ECI ACCREDITATION LIMITED

Register to unlock more data on OkredoRegister

ECI ACCREDITATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009757

Incorporation date

08/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon29/01/2026
Purchase of own shares.
dot icon27/01/2026
Cancellation of shares. Statement of capital on 2026-01-08
dot icon21/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon20/01/2026
Purchase of own shares.
dot icon20/01/2026
Purchase of own shares.
dot icon20/01/2026
Cancellation of shares. Statement of capital on 2026-01-07
dot icon14/01/2026
Purchase of own shares.
dot icon14/01/2026
Cancellation of shares. Statement of capital on 2026-01-12
dot icon09/01/2026
Purchase of own shares.
dot icon09/01/2026
Cancellation of shares. Statement of capital on 2026-01-08
dot icon06/01/2026
Cancellation of shares. Statement of capital on 2025-12-30
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/02/2025
Memorandum and Articles of Association
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Resolutions
dot icon03/02/2025
Resolutions
dot icon21/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon02/02/2024
Micro company accounts made up to 2023-12-31
dot icon13/01/2024
Confirmation statement made on 2024-01-08 with updates
dot icon04/07/2023
Micro company accounts made up to 2022-12-31
dot icon17/03/2023
Change of details for Ms Dawn Ann Campbell as a person with significant control on 2023-03-12
dot icon16/03/2023
Change of details for Ms Dawn Ann Campbell as a person with significant control on 2023-03-12
dot icon16/03/2023
Director's details changed for Dawn Ann Campbell on 2023-03-12
dot icon16/03/2023
Change of details for Mr David Monro-Jones as a person with significant control on 2023-03-12
dot icon16/03/2023
Change of details for Mr Gerard Daniel Francis O'donovan as a person with significant control on 2023-03-12
dot icon08/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon20/06/2022
Micro company accounts made up to 2021-12-31
dot icon14/06/2022
Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-14
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with updates
dot icon24/05/2021
Confirmation statement made on 2021-01-08 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Cessation of Barbara Jane Cormack as a person with significant control on 2020-10-05
dot icon27/08/2020
Change of details for Mrs Barbara Jane Cormack as a person with significant control on 2020-08-25
dot icon26/08/2020
Notification of Barbara Jane Cormack as a person with significant control on 2020-08-25
dot icon20/07/2020
Cessation of Barbara Cormack as a person with significant control on 2020-07-20
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/03/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-12-31
dot icon29/06/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to Kemp House City Road London EC1V 2NX on 2019-06-06
dot icon17/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon03/01/2019
Registered office address changed from Roper Yard Canterbury Kent CT2 7EX to 71 New Dover Road Canterbury Kent CT1 3DZ on 2019-01-03
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/07/2017
Change of details for Mrs Barbara Cormack as a person with significant control on 2017-07-14
dot icon06/06/2017
Termination of appointment of Gerard Daniel Francis O'donovan as a director on 2017-06-01
dot icon11/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/09/2016
Micro company accounts made up to 2015-12-31
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon08/09/2016
Termination of appointment of Barbara Jane Cormack as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Hilary Denside Dingwall-Fordyce as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Hilary Denside Dingwall-Fordyce as a director on 2016-09-08
dot icon08/09/2016
Termination of appointment of Barbara Jane Cormack as a secretary on 2016-09-08
dot icon05/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon29/01/2016
Appointment of Dawn Ann Campbell as a director on 2016-01-20
dot icon29/01/2016
Appointment of Hilary Denside Dingwall-Fordyce as a director on 2016-01-21
dot icon26/11/2015
Termination of appointment of Elizabeth Catherine Harwood as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Kerrie Lorraine Dorman as a director on 2015-11-26
dot icon24/10/2015
Micro company accounts made up to 2014-12-31
dot icon14/04/2015
Resolutions
dot icon16/03/2015
Resolutions
dot icon29/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon12/01/2015
Appointment of Ms Elizabeth Catherine Harwood as a director on 2015-01-01
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/07/2014
Termination of appointment of Veronica Broomes as a director on 2014-07-18
dot icon15/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon14/01/2014
Director's details changed for Mr Gerard Daniel Francis O'donovan on 2014-01-02
dot icon14/01/2014
Appointment of Ms Kerrie Lorraine Dorman as a director
dot icon14/01/2014
Appointment of Ms Veronica Broomes as a director
dot icon14/01/2014
Appointment of Mr David Monro-Jones as a director
dot icon14/01/2014
Termination of appointment of Christopher Carr as a director
dot icon22/09/2013
Appointment of Mr Christopher Philip Carr as a director
dot icon22/09/2013
Termination of appointment of Gerry Hogan as a director
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Secretary's details changed for Barbara Jane Cormack on 2013-05-21
dot icon18/05/2013
Termination of appointment of John Standaloft as a director
dot icon18/05/2013
Termination of appointment of Patricia Todd as a director
dot icon18/05/2013
Termination of appointment of Betska K-Burr as a director
dot icon08/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Gerard Daniel Francis O'donovan on 2013-01-08
dot icon08/01/2013
Director's details changed for Barbara Jane Cormack on 2013-01-08
dot icon26/09/2012
Appointment of John Standaloft as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Mr Gerry Hogan as a director
dot icon16/02/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/02/2012
Secretary's details changed for Barbara Jane Dalpra on 2012-01-02
dot icon16/02/2012
Director's details changed for Betska K-Burr on 2012-01-02
dot icon16/02/2012
Director's details changed for Barbara Jane Dalpra on 2012-01-02
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2010
Director's details changed for Barbara Jane Dalpra on 2010-11-01
dot icon25/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon04/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon04/01/2010
Termination of appointment of Noel Posus as a director
dot icon20/03/2009
Return made up to 08/01/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/09/2008
Director appointed betska k-burr
dot icon19/06/2008
Director appointed mr noel timm posus
dot icon15/06/2008
Appointment terminated director gary adams
dot icon15/06/2008
Appointment terminated director john clements
dot icon15/06/2008
Appointment terminated director andrea waterhouse
dot icon15/04/2008
Return made up to 08/01/08; full list of members
dot icon27/03/2008
Director's change of particulars / patricia todd / 27/03/2008
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/03/2007
Return made up to 08/01/07; no change of members
dot icon18/09/2006
New director appointed
dot icon06/09/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 08/01/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 16 windsor road weymouth dorset DT3 5PQ
dot icon16/02/2006
Ad 01/01/06--------- £ si [email protected]=442 £ si [email protected]=10 £ ic 1000/1453
dot icon22/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Ad 31/12/04--------- £ si 991@1
dot icon17/03/2005
Nc inc already adjusted 11/11/04
dot icon17/03/2005
Resolutions
dot icon17/03/2005
£ nc 100/71000 11/11/04
dot icon14/03/2005
Return made up to 02/01/05; full list of members
dot icon03/09/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon10/08/2004
Director resigned
dot icon10/08/2004
Registered office changed on 10/08/04 from: number 1 47 hollycroft avenue london NW3 7QJ
dot icon24/03/2004
Registered office changed on 24/03/04 from: 16 windsor road weymouth dorset DT3 5PQ
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Ad 12/02/04--------- £ si 9@1=9 £ ic 1/10
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
Director resigned
dot icon08/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.92K
-
0.00
-
-
2022
0
17.35K
-
0.00
-
-
2023
0
23.95K
-
0.00
-
-
2023
0
23.95K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.95K £Ascended38.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monro-Jones, David
Director
10/01/2014 - Present
2
Campbell, Dawn Ann
Director
20/01/2016 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECI ACCREDITATION LIMITED

ECI ACCREDITATION LIMITED is an(a) Active company incorporated on 08/01/2004 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECI ACCREDITATION LIMITED?

toggle

ECI ACCREDITATION LIMITED is currently Active. It was registered on 08/01/2004 .

Where is ECI ACCREDITATION LIMITED located?

toggle

ECI ACCREDITATION LIMITED is registered at 124 City Road, London EC1V 2NX.

What does ECI ACCREDITATION LIMITED do?

toggle

ECI ACCREDITATION LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ECI ACCREDITATION LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.