ECADETS LTD

Register to unlock more data on OkredoRegister

ECADETS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07760455

Incorporation date

02/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 07760455 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2011)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon26/06/2024
Application to strike the company off the register
dot icon20/12/2023
Registered office address changed to PO Box 4385, 07760455 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-20
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon18/10/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon30/03/2021
Termination of appointment of John Arthur Lloyd as a director on 2021-03-23
dot icon07/09/2020
Director's details changed for Mr John Arthur Lloyd on 2020-09-01
dot icon06/09/2020
Change of details for Mr Neil Henry Platten as a person with significant control on 2020-09-01
dot icon06/09/2020
Change of details for Mrs Danielle Sarah Lucinda Platten as a person with significant control on 2020-09-01
dot icon06/09/2020
Director's details changed for Mr Neil Henry Platten on 2020-09-01
dot icon06/09/2020
Director's details changed for Miss Danielle Sarah Lucinda Platten on 2020-09-01
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Director's details changed for Miss Danielle Sarah Lucinda Platten on 2019-06-19
dot icon27/06/2019
Director's details changed for Mr Neil Henry Platten on 2019-06-19
dot icon11/06/2019
Director's details changed for Mr Neil Henry Platten on 2019-06-11
dot icon11/06/2019
Director's details changed for Miss Danielle Sarah Lucinda Platten on 2019-06-11
dot icon22/05/2019
Director's details changed for Mr John Arthur Lloyd Iv on 2019-04-01
dot icon13/05/2019
Director's details changed for Miss Danielle Sarah Lucinda Platten on 2018-07-31
dot icon08/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Registered office address changed from 24 Green Meadow Rise Penymynydd Chester CH4 0GL United Kingdom to Regus House Herons Way Chester Business Park Chester CH4 9QR on 2018-06-22
dot icon22/09/2017
Total exemption small company accounts made up to 2016-12-31
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon30/01/2017
Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 24 Green Meadow Rise Penymynydd Chester CH4 0GL on 2017-01-30
dot icon05/01/2017
Registered office address changed from 16 High Park Hawarden CH5 3EF to Regus House Herons Way Chester Business Park Chester CH4 9QR on 2017-01-05
dot icon09/10/2016
Statement of capital following an allotment of shares on 2016-09-12
dot icon06/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon08/07/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon20/05/2016
Statement of capital following an allotment of shares on 2016-05-05
dot icon19/05/2016
Resolutions
dot icon10/05/2016
Appointment of Mr John Arthur Lloyd Iv as a director on 2016-05-05
dot icon19/01/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon23/12/2015
Certificate of change of name
dot icon21/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon24/06/2013
Appointment of Neil Henry Platten as a director
dot icon24/06/2013
Termination of appointment of Donald Platten as a director
dot icon24/06/2013
Termination of appointment of Neil Platten as a director
dot icon22/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/09/2012
Appointment of Mr Donald Edward Platten as a director
dot icon20/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon20/09/2012
Termination of appointment of David Griffin as a director
dot icon30/07/2012
Termination of appointment of Karen Owen as a director
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon20/02/2012
Change of share class name or designation
dot icon06/01/2012
Appointment of Karen Louise Owen as a director
dot icon06/01/2012
Appointment of David George Griffin as a director
dot icon06/01/2012
Appointment of Danielle Platten as a director
dot icon06/01/2012
Registered office address changed from St John's Chambers Love Street Chester Cheshire CH1 1QN United Kingdom on 2012-01-06
dot icon02/09/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+366,323.08 % *

* during past year

Cash in Bank

£47,635.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.50K
-
0.00
13.00
-
2022
2
23.05K
-
0.00
47.64K
-
2022
2
23.05K
-
0.00
47.64K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

23.05K £Descended-56.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

47.64K £Ascended366.32K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECADETS LTD

ECADETS LTD is an(a) Dissolved company incorporated on 02/09/2011 with the registered office located at 4385, 07760455 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECADETS LTD?

toggle

ECADETS LTD is currently Dissolved. It was registered on 02/09/2011 and dissolved on 23/09/2025.

Where is ECADETS LTD located?

toggle

ECADETS LTD is registered at 4385, 07760455 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ECADETS LTD do?

toggle

ECADETS LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does ECADETS LTD have?

toggle

ECADETS LTD had 2 employees in 2022.

What is the latest filing for ECADETS LTD?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.