E.C.C.I. LTD

Register to unlock more data on OkredoRegister

E.C.C.I. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07665712

Incorporation date

10/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Memorandum and Articles of Association
dot icon09/04/2026
Particulars of variation of rights attached to shares
dot icon09/04/2026
Change of share class name or designation
dot icon03/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon08/06/2023
Registered office address changed from 12 Reddyshore Brow Littleborough OL15 9PF England to Db Tax Ltd 54 Greenacres Road Oldham OL4 1HB on 2023-06-08
dot icon23/01/2023
Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to 12 Reddyshore Brow Littleborough OL15 9PF on 2023-01-24
dot icon20/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon20/07/2022
Change of details for Mr Cherles Skidmore as a person with significant control on 2016-09-30
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/03/2022
Previous accounting period extended from 2021-06-30 to 2021-09-30
dot icon26/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon26/07/2021
Registered office address changed from Heritage Exchange South Lane Elland West Yorkshire HX5 0HG to Regency Court 62-66 Deansgate Manchester M3 2EN on 2021-07-26
dot icon03/12/2020
Micro company accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon20/03/2019
Notification of Cherles Skidmore as a person with significant control on 2016-09-30
dot icon01/02/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon29/09/2017
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-06-10 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon28/10/2011
Statement of capital following an allotment of shares on 2011-09-23
dot icon27/09/2011
Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 2011-09-27
dot icon18/07/2011
Appointment of Suzanne Skidmore as a secretary
dot icon18/07/2011
Appointment of Charles Skidmore as a director
dot icon18/07/2011
Termination of appointment of Jc Secretaries Limited as a secretary
dot icon18/07/2011
Termination of appointment of Jc Directors Limited as a director
dot icon18/07/2011
Termination of appointment of Michael Blood as a director
dot icon12/07/2011
Certificate of change of name
dot icon12/07/2011
Change of name notice
dot icon10/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.72K
-
0.00
1.43K
-
2022
2
10.96K
-
0.00
6.41K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skidmore, Suzanne
Secretary
08/07/2011 - Present
-
Mr Charles Skidmore
Director
08/07/2011 - Present
2
Blood, Michael James
Director
10/06/2011 - 08/07/2011
251

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 E.C.C.I. LTD

E.C.C.I. LTD is an(a) Active company incorporated on 10/06/2011 with the registered office located at Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HB. There are currently 2 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 E.C.C.I. LTD?

toggle

E.C.C.I. LTD is currently Active. It was registered on 10/06/2011 .

Where is E.C.C.I. LTD located?

toggle

E.C.C.I. LTD is registered at Db Tax Ltd, 54 Greenacres Road, Oldham OL4 1HB.

What does E.C.C.I. LTD do?

toggle

E.C.C.I. LTD operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for E.C.C.I. LTD?

toggle

The latest filing was on 11/04/2026: Resolutions.