ECHO SOURCING LTD

Register to unlock more data on OkredoRegister

ECHO SOURCING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03276837

Incorporation date

06/11/1996

Size

Group

Contacts

Registered address

Registered address

110-112 Parkway, Camden, London NW1 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon05/09/2025
Change of details for Mr Shafiq Hassan as a person with significant control on 2025-09-04
dot icon04/09/2025
Change of details for Mrs Para Hamilton as a person with significant control on 2025-09-04
dot icon04/09/2025
Change of details for Mr Shafiq Hassan as a person with significant control on 2025-09-04
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon30/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-30 with updates
dot icon16/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon28/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon08/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon24/01/2023
Confirmation statement made on 2022-11-06 with no updates
dot icon26/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon12/04/2022
Director's details changed for Mr Shafiqul Hassan on 2022-04-12
dot icon12/04/2022
Director's details changed for Mrs Para Hamilton on 2022-04-12
dot icon12/04/2022
Secretary's details changed for Mrs Para Hamilton on 2022-04-12
dot icon12/04/2022
Change of details for Mr Shafiq Hassan as a person with significant control on 2022-04-12
dot icon12/04/2022
Change of details for Mrs Para Hamilton as a person with significant control on 2022-04-12
dot icon07/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon08/08/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/12/2020
Auditor's resignation
dot icon23/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/06/2020
Registration of charge 032768370007, created on 2020-06-12
dot icon08/04/2020
Group of companies' accounts made up to 2019-06-30
dot icon09/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon08/10/2018
Satisfaction of charge 6 in full
dot icon08/10/2018
Satisfaction of charge 5 in full
dot icon08/10/2018
Satisfaction of charge 4 in full
dot icon08/10/2018
Satisfaction of charge 3 in full
dot icon08/10/2018
Satisfaction of charge 2 in full
dot icon04/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon27/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon06/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon06/08/2016
Satisfaction of charge 1 in full
dot icon07/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon05/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon13/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon15/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon13/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon18/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon23/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/11/2011
Secretary's details changed for Mrs Para Hamilton on 2011-11-06
dot icon14/11/2011
Director's details changed for Mr Shafiqul Hassan on 2011-11-06
dot icon14/11/2011
Director's details changed for Mrs Para Hamilton on 2011-11-06
dot icon03/06/2011
Full accounts made up to 2010-06-30
dot icon27/04/2011
Registered office address changed from 25 Dunster Gardens London NW6 7NG on 2011-04-27
dot icon14/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-06-30
dot icon31/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/01/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/01/2010
Director's details changed for Shafiqul Hassan on 2010-01-09
dot icon09/01/2010
Director's details changed for Para Hamilton on 2010-01-09
dot icon22/04/2009
Full accounts made up to 2008-06-30
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon12/11/2008
Return made up to 06/11/08; full list of members
dot icon29/04/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 06/11/07; full list of members
dot icon27/02/2007
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon22/02/2007
Full accounts made up to 2006-04-30
dot icon17/11/2006
Return made up to 06/11/06; full list of members
dot icon17/01/2006
Full accounts made up to 2005-04-30
dot icon01/12/2005
Return made up to 06/11/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-04-30
dot icon15/11/2004
Return made up to 06/11/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-04-30
dot icon14/11/2003
Return made up to 06/11/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-04-30
dot icon14/11/2002
Return made up to 06/11/02; full list of members
dot icon21/11/2001
Return made up to 06/11/01; full list of members
dot icon19/10/2001
Accounts for a small company made up to 2001-04-30
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon09/11/2000
Return made up to 06/11/00; full list of members
dot icon15/08/2000
Registered office changed on 15/08/00 from: 42 store street london WC1E 7DB
dot icon05/07/2000
Particulars of mortgage/charge
dot icon23/12/1999
Accounts for a small company made up to 1999-04-30
dot icon25/11/1999
Return made up to 06/11/99; full list of members
dot icon30/03/1999
Return made up to 06/11/98; full list of members
dot icon11/09/1998
Particulars of mortgage/charge
dot icon03/08/1998
Accounts for a small company made up to 1998-04-30
dot icon26/07/1998
Accounting reference date shortened from 31/12/98 to 30/04/98
dot icon17/11/1997
New director appointed
dot icon17/11/1997
Return made up to 06/11/97; full list of members
dot icon05/12/1996
Ad 12/11/96--------- £ si 99@1=99 £ ic 1/100
dot icon05/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon05/12/1996
Registered office changed on 05/12/96 from: 386/388 palatine road northenden manchester M22 4FZ
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
New director appointed
dot icon28/11/1996
Certificate of change of name
dot icon26/11/1996
Director resigned
dot icon26/11/1996
Secretary resigned
dot icon06/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Para
Director
27/10/1997 - Present
10
Hassan, Shafiqul
Director
12/11/1996 - Present
5

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 ECHO SOURCING LTD

ECHO SOURCING LTD is an(a) Active company incorporated on 06/11/1996 with the registered office located at 110-112 Parkway, Camden, London NW1 7AN. 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 ECHO SOURCING LTD?

toggle

ECHO SOURCING LTD is currently Active. It was registered on 06/11/1996 .

Where is ECHO SOURCING LTD located?

toggle

ECHO SOURCING LTD is registered at 110-112 Parkway, Camden, London NW1 7AN.

What does ECHO SOURCING LTD do?

toggle

ECHO SOURCING LTD operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

What is the latest filing for ECHO SOURCING LTD?

toggle

The latest filing was on 05/09/2025: Change of details for Mr Shafiq Hassan as a person with significant control on 2025-09-04.