ECHO - U LIMITED

Register to unlock more data on OkredoRegister

ECHO - U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04227565

Incorporation date

01/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear NE1 3JACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/08/2025
Registered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA to 3rd Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 2025-08-28
dot icon21/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon22/05/2024
Secretary's details changed for Miss Diana Louise Bourke on 2024-05-22
dot icon22/05/2024
Director's details changed for Miss Diana Louise Bourke on 2024-05-22
dot icon22/05/2024
Director's details changed for Miss Maria Theresa Bourke on 2024-05-22
dot icon04/05/2024
Resolutions
dot icon03/05/2024
Purchase of own shares.
dot icon03/05/2024
Cancellation of shares. Statement of capital on 2024-04-26
dot icon29/04/2024
Termination of appointment of David Blakey as a director on 2024-04-26
dot icon29/04/2024
Cessation of David Blakey as a person with significant control on 2024-04-26
dot icon29/04/2024
Cessation of Diana Louise Bourke as a person with significant control on 2024-04-26
dot icon29/04/2024
Notification of Timec 1870 Limited as a person with significant control on 2024-04-26
dot icon22/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon11/11/2022
Full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon03/12/2021
Registration of charge 042275650002, created on 2021-11-29
dot icon03/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Second filing of Confirmation Statement dated 2016-08-16
dot icon01/09/2020
Director's details changed for Miss Maria Theresa Bourke on 2020-09-01
dot icon21/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon10/08/2020
Satisfaction of charge 042275650001 in full
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Sub-division of shares on 2019-10-10
dot icon30/10/2019
Resolutions
dot icon02/09/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Register(s) moved to registered office address 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA
dot icon11/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon19/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon03/09/2015
Registered office address changed from 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JD to 4th Floor Tyne House 26 Side Newcastle upon Tyne Tyne and Wear NE1 3JA on 2015-09-03
dot icon03/09/2015
Register inspection address has been changed from C/O Mcmanus Hall Chatered Accountants Unit C11 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom to Third Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
dot icon02/04/2015
Registration of charge 042275650001, created on 2015-04-01
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon05/07/2012
Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
dot icon04/07/2012
Director's details changed for Maria Theresa Bourke on 2012-06-01
dot icon04/07/2012
Register(s) moved to registered office address
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed
dot icon27/07/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Director and secretary's change of particulars / diana bourke / 10/09/2009
dot icon22/09/2009
Director and secretary's change of particulars / diana bourke / 10/09/2009
dot icon22/09/2009
Director's change of particulars / david blakey / 28/08/2009
dot icon17/09/2009
Capitals not rolled up
dot icon02/07/2009
Return made up to 01/06/09; full list of members
dot icon28/04/2009
Location of register of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 01/06/08; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/10/2007
Return made up to 01/06/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/01/2007
Return made up to 01/06/06; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/09/2005
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon09/09/2005
Registered office changed on 09/09/05 from: terrace suite hadrian house higham place newcastle upon tyne tyne & wear NE1 8AF
dot icon02/06/2005
Return made up to 01/06/05; full list of members
dot icon24/06/2004
Return made up to 01/06/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-11-30
dot icon08/12/2003
Memorandum and Articles of Association
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
£ nc 100/104 24/11/03
dot icon07/08/2003
Return made up to 01/06/03; full list of members
dot icon05/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/11/2002
Accounting reference date extended from 31/05/02 to 30/11/02
dot icon24/06/2002
Return made up to 01/06/02; full list of members
dot icon15/11/2001
Registered office changed on 15/11/01 from: 8 albury road high west jesmond newcastle upon tyne NE2 3PE
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Ad 21/06/01--------- £ si 18@1=18 £ ic 2/20
dot icon10/07/2001
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon19/06/2001
New director appointed
dot icon19/06/2001
New director appointed
dot icon12/06/2001
New secretary appointed
dot icon12/06/2001
New director appointed
dot icon11/06/2001
Secretary resigned
dot icon11/06/2001
Director resigned
dot icon01/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakey, David
Director
02/06/2001 - 26/04/2024
6
Bourke, Maria Theresa
Director
01/06/2001 - Present
8
Bourke, Diana Louise
Director
03/06/2001 - Present
7
Bourke, Diana Louise
Secretary
01/06/2001 - Present
2

Persons with Significant Control

5
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 - U LIMITED

ECHO - U LIMITED is an(a) Active company incorporated on 01/06/2001 with the registered office located at 3rd Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear NE1 3JA. There are currently 3 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 - U LIMITED?

toggle

ECHO - U LIMITED is currently Active. It was registered on 01/06/2001 .

Where is ECHO - U LIMITED located?

toggle

ECHO - U LIMITED is registered at 3rd Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear NE1 3JA.

What does ECHO - U LIMITED do?

toggle

ECHO - U LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ECHO - U LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.