AVAYA ECS LIMITED

Register to unlock more data on OkredoRegister

AVAYA ECS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02644861

Incorporation date

11/09/1991

Size

Full

Contacts

Registered address

Registered address

45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1991)
dot icon07/10/2025
Termination of appointment of Ena Jennifer Hunter as a secretary on 2025-09-30
dot icon07/10/2025
Termination of appointment of Ena Jennifer Hunter as a director on 2025-09-30
dot icon07/10/2025
Appointment of Mr Cameron Iain Thomson as a director on 2025-09-30
dot icon03/10/2025
Full accounts made up to 2024-09-30
dot icon16/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon30/10/2024
Full accounts made up to 2023-09-30
dot icon12/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon26/10/2023
Full accounts made up to 2022-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon14/04/2023
Director's details changed for Lee Hastings on 2013-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/08/2022
Director's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon23/08/2022
Secretary's details changed for Ena Jennifer Hunter on 2022-06-14
dot icon18/07/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon14/06/2022
Change of details for Avaya Uk Holdings Limited as a person with significant control on 2022-06-14
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon03/09/2021
Full accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon07/07/2020
Full accounts made up to 2019-09-30
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with updates
dot icon09/07/2019
Full accounts made up to 2018-09-30
dot icon04/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon07/02/2018
Full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon28/06/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon14/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a director on 2015-06-22
dot icon22/06/2015
Termination of appointment of Koldobika Arnold Loidi as a secretary on 2015-06-22
dot icon22/06/2015
Appointment of Ena Jennifer Hunter as a secretary on 2015-06-22
dot icon01/06/2015
Full accounts made up to 2014-09-30
dot icon04/11/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon12/12/2013
Full accounts made up to 2012-09-30
dot icon26/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon30/07/2013
Termination of appointment of Anthony Phelan as a director
dot icon30/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon10/10/2012
Full accounts made up to 2011-09-30
dot icon09/11/2011
Full accounts made up to 2010-09-30
dot icon29/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon23/11/2010
Termination of appointment of Rade Gvozdanovic as a director
dot icon18/11/2010
Termination of appointment of Nancy Scott as a secretary
dot icon18/11/2010
Termination of appointment of Anthony Phelan as a secretary
dot icon18/11/2010
Termination of appointment of James Males as a director
dot icon18/11/2010
Termination of appointment of Lee Shorten as a director
dot icon18/11/2010
Termination of appointment of Nancy Scott as a director
dot icon18/11/2010
Appointment of Lee Hastings as a secretary
dot icon18/11/2010
Appointment of Koldobika Arnold Loidi as a secretary
dot icon18/11/2010
Appointment of Lee Hastings as a director
dot icon18/11/2010
Appointment of Koldobika Arnold Loidi as a director
dot icon22/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Nancy Elizabeth Scott on 2010-01-01
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon16/03/2010
Director's details changed for James Males on 2010-03-01
dot icon16/03/2010
Director's details changed for Rade Gvozdanovic on 2010-03-01
dot icon16/03/2010
Director's details changed for Anthony Michael Phelan on 2010-03-01
dot icon16/03/2010
Director's details changed for Lee Shorten on 2010-03-01
dot icon16/03/2010
Secretary's details changed for Anthony Michael Phelan on 2010-03-01
dot icon13/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon29/06/2009
Full accounts made up to 2008-09-30
dot icon23/06/2009
Registered office changed on 23/06/2009 from prospect house 2 athenaeum road london N20 9YU
dot icon13/05/2009
Appointment terminated director buddie ceronie
dot icon13/05/2009
Director appointed lee shorten
dot icon23/03/2009
Appointment terminated director mark tomlinson
dot icon20/03/2009
Director appointed james males
dot icon02/12/2008
Full accounts made up to 2007-09-30
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon09/04/2008
Appointment terminated director deborah bruce
dot icon09/04/2008
Director appointed mark tomlinson
dot icon09/10/2007
Return made up to 11/09/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-09-30
dot icon05/12/2006
Full accounts made up to 2005-09-30
dot icon28/09/2006
Return made up to 11/09/06; full list of members
dot icon21/09/2006
Resolutions
dot icon12/07/2006
Secretary's particulars changed
dot icon28/06/2006
Director resigned
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon28/06/2006
New director appointed
dot icon18/01/2006
Secretary's particulars changed
dot icon16/12/2005
Full accounts made up to 2004-09-30
dot icon23/09/2005
Return made up to 11/09/05; full list of members
dot icon25/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon29/06/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon23/02/2005
New secretary appointed
dot icon13/01/2005
Director resigned
dot icon20/09/2004
Return made up to 11/09/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-09-30
dot icon04/02/2004
Group of companies' accounts made up to 2002-09-30
dot icon18/11/2003
New director appointed
dot icon01/11/2003
Director resigned
dot icon01/11/2003
New director appointed
dot icon01/11/2003
New director appointed
dot icon08/10/2003
Auditor's resignation
dot icon25/09/2003
Return made up to 11/09/03; full list of members
dot icon24/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon05/11/2002
Group of companies' accounts made up to 2001-09-30
dot icon11/10/2002
Return made up to 11/09/02; full list of members
dot icon12/08/2002
Secretary's particulars changed
dot icon02/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon27/06/2002
Director resigned
dot icon27/06/2002
New director appointed
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon15/05/2002
Resolutions
dot icon23/01/2002
New secretary appointed
dot icon23/01/2002
Secretary resigned
dot icon19/12/2001
Registered office changed on 19/12/01 from: sterling court 15/21 mundells welwyn garden city herts AL7 1LZ
dot icon04/10/2001
Return made up to 11/09/01; full list of members
dot icon31/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
Secretary resigned;director resigned
dot icon22/01/2001
Memorandum and Articles of Association
dot icon26/09/2000
Return made up to 11/09/00; full list of members
dot icon01/08/2000
Certificate of change of name
dot icon20/07/2000
Full accounts made up to 1999-09-30
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon21/09/1999
Return made up to 11/09/99; full list of members
dot icon13/08/1999
Certificate of re-registration from Public Limited Company to Private
dot icon13/08/1999
Re-registration of Memorandum and Articles
dot icon13/08/1999
Application for reregistration from PLC to private
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon07/05/1999
Certificate of change of name
dot icon30/03/1999
Full accounts made up to 1998-10-31
dot icon06/02/1999
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon22/01/1999
New secretary appointed
dot icon22/01/1999
Secretary resigned;director resigned
dot icon30/12/1998
Declaration of satisfaction of mortgage/charge
dot icon04/12/1998
Director resigned
dot icon12/10/1998
Return made up to 11/09/98; bulk list available separately
dot icon12/10/1998
Director resigned
dot icon22/09/1998
Auditor's resignation
dot icon16/09/1998
Ad 20/08/98--------- £ si [email protected]=28703 £ ic 1775500/1804203
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
Director resigned
dot icon27/02/1998
Resolutions
dot icon27/02/1998
Resolutions
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon13/02/1998
Full group accounts made up to 1997-10-31
dot icon06/02/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon12/01/1998
Director's particulars changed
dot icon12/11/1997
Return made up to 11/09/97; bulk list available separately
dot icon11/11/1997
New director appointed
dot icon02/11/1997
Director resigned
dot icon11/08/1997
Director's particulars changed
dot icon19/06/1997
Interim accounts made up to 1997-04-30
dot icon21/04/1997
Director's particulars changed
dot icon24/03/1997
Miscellaneous
dot icon03/03/1997
Director resigned
dot icon06/02/1997
Ad 11/12/96--------- £ si [email protected]=250000 £ ic 305100/555100
dot icon10/12/1996
Location of register of members (non legible)
dot icon10/12/1996
Ad 02/12/96--------- £ si [email protected]=13900 £ ic 291200/305100
dot icon06/12/1996
Listing of particulars
dot icon19/11/1996
Full group accounts made up to 1996-10-31
dot icon19/11/1996
Particulars of contract relating to shares
dot icon19/11/1996
Ad 13/11/96--------- £ si [email protected]=11200 £ ic 280000/291200
dot icon19/11/1996
S-div 18/10/96
dot icon19/11/1996
£ ic 1140000/280000 18/10/96 £ sr 860000@1=860000
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
Resolutions
dot icon19/11/1996
£ nc 1157872/3000000 13/11/96
dot icon19/11/1996
New director appointed
dot icon15/11/1996
Certificate of re-registration from Private to Public Limited Company
dot icon15/11/1996
Auditor's statement
dot icon15/11/1996
Balance Sheet
dot icon15/11/1996
Re-registration of Memorandum and Articles
dot icon15/11/1996
Declaration on reregistration from private to PLC
dot icon15/11/1996
Resolutions
dot icon15/11/1996
Declaration on reregistration from private to PLC
dot icon20/10/1996
Declaration of assistance for shares acquisition
dot icon20/10/1996
Declaration of assistance for shares acquisition
dot icon20/10/1996
Declaration of assistance for shares acquisition
dot icon20/10/1996
Declaration of assistance for shares acquisition
dot icon20/10/1996
Resolutions
dot icon02/10/1996
Ad 04/11/91--------- £ si 1139998@1
dot icon02/10/1996
Nc inc already adjusted 04/11/91
dot icon02/10/1996
Memorandum and Articles of Association
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Resolutions
dot icon02/10/1996
Statement of rights variation attached to shares
dot icon23/09/1996
Return made up to 11/09/96; full list of members
dot icon23/08/1996
£ ic 1150000/1140000 31/07/96 £ sr 10000@1=10000
dot icon18/08/1996
Particulars of contract relating to shares
dot icon18/08/1996
Ad 31/07/96--------- £ si 10000@1
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon13/08/1996
Resolutions
dot icon08/08/1996
Ad 31/07/96--------- £ si 10000@1=10000 £ ic 1140000/1150000
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon01/02/1996
Full group accounts made up to 1995-10-31
dot icon04/09/1995
Return made up to 11/09/95; no change of members
dot icon17/01/1995
Full group accounts made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 11/09/94; no change of members
dot icon20/01/1994
Particulars of mortgage/charge
dot icon16/01/1994
Full accounts made up to 1993-10-31
dot icon01/12/1993
Return made up to 11/09/93; full list of members
dot icon26/08/1993
New director appointed
dot icon26/08/1993
Director's particulars changed
dot icon26/08/1993
Director's particulars changed
dot icon22/02/1993
New director appointed
dot icon14/01/1993
Full accounts made up to 1992-10-31
dot icon27/10/1992
Director's particulars changed
dot icon05/10/1992
Return made up to 11/09/92; full list of members
dot icon02/02/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon02/12/1991
New director appointed
dot icon18/11/1991
Ad 04/11/91--------- £ si 1139998@1=1139998 £ ic 2/1140000
dot icon18/11/1991
Nc inc already adjusted 04/11/91
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Resolutions
dot icon18/11/1991
Statement of rights variation attached to shares
dot icon15/11/1991
Secretary resigned;new secretary appointed
dot icon15/11/1991
Memorandum and Articles of Association
dot icon15/11/1991
Accounting reference date notified as 31/10
dot icon07/11/1991
Particulars of mortgage/charge
dot icon25/10/1991
Memorandum and Articles of Association
dot icon23/10/1991
Secretary resigned;new director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon23/10/1991
New secretary appointed;director resigned;new director appointed
dot icon23/10/1991
Registered office changed on 23/10/91 from: 2 baches street london N1 6UB
dot icon21/10/1991
Certificate of change of name
dot icon11/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Ena Jennifer
Director
22/06/2015 - 30/09/2025
13
Bretherton, Frank
Director
08/10/1991 - 29/04/1999
23
Hesketh, Linda
Director
01/03/2001 - 30/05/2002
3
Tomlinson, Mark
Director
18/03/2008 - 25/02/2009
21
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/09/1991 - 08/10/1991
99600

Persons with Significant Control

1
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 AVAYA ECS LIMITED

AVAYA ECS LIMITED is an(a) Active company incorporated on 11/09/1991 with the registered office located at 45 Gresham Street, London EC2V 7BG. There are currently 3 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 AVAYA ECS LIMITED?

toggle

AVAYA ECS LIMITED is currently Active. It was registered on 11/09/1991 .

Where is AVAYA ECS LIMITED located?

toggle

AVAYA ECS LIMITED is registered at 45 Gresham Street, London EC2V 7BG.

What does AVAYA ECS LIMITED do?

toggle

AVAYA ECS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for AVAYA ECS LIMITED?

toggle

The latest filing was on 07/10/2025: Termination of appointment of Ena Jennifer Hunter as a secretary on 2025-09-30.