ECHO BRAND DESIGN LIMITED

Register to unlock more data on OkredoRegister

ECHO BRAND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05243739

Incorporation date

28/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon09/03/2026
Resolutions
dot icon26/08/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon12/08/2025
Statement of affairs
dot icon12/08/2025
Appointment of a voluntary liquidator
dot icon12/08/2025
Registered office address changed from 4th Floor 8-10 Hatton Garden London EC1N 8AH England to Allen House 1 Westmead Road Sutton SM1 4LA on 2025-08-12
dot icon08/04/2025
Termination of appointment of Alastair Rees Jones as a director on 2025-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon04/10/2021
Change of details for Mr Andrew Richard Capper as a person with significant control on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Nigel James Ritchie on 2021-10-04
dot icon04/10/2021
Director's details changed for Andrew Richard Capper on 2021-10-04
dot icon01/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/07/2020
Satisfaction of charge 1 in full
dot icon03/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to 4th Floor 8-10 Hatton Garden London EC1N 8AH on 2018-11-05
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon08/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Registered office address changed from 29-35 Rathbone Street London W1T 1NJ to 19-21 Hatton Garden London EC1N 8BA on 2016-12-20
dot icon05/10/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/08/2016
Cancellation of shares. Statement of capital on 2016-07-29
dot icon25/08/2016
Purchase of own shares.
dot icon10/08/2016
Cancellation of shares. Statement of capital on 2016-06-29
dot icon10/08/2016
Cancellation of shares. Statement of capital on 2016-05-30
dot icon02/08/2016
Purchase of own shares.
dot icon20/07/2016
Purchase of own shares.
dot icon12/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Cancellation of shares. Statement of capital on 2016-04-29
dot icon31/05/2016
Purchase of own shares.
dot icon20/05/2016
Cancellation of shares. Statement of capital on 2016-03-29
dot icon20/05/2016
Purchase of own shares.
dot icon10/05/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon29/04/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon29/04/2016
Purchase of own shares.
dot icon08/04/2016
Purchase of own shares.
dot icon18/02/2016
Cancellation of shares. Statement of capital on 2015-12-29
dot icon18/02/2016
Purchase of own shares.
dot icon19/01/2016
Cancellation of shares. Statement of capital on 2015-11-29
dot icon19/01/2016
Purchase of own shares.
dot icon24/12/2015
Cancellation of shares. Statement of capital on 2015-10-29
dot icon24/12/2015
Purchase of own shares.
dot icon18/11/2015
Cancellation of shares. Statement of capital on 2015-09-29
dot icon18/11/2015
Purchase of own shares.
dot icon23/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon19/10/2015
Cancellation of shares. Statement of capital on 2015-08-29
dot icon19/10/2015
Purchase of own shares.
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/09/2015
Cancellation of shares. Statement of capital on 2015-07-29
dot icon07/09/2015
Purchase of own shares.
dot icon20/08/2015
Cancellation of shares. Statement of capital on 2015-06-29
dot icon20/08/2015
Purchase of own shares.
dot icon09/07/2015
Cancellation of shares. Statement of capital on 2015-05-27
dot icon09/07/2015
Purchase of own shares.
dot icon23/06/2015
Cancellation of shares. Statement of capital on 2015-04-27
dot icon23/06/2015
Purchase of own shares.
dot icon07/05/2015
Cancellation of shares. Statement of capital on 2015-03-27
dot icon07/05/2015
Purchase of own shares.
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2015-03-12
dot icon02/04/2015
Purchase of own shares.
dot icon11/03/2015
Cancellation of shares. Statement of capital on 2015-01-30
dot icon11/03/2015
Purchase of own shares.
dot icon11/02/2015
Cancellation of shares. Statement of capital on 2014-12-28
dot icon11/02/2015
Purchase of own shares.
dot icon12/01/2015
Cancellation of shares. Statement of capital on 2014-11-26
dot icon12/01/2015
Purchase of own shares.
dot icon17/12/2014
Cancellation of shares. Statement of capital on 2014-10-31
dot icon17/12/2014
Purchase of own shares.
dot icon05/11/2014
Cancellation of shares. Statement of capital on 2014-09-30
dot icon05/11/2014
Purchase of own shares.
dot icon14/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon14/10/2014
Registered office address changed from 3Rd Floor 443-445 Oxford Street London W1C 2PW to 29-35 Rathbone Street London W1T 1NJ on 2014-10-14
dot icon26/09/2014
Cancellation of shares. Statement of capital on 2014-08-29
dot icon26/09/2014
Purchase of own shares.
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-07-31
dot icon16/09/2014
Purchase of own shares.
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon06/08/2014
Purchase of own shares.
dot icon15/07/2014
Cancellation of shares. Statement of capital on 2014-05-30
dot icon15/07/2014
Purchase of own shares.
dot icon30/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Alastair Rees Jones as a director
dot icon19/06/2014
Termination of appointment of David Bicknell as a director
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-04-30
dot icon18/06/2014
Cancellation of shares. Statement of capital on 2014-04-07
dot icon18/06/2014
Particulars of variation of rights attached to shares
dot icon18/06/2014
Change of share class name or designation
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Purchase of own shares.
dot icon18/06/2014
Purchase of own shares.
dot icon28/11/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/10/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon29/03/2011
Statement of capital following an allotment of shares on 2010-11-18
dot icon01/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon30/09/2010
Director's details changed for Nicholas Quentin Dormon on 2010-09-27
dot icon30/09/2010
Director's details changed for David Huw Bicknell on 2010-09-27
dot icon30/09/2010
Director's details changed for Andrew Richard Capper on 2010-09-27
dot icon30/09/2010
Secretary's details changed for Nicholas Quentin Dormon on 2010-09-27
dot icon03/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/01/2010
Appointment of Mr Nigel James Ritchie as a director
dot icon20/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-09-10
dot icon25/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Memorandum and Articles of Association
dot icon24/11/2008
Return made up to 28/09/08; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2008-06-30
dot icon12/09/2008
Registered office changed on 12/09/2008 from LG16, shepherds studios shepherds building central charecroft way london W14 0EH
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/05/2008
Resolutions
dot icon17/01/2008
Director's particulars changed
dot icon10/12/2007
Return made up to 28/09/07; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/09/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/07/2007
Accounting reference date shortened from 30/09/06 to 30/06/06
dot icon25/10/2006
Return made up to 28/09/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/05/2006
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon03/01/2006
Director's particulars changed
dot icon01/11/2005
Return made up to 28/09/05; full list of members
dot icon28/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon23/06/2005
Ad 28/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2005
Registered office changed on 22/03/05 from: 19 airedale road london SW12 8SQ
dot icon16/11/2004
Director's particulars changed
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon06/10/2004
Secretary resigned
dot icon06/10/2004
Director resigned
dot icon28/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

20
2022
change arrow icon-74.73 % *

* during past year

Cash in Bank

£37,714.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
352.24K
-
0.00
149.27K
-
2022
20
365.80K
-
0.00
37.71K
-
2022
20
365.80K
-
0.00
37.71K
-

Employees

2022

Employees

20 Descended-9 % *

Net Assets(GBP)

365.80K £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.71K £Descended-74.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/09/2004 - 28/09/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/09/2004 - 28/09/2004
36021
Dormon, Nicholas Quentin
Director
28/09/2004 - Present
-
Jones, Alastair Rees
Director
17/06/2014 - 31/03/2025
2
Capper, Andrew Richard
Director
28/09/2004 - Present
3

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ECHO BRAND DESIGN LIMITED

ECHO BRAND DESIGN LIMITED is an(a) Liquidation company incorporated on 28/09/2004 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ECHO BRAND DESIGN LIMITED?

toggle

ECHO BRAND DESIGN LIMITED is currently Liquidation. It was registered on 28/09/2004 .

Where is ECHO BRAND DESIGN LIMITED located?

toggle

ECHO BRAND DESIGN LIMITED is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does ECHO BRAND DESIGN LIMITED do?

toggle

ECHO BRAND DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ECHO BRAND DESIGN LIMITED have?

toggle

ECHO BRAND DESIGN LIMITED had 20 employees in 2022.

What is the latest filing for ECHO BRAND DESIGN LIMITED?

toggle

The latest filing was on 09/03/2026: Resolutions.