ECHION TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ECHION TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10680704

Incorporation date

21/03/2017

Size

Small

Contacts

Registered address

Registered address

Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire CB22 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2017)
dot icon17/03/2026
Replacement filing of SH01 - 14/11/24 Statement of Capital gbp 518.9011
dot icon23/10/2025
Accounts for a small company made up to 2025-03-31
dot icon13/06/2025
Termination of appointment of Zander Arkin as a director on 2025-03-28
dot icon13/06/2025
Appointment of James Thaddeus Frith as a director on 2025-03-28
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon07/01/2025
Resolutions
dot icon04/12/2024
Particulars of variation of rights attached to shares
dot icon04/12/2024
Change of share class name or designation
dot icon04/12/2024
Statement of capital following an allotment of shares on 2024-11-14
dot icon30/11/2024
Memorandum and Articles of Association
dot icon30/09/2024
Accounts for a small company made up to 2024-03-31
dot icon29/09/2024
Second filing for the appointment of Dr Fabio D'aiuto as a director
dot icon25/09/2024
Termination of appointment of Rodrigo Barjas Amado as a director on 2024-08-20
dot icon25/09/2024
Appointment of Dr Fabio D'aiuto as a director on 2024-09-17
dot icon18/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-07
dot icon11/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-12
dot icon17/10/2023
Appointment of Mr Rodrigo Barjas Amado as a director on 2023-08-16
dot icon17/10/2023
Termination of appointment of Rodolfo Sangion Forti as a director on 2023-08-16
dot icon29/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-16
dot icon22/08/2023
Appointment of Mr Zander Arkin as a director on 2023-08-11
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon21/06/2023
Registered office address changed from Taylor Vinters Merlin Place, Milton Road Cambridge CB4 0DP United Kingdom to Unit 9-11 Cambridge South West Way Sawston Cambridgeshire CB22 3FG on 2023-06-21
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon20/02/2023
Director's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2023-02-20
dot icon20/02/2023
Secretary's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2023-02-20
dot icon13/02/2023
Memorandum and Articles of Association
dot icon13/01/2023
Resolutions
dot icon19/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon07/09/2022
Appointment of Mr Rodolfo Sangion Forti as a director on 2021-11-25
dot icon07/09/2022
Appointment of Mr Dennis Atkinson as a director on 2021-11-25
dot icon07/09/2022
Termination of appointment of Pablo Salazar Merino as a director on 2021-11-25
dot icon07/09/2022
Termination of appointment of Richard John Pugh as a director on 2021-11-25
dot icon08/06/2022
Director's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2022-05-05
dot icon08/06/2022
Secretary's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2022-05-05
dot icon24/03/2022
Confirmation statement made on 2022-03-24 with updates
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon12/10/2021
Appointment of Mr Paul Smith as a director on 2021-08-19
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-09-02
dot icon01/09/2021
Resolutions
dot icon01/09/2021
Memorandum and Articles of Association
dot icon23/08/2021
Appointment of Mr Richard John Pugh as a director on 2021-08-19
dot icon23/08/2021
Appointment of Mr Pablo Salazar Merino as a director on 2021-08-19
dot icon23/08/2021
Termination of appointment of Mark Richard Woodhams as a director on 2021-08-19
dot icon10/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon28/01/2021
Termination of appointment of Tania Villares Balsa as a director on 2020-07-01
dot icon28/01/2021
Appointment of Mr Christopher Wayne Gibbs as a director on 2021-01-19
dot icon28/01/2021
Appointment of Dr Mark Poole as a director on 2020-07-01
dot icon06/08/2020
Confirmation statement made on 2020-08-06 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon20/04/2020
Resolutions
dot icon20/04/2020
Resolutions
dot icon16/04/2020
Sub-division of shares on 2020-03-12
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon09/04/2020
Notification of a person with significant control statement
dot icon09/04/2020
Cessation of Jean Leclerc De La Verpilliere as a person with significant control on 2020-03-16
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-16
dot icon26/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon16/08/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-16
dot icon18/07/2019
Appointment of Mr John Wedgwood Halfpenny as a director on 2019-07-01
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon12/04/2019
Director's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2019-04-10
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-12-03
dot icon03/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Appointment of Mr Mark Richard Woodhams as a director on 2018-11-28
dot icon21/11/2018
Cessation of Michael Franciscus Lucas De Volder as a person with significant control on 2017-12-07
dot icon21/11/2018
Cessation of Adam Meyer Boies as a person with significant control on 2017-12-07
dot icon20/11/2018
Statement of capital following an allotment of shares on 2018-11-12
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-11-06
dot icon06/11/2018
Resolutions
dot icon05/11/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon16/10/2018
Appointment of Ms Tania Villares Balsa as a director on 2018-10-16
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon05/01/2018
Resolutions
dot icon07/12/2017
Statement of capital following an allotment of shares on 2017-12-07
dot icon12/07/2017
Notification of Adam Meyer Boies as a person with significant control on 2017-06-29
dot icon11/07/2017
Notification of Michael Franciscus Lucas De Volder as a person with significant control on 2017-06-29
dot icon07/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/03/2017
Director's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2017-03-27
dot icon29/03/2017
Secretary's details changed for Mr Jean Guy, Jacques Leclerc De La Verpilliere on 2017-03-27
dot icon21/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

29
2023
change arrow icon-65.45 % *

* during past year

Cash in Bank

£2,856,736.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
884.66K
-
0.00
317.17K
-
2022
21
9.07M
-
0.00
8.27M
-
2023
29
3.28M
-
0.00
2.86M
-
2023
29
3.28M
-
0.00
2.86M
-

Employees

2023

Employees

29 Ascended38 % *

Net Assets(GBP)

3.28M £Descended-63.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.86M £Descended-65.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkinson, Dennis
Director
25/11/2021 - Present
17
Smith, Paul
Director
19/08/2021 - Present
5
Forti, Rodolfo Sangion
Director
25/11/2021 - 16/08/2023
-
Gibbs, Christopher Wayne
Director
19/01/2021 - Present
8
Halfpenny, John Wedgwood
Director
01/07/2019 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ECHION TECHNOLOGIES LTD

ECHION TECHNOLOGIES LTD is an(a) Active company incorporated on 21/03/2017 with the registered office located at Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire CB22 3FG. There are currently 9 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHION TECHNOLOGIES LTD?

toggle

ECHION TECHNOLOGIES LTD is currently Active. It was registered on 21/03/2017 .

Where is ECHION TECHNOLOGIES LTD located?

toggle

ECHION TECHNOLOGIES LTD is registered at Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire CB22 3FG.

What does ECHION TECHNOLOGIES LTD do?

toggle

ECHION TECHNOLOGIES LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does ECHION TECHNOLOGIES LTD have?

toggle

ECHION TECHNOLOGIES LTD had 29 employees in 2023.

What is the latest filing for ECHION TECHNOLOGIES LTD?

toggle

The latest filing was on 17/03/2026: Replacement filing of SH01 - 14/11/24 Statement of Capital gbp 518.9011.