T 6EJ England to 24 Fitzroy Square London W1T 6EP on 2025-07-24
dot icon24/07/2025
Director's details changed for Ms Giulia Corbetta on 2025-07-24
dot icon29/04/2025
Confirmation statement made on 2025-04-13 with updates
dot icon16/12/2024
Micro company accounts made up to 2023-12-31
dot icon18/05/2024
Change of details for Ephelia Global Services Ltd as a person with significant control on 2023-04-18
dot icon18/05/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon28/11/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Confirmation statement made on 2023-04-13 with updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon27/01/2022
Termination of appointment of Fabrizia Barbara Beux as a director on 2022-01-25
dot icon27/01/2022
Appointment of Ms Giulia Corbetta as a director on 2022-01-25
dot icon10/12/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Termination of appointment of Mario Gesue' as a director on 2021-02-25
dot icon28/07/2021
Appointment of Mrs Fabrizia Barbara Beux as a director on 2021-02-25
dot icon28/07/2021
Registered office address changed from 29 Farm Street London W1J 5RL England to 20 Fitzroy Square London W1T 6EJ on 2021-07-28
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with updates
dot icon12/04/2021
Cessation of Northern Fides Ltd as a person with significant control on 2021-02-25
dot icon12/04/2021
Notification of Ephelia Global Services Ltd as a person with significant control on 2021-02-25
dot icon09/02/2021
Registered office address changed from 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE England to 29 Farm Street London W1J 5RL on 2021-02-09
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon26/11/2020
Director's details changed for Mr Mario Gesue' on 2020-11-18
dot icon16/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon27/10/2020
Previous accounting period extended from 2019-10-31 to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon08/08/2019
Micro company accounts made up to 2018-10-31
dot icon14/03/2019
Director's details changed for Mr Mario Gesue' on 2019-03-04
dot icon14/03/2019
Change of details for Northern Fides Ltd as a person with significant control on 2019-03-04
dot icon05/03/2019
Registered office address changed from One Aldgate London EC3N 1RE to 40 Basinghall Street 17th Floor, City Tower London EC2V 5DE on 2019-03-05
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon02/08/2018
Micro company accounts made up to 2017-10-31
dot icon14/12/2017
Director's details changed for Mr Mario Gesue' on 2017-11-01
dot icon10/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/12/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon29/06/2015
Registered office address changed from 5-8 Moorgate House, 5-8 Dysart Street London EC2A 2BX United Kingdom to One Aldgate London EC3N 1RE on 2015-06-29
dot icon22/06/2015
Director's details changed for Mr Mario Gesue' on 2015-06-22
dot icon06/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
-
225.59K
-
0.00
-
-
2022
-
224.05K
-
0.00
-
-
2022
-
224.05K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(EUR)

224.05K £Descended-0.68 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mario Gesuè
Director
06/10/2014 - 25/02/2021
91
Beux, Fabrizia Barbara
Director
25/02/2021 - 25/01/2022
6
Corbetta, Giulia
Director
25/01/2022 - 01/04/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AT ECHO LIMITED

AT ECHO LIMITED is an(a) Active company incorporated on 06/10/2014 with the registered office located at 24 Fitzroy Square, London W1T 6EP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AT ECHO LIMITED?

toggle

AT ECHO LIMITED is currently Active. It was registered on 06/10/2014 .

Where is AT ECHO LIMITED located?

toggle

AT ECHO LIMITED is registered at 24 Fitzroy Square, London W1T 6EP.

What does AT ECHO LIMITED do?

toggle

AT ECHO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AT ECHO LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-13 with updates.