ECKOH LIMITED

Register to unlock more data on OkredoRegister

ECKOH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03435822

Incorporation date

12/09/1997

Size

Group

Contacts

Registered address

Registered address

Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HNCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1997)
dot icon31/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/07/2025
Group of companies' accounts made up to 2025-03-31
dot icon29/04/2025
Registration of charge 034358220009, created on 2025-04-28
dot icon23/04/2025
Satisfaction of charge 034358220008 in full
dot icon21/03/2025
Notification of Eagle Uk Bidco Limited as a person with significant control on 2025-01-20
dot icon18/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-17
dot icon06/02/2025
Court order
dot icon30/01/2025
Resolutions
dot icon30/01/2025
Re-registration of Memorandum and Articles
dot icon30/01/2025
Certificate of re-registration from Public Limited Company to Private
dot icon30/01/2025
Re-registration from a public company to a private limited company
dot icon21/01/2025
Statement of capital following an allotment of shares on 2025-01-17
dot icon20/01/2025
Termination of appointment of Christopher John Humphrey as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Guy Leighton Millward as a director on 2025-01-20
dot icon10/01/2025
Memorandum and Articles of Association
dot icon10/01/2025
Resolutions
dot icon11/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon10/10/2024
Satisfaction of charge 6 in full
dot icon10/10/2024
Satisfaction of charge 4 in full
dot icon10/10/2024
Satisfaction of charge 5 in full
dot icon10/10/2024
Satisfaction of charge 1 in full
dot icon23/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/09/2024
Resolutions
dot icon13/02/2024
Termination of appointment of David John Coghlan as a director on 2024-02-12
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon24/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon30/09/2023
Resolutions
dot icon29/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon01/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon01/11/2022
Director's details changed for Mr Guy Leighton Millward on 2022-11-01
dot icon01/11/2022
Director's details changed for Christine Gillian Herbert on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Nicholas Barnaby Philpot on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Christopher John Humphrey on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Christopher John Humphrey on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr David John Coghlan on 2022-11-01
dot icon04/10/2022
Resolutions
dot icon01/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon07/09/2022
Statement of capital following an allotment of shares on 2021-12-22
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon25/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-22
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-22
dot icon01/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon06/10/2021
Statement of capital following an allotment of shares on 2021-10-05
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-09-17
dot icon28/09/2021
Register(s) moved to registered inspection location Unit 10, Central Square Wellington Street Leeds LS1 4DL
dot icon28/09/2021
Register inspection address has been changed from Unit 10, Central Square Wellington Street Leeds LS1 4DL England to Unit 10, Central Square Wellington Street Leeds LS1 4DL
dot icon28/09/2021
Register inspection address has been changed from Unit 10, Central Square Wellington Street Leeds LS1 4DL England to Unit 10, Central Square Wellington Street Leeds LS1 4DL
dot icon28/09/2021
Register inspection address has been changed to Unit 10, Central Square Wellington Street Leeds LS1 4DL
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/08/2021
Statement of capital following an allotment of shares on 2021-07-23
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-23
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/09/2020
Resolutions
dot icon28/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon02/10/2019
Resolutions
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon30/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon30/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon30/06/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon28/01/2019
Notification of a person with significant control statement
dot icon21/12/2018
Statement of capital following an allotment of shares on 2018-12-13
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon05/10/2018
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon25/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon20/07/2018
Statement of capital following an allotment of shares on 2018-07-10
dot icon19/12/2017
Statement of capital following an allotment of shares on 2017-12-01
dot icon14/12/2017
Termination of appointment of Peter Anthony Simmonds as a director on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Christopher John Humphrey on 2017-10-27
dot icon05/12/2017
Appointment of Mr David John Coghlan as a director on 2017-12-01
dot icon13/11/2017
Resolutions
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon27/09/2017
Termination of appointment of Christopher Michael Batterham as a director on 2017-09-20
dot icon08/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-03
dot icon07/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-21
dot icon07/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-07-24
dot icon01/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-13
dot icon01/09/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-28
dot icon15/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-06-13
dot icon11/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon24/07/2017
Appointment of Mr Christopher John Humphrey as a director on 2017-06-21
dot icon04/05/2017
Termination of appointment of Adam Paul Moloney as a director on 2017-05-02
dot icon04/05/2017
Termination of appointment of Adam Paul Moloney as a secretary on 2017-05-02
dot icon04/05/2017
Appointment of Christine Gillian Herbert as a secretary on 2017-05-02
dot icon04/05/2017
Appointment of Christine Gillian Herbert as a director on 2017-05-02
dot icon25/02/2017
Statement of capital following an allotment of shares on 2017-02-23
dot icon14/02/2017
Statement of capital following an allotment of shares on 2017-02-10
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-11-17
dot icon08/11/2016
Registration of charge 034358220008, created on 2016-11-08
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon04/10/2016
Confirmation statement made on 2016-09-30 with no updates
dot icon04/10/2016
Termination of appointment of Clive Roderic Ansell as a director on 2016-09-29
dot icon04/10/2016
Appointment of Mr Guy Leighton Millward as a director on 2016-10-01
dot icon04/10/2016
Statement of capital following an allotment of shares on 2016-10-03
dot icon27/09/2016
Appointment of Mr Peter Anthony Simmonds as a director on 2016-07-21
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon21/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/08/2016
Registration of charge 034358220007, created on 2016-07-20
dot icon28/07/2016
Statement of capital following an allotment of shares on 2016-07-28
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-07-19
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon03/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-09-30
dot icon03/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2014-09-30
dot icon03/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-09-30
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon06/10/2015
Annual return made up to 2015-09-30 no member list
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon06/10/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon15/09/2015
Director's details changed for Mr Clive Roderic Ansell on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Nicholas Barnaby Philpot on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Adam Paul Moloney on 2015-09-15
dot icon15/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-20
dot icon23/10/2014
Annual return made up to 2014-09-30 no member list
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-09-29
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-18
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-20
dot icon23/10/2013
Annual return made up to 2013-09-30 no member list
dot icon18/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon02/07/2013
Miscellaneous
dot icon25/06/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-10
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon09/10/2012
Annual return made up to 2012-09-30 no member list
dot icon09/10/2012
Director's details changed for Mr Christopher Michael Batterham on 2012-10-09
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-09-21
dot icon15/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon10/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon11/10/2011
Annual return made up to 2011-09-30 with bulk list of shareholders
dot icon30/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/09/2011
Miscellaneous
dot icon01/10/2010
Annual return made up to 2010-09-12 with bulk list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/06/2010
Director's details changed for Nicholas Barnaby Philpot on 2010-06-23
dot icon23/06/2010
Director's details changed for Clive Ansell on 2010-06-23
dot icon21/11/2009
Termination of appointment of James Hennigan as a director
dot icon06/11/2009
Resolutions
dot icon19/10/2009
Annual return made up to 2009-09-12 with bulk list of shareholders
dot icon19/10/2009
Secretary's details changed for Adam Paul Moloney on 2008-10-31
dot icon19/10/2009
Director's details changed for Adam Paul Moloney on 2008-10-31
dot icon17/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon21/09/2009
Director appointed christopher michael batterham
dot icon18/09/2009
Appointment terminated director hugh reynolds
dot icon14/09/2009
Director appointed clive ansell
dot icon13/10/2008
Resolutions
dot icon07/10/2008
Return made up to 12/09/08; bulk list available separately
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 6
dot icon16/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon27/09/2007
Return made up to 12/09/07; bulk list available separately
dot icon15/09/2007
Miscellaneous
dot icon17/08/2007
Particulars of mortgage/charge
dot icon14/06/2007
Ad 24/05/07--------- £ si [email protected]=25000 £ ic 1187227/1212227
dot icon14/06/2007
Ad 23/05/07--------- £ si [email protected]=562500 £ ic 624727/1187227
dot icon03/04/2007
Ad 20/03/07--------- £ si [email protected]=1875 £ ic 622852/624727
dot icon21/03/2007
Ad 07/03/07--------- £ si [email protected]=84425 £ ic 538427/622852
dot icon16/03/2007
Ad 01/03/07--------- £ si [email protected]=951 £ ic 537476/538427
dot icon13/03/2007
£ ic 672091/537476 22/02/07 £ sr [email protected]= 134615
dot icon08/03/2007
New director appointed
dot icon05/03/2007
Resolutions
dot icon05/02/2007
Ad 22/01/07--------- £ si [email protected]=12500 £ ic 659591/672091
dot icon27/01/2007
Ad 15/01/07--------- £ si [email protected]=19 £ ic 659572/659591
dot icon27/01/2007
Ad 19/01/07--------- £ si [email protected]=900 £ ic 658672/659572
dot icon23/01/2007
£ sr [email protected] 13/12/05
dot icon19/01/2007
Ad 10/01/07--------- £ si [email protected]=19 £ ic 658653/658672
dot icon11/01/2007
Director resigned
dot icon03/01/2007
£ ic 684903/658653 28/11/06 £ sr [email protected]= 26250
dot icon14/12/2006
Ad 29/11/06--------- £ si [email protected]=143 £ ic 684760/684903
dot icon23/11/2006
Resolutions
dot icon21/11/2006
Ad 10/11/06--------- £ si [email protected]=57 £ ic 684703/684760
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon09/11/2006
Memorandum and Articles of Association
dot icon02/11/2006
Certificate of change of name
dot icon25/10/2006
Return made up to 12/09/06; bulk list available separately
dot icon18/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon04/09/2006
Ad 18/08/06--------- £ si [email protected]=197 £ ic 684502/684699
dot icon04/09/2006
Ad 16/08/06--------- £ si [email protected]=40 £ ic 684462/684502
dot icon04/09/2006
Ad 15/08/06--------- £ si [email protected]=3092 £ ic 681370/684462
dot icon31/08/2006
Ad 22/08/06--------- £ si [email protected]=30 £ ic 681340/681370
dot icon31/08/2006
Ad 22/08/06--------- £ si [email protected]=25 £ ic 681315/681340
dot icon31/08/2006
Ad 21/08/06--------- £ si [email protected]=50 £ ic 681265/681315
dot icon25/04/2006
Ad 10/04/06--------- £ si [email protected]=125 £ ic 681140/681265
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/01/2006
Ad 21/12/05--------- £ si [email protected]=187 £ ic 680953/681140
dot icon04/01/2006
Ad 14/12/05--------- £ si [email protected]=804 £ ic 680149/680953
dot icon12/10/2005
Return made up to 12/09/05; bulk list available separately
dot icon06/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon27/09/2005
Resolutions
dot icon25/08/2005
Ad 01/08/05-01/08/05 £ si [email protected]=1608 £ ic 683490/685098
dot icon25/08/2005
New director appointed
dot icon15/04/2005
Ad 31/03/05--------- £ si [email protected]=250 £ ic 683240/683490
dot icon12/04/2005
Director's particulars changed
dot icon18/02/2005
Ad 17/01/05--------- £ si [email protected]=37 £ ic 683203/683240
dot icon05/01/2005
Ad 07/12/04--------- £ si [email protected]=187 £ ic 683016/683203
dot icon09/12/2004
Ad 01/11/04--------- £ si [email protected]=5000 £ ic 678016/683016
dot icon04/10/2004
Return made up to 12/09/04; bulk list available separately
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon19/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon16/07/2004
Director resigned
dot icon07/07/2004
Director resigned
dot icon09/06/2004
Ad 27/05/04--------- £ si [email protected]=250 £ ic 1540405/1540655
dot icon16/04/2004
Ad 01/04/04--------- £ si [email protected]=62 £ ic 1540343/1540405
dot icon15/04/2004
Particulars of contract relating to shares
dot icon15/04/2004
Ad 12/01/04--------- £ si [email protected]=140 £ ic 1540203/1540343
dot icon15/04/2004
Particulars of contract relating to shares
dot icon15/04/2004
Ad 19/01/04--------- £ si [email protected]=354 £ ic 1539849/1540203
dot icon15/04/2004
Particulars of contract relating to shares
dot icon15/04/2004
Ad 31/12/03--------- £ si [email protected]=2750 £ ic 1537099/1539849
dot icon15/04/2004
Particulars of contract relating to shares
dot icon15/04/2004
Ad 26/01/04--------- £ si [email protected]=4881 £ ic 1532218/1537099
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 04/12/03--------- £ si [email protected]=721 £ ic 1531497/1532218
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 11/12/03--------- £ si [email protected]=711 £ ic 1530786/1531497
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 18/12/03--------- £ si [email protected]=427 £ ic 1530359/1530786
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 22/12/03--------- £ si [email protected]=7047 £ ic 1523312/1530359
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 24/12/03--------- £ si [email protected]=1455 £ ic 1521857/1523312
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 27/11/03--------- £ si [email protected]=129 £ ic 1521728/1521857
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 06/11/03--------- £ si [email protected]=155 £ ic 1521573/1521728
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 13/11/03--------- £ si [email protected]=451 £ ic 1521122/1521573
dot icon10/03/2004
Particulars of contract relating to shares
dot icon10/03/2004
Ad 20/11/03--------- £ si [email protected]=159 £ ic 1520963/1521122
dot icon10/03/2004
Ad 09/02/04--------- £ si [email protected]=43 £ ic 1520920/1520963
dot icon10/03/2004
Ad 10/02/04--------- £ si [email protected]=2 £ ic 1520918/1520920
dot icon10/03/2004
Ad 24/02/04--------- £ si [email protected]=100 £ ic 1520818/1520918
dot icon19/02/2004
Particulars of contract relating to shares
dot icon19/02/2004
Ad 30/10/03--------- £ si [email protected]=69132 £ ic 1451686/1520818
dot icon19/02/2004
Particulars of contract relating to shares
dot icon19/02/2004
Ad 23/10/03--------- £ si [email protected]=78594 £ ic 1373092/1451686
dot icon11/02/2004
Director resigned
dot icon20/01/2004
Ad 31/12/03-31/12/03 £ si [email protected]=250000 £ ic 1123092/1373092
dot icon16/12/2003
Particulars of contract relating to shares
dot icon16/12/2003
Ad 16/10/03--------- £ si [email protected]=1027 £ ic 1122065/1123092
dot icon16/12/2003
Particulars of contract relating to shares
dot icon16/12/2003
Ad 09/10/03--------- £ si [email protected]=5835 £ ic 1116230/1122065
dot icon16/12/2003
Particulars of contract relating to shares
dot icon16/12/2003
Ad 02/10/03--------- £ si [email protected]=887 £ ic 1115343/1116230
dot icon10/12/2003
Ad 12/11/03--------- £ si [email protected]=5000 £ ic 1110343/1115343
dot icon05/12/2003
Particulars of contract relating to shares
dot icon05/12/2003
Ad 24/09/03--------- £ si [email protected]= 122641 £ ic 987702/1110343
dot icon27/11/2003
Particulars of contract relating to shares
dot icon27/11/2003
Ad 25/09/03--------- £ si [email protected]=413640 £ ic 574062/987702
dot icon06/11/2003
Director resigned
dot icon06/11/2003
New director appointed
dot icon22/10/2003
New director appointed
dot icon22/10/2003
Ad 30/09/03--------- £ si [email protected]=13101 £ ic 560961/574062
dot icon22/10/2003
Ad 30/09/03--------- £ si [email protected]=4398 £ ic 556563/560961
dot icon22/10/2003
Ad 25/09/03--------- £ si [email protected]=37500 £ ic 519063/556563
dot icon21/10/2003
Particulars of mortgage/charge
dot icon21/10/2003
Return made up to 12/09/03; bulk list available separately
dot icon15/10/2003
Memorandum and Articles of Association
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
£ nc 2500000/3500000 03/09/03
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Director resigned
dot icon15/10/2003
Director resigned
dot icon25/09/2003
Certificate of cancellation of share premium account
dot icon25/09/2003
Court order
dot icon17/09/2003
Conso div 01/09/03
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon14/09/2003
Nc inc already adjusted 03/09/03
dot icon14/09/2003
Resolutions
dot icon14/09/2003
Resolutions
dot icon12/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon04/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon30/05/2003
Director's particulars changed
dot icon08/03/2003
New director appointed
dot icon06/03/2003
Auditor's resignation
dot icon14/02/2003
Particulars of contract relating to shares
dot icon14/02/2003
Ad 17/01/03--------- £ si [email protected]=833 £ ic 518230/519063
dot icon25/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon09/10/2002
Return made up to 12/09/02; bulk list available separately
dot icon03/10/2002
Particulars of mortgage/charge
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
Secretary resigned
dot icon09/07/2002
Particulars of contract relating to shares
dot icon09/07/2002
Particulars of contract relating to shares
dot icon09/07/2002
Ad 23/04/02--------- £ si [email protected]=50000 £ ic 675617/725617
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Ad 27/06/02--------- £ si [email protected]=160000 £ ic 515617/675617
dot icon24/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/06/2002
Resolutions
dot icon21/05/2002
Certificate of change of name
dot icon03/05/2002
Particulars of contract relating to shares
dot icon03/05/2002
Ad 04/04/02--------- £ si [email protected]=781 £ ic 514836/515617
dot icon03/05/2002
Memorandum and Articles of Association
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon03/05/2002
Resolutions
dot icon22/03/2002
Particulars of contract relating to shares
dot icon22/03/2002
Ad 11/03/02--------- £ si [email protected]=546 £ ic 514290/514836
dot icon22/03/2002
Particulars of contract relating to shares
dot icon22/03/2002
Ad 01/03/02--------- £ si [email protected]=543 £ ic 513747/514290
dot icon25/02/2002
Ad 12/02/02--------- £ si [email protected]=1600 £ ic 512147/513747
dot icon25/02/2002
Particulars of contract relating to shares
dot icon25/02/2002
Ad 06/02/02--------- £ si [email protected]=375 £ ic 511772/512147
dot icon25/02/2002
Particulars of contract relating to shares
dot icon25/02/2002
Ad 06/02/02--------- £ si [email protected]=875 £ ic 510897/511772
dot icon25/02/2002
Particulars of contract relating to shares
dot icon25/02/2002
Ad 21/12/01--------- £ si [email protected]=1943 £ ic 508954/510897
dot icon11/01/2002
Director resigned
dot icon28/12/2001
Particulars of contract relating to shares
dot icon28/12/2001
Ad 28/11/01--------- £ si [email protected]=543 £ ic 508411/508954
dot icon28/12/2001
Particulars of contract relating to shares
dot icon28/12/2001
Ad 28/11/01--------- £ si [email protected]=929 £ ic 507482/508411
dot icon28/12/2001
Particulars of contract relating to shares
dot icon28/12/2001
Ad 28/11/01--------- £ si [email protected]=781 £ ic 506701/507482
dot icon28/12/2001
Particulars of contract relating to shares
dot icon28/12/2001
Ad 28/11/01--------- £ si [email protected]=796 £ ic 505905/506701
dot icon28/12/2001
Particulars of contract relating to shares
dot icon28/12/2001
Ad 28/11/01--------- £ si [email protected]=71 £ ic 505834/505905
dot icon10/12/2001
Particulars of contract relating to shares
dot icon10/12/2001
Miscellaneous
dot icon14/11/2001
Particulars of contract relating to shares
dot icon14/11/2001
Ad 14/09/01--------- £ si [email protected]=1129 £ ic 504705/505834
dot icon14/11/2001
Particulars of contract relating to shares
dot icon14/11/2001
Ad 12/09/01--------- £ si [email protected]
dot icon14/11/2001
Particulars of contract relating to shares
dot icon14/11/2001
Ad 18/06/01--------- £ si [email protected]
dot icon13/11/2001
Ad 23/03/01-30/03/01 £ si [email protected]
dot icon13/11/2001
Miscellaneous
dot icon13/11/2001
Miscellaneous
dot icon30/10/2001
Registered office changed on 30/10/01 from: 52 gloucester place, london, W1H 3HJ
dot icon16/10/2001
Return made up to 12/09/01; bulk list available separately
dot icon10/10/2001
Secretary resigned
dot icon13/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon06/08/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon19/07/2001
Resolutions
dot icon07/06/2001
New secretary appointed
dot icon06/06/2001
Secretary resigned
dot icon10/05/2001
Statement of affairs
dot icon10/05/2001
Ad 24/01/01--------- £ si [email protected]=660 £ ic 503355/504015
dot icon14/02/2001
Particulars of contract relating to shares
dot icon20/11/2000
Particulars of contract relating to shares
dot icon20/11/2000
Ad 04/10/00--------- £ si [email protected]=750 £ ic 502605/503355
dot icon08/11/2000
Ad 20/09/00--------- £ si [email protected]=1491 £ ic 501114/502605
dot icon30/10/2000
Particulars of contract relating to shares
dot icon30/10/2000
Ad 04/10/00--------- £ si [email protected]=1562 £ ic 499552/501114
dot icon26/10/2000
Return made up to 12/09/00; bulk list available separately
dot icon18/10/2000
Full group accounts made up to 2000-03-31
dot icon09/10/2000
Secretary resigned
dot icon20/09/2000
New secretary appointed
dot icon19/09/2000
Particulars of contract relating to shares
dot icon19/09/2000
Ad 29/08/00--------- £ si [email protected]=108750 £ ic 1181113/1289863
dot icon14/09/2000
Ad 29/08/00--------- £ si [email protected]=108750 £ ic 1072363/1181113
dot icon14/09/2000
Ad 08/09/00--------- £ si [email protected]=134375 £ ic 937988/1072363
dot icon20/07/2000
Ad 29/06/00--------- £ si [email protected]=297 £ ic 937691/937988
dot icon20/07/2000
Ad 29/06/00--------- £ si [email protected]=933 £ ic 936758/937691
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon23/05/2000
Particulars of contract relating to shares
dot icon23/05/2000
Ad 27/04/00--------- £ si [email protected]=327225 £ ic 609533/936758
dot icon10/05/2000
Particulars of contract relating to shares
dot icon10/05/2000
Particulars of contract relating to shares
dot icon10/05/2000
Ad 19/04/00--------- £ si [email protected]=99440 £ ic 510093/609533
dot icon05/05/2000
Ad 31/03/00--------- £ si [email protected]=201 £ ic 509892/510093
dot icon12/04/2000
Particulars of contract relating to shares
dot icon12/04/2000
Ad 13/03/00--------- £ si [email protected]=17301 £ ic 492591/509892
dot icon10/04/2000
Ad 21/03/00--------- £ si [email protected]=80 £ ic 492511/492591
dot icon06/04/2000
Ad 02/12/99-16/12/99 £ si [email protected]= 99367 £ ic 393144/492511
dot icon04/04/2000
Particulars of contract relating to shares
dot icon04/04/2000
Ad 24/02/00--------- £ si [email protected]= 31050 £ ic 362094/393144
dot icon28/03/2000
Ad 31/01/00--------- £ si [email protected]=878 £ ic 361216/362094
dot icon22/03/2000
Particulars of contract relating to shares
dot icon21/03/2000
Particulars of contract relating to shares
dot icon21/03/2000
Ad 29/02/00--------- £ si [email protected]=2983 £ ic 358233/361216
dot icon20/03/2000
Ad 10/11/99--------- £ si [email protected]=4000 £ ic 354233/358233
dot icon20/03/2000
S-div 18/11/99
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon20/03/2000
£ nc 850000/1500000 18/11/99
dot icon06/12/1999
New director appointed
dot icon05/12/1999
Listing of particulars
dot icon05/12/1999
Listing of particulars
dot icon25/11/1999
New director appointed
dot icon24/11/1999
Return made up to 12/09/99; bulk list available separately
dot icon22/11/1999
Listing of particulars
dot icon09/11/1999
Ad 29/07/99--------- £ si [email protected]=7000 £ ic 299937/306937
dot icon03/11/1999
Memorandum and Articles of Association
dot icon02/11/1999
Full group accounts made up to 1999-03-31
dot icon03/09/1999
Ad 26/07/99--------- £ si [email protected]=2000 £ ic 297937/299937
dot icon03/09/1999
Ad 16/07/99--------- £ si [email protected]=1892 £ ic 296045/297937
dot icon09/08/1999
Ad 20/05/99--------- £ si [email protected]=200 £ ic 295845/296045
dot icon29/07/1999
Registered office changed on 29/07/99 from: 14 red lion square, london, WC1R 4QL
dot icon27/07/1999
Certificate of change of name
dot icon07/07/1999
Ad 08/05/99--------- £ si [email protected]=3125 £ ic 292720/295845
dot icon07/07/1999
Ad 07/05/99--------- £ si [email protected]=1834 £ ic 290886/292720
dot icon17/06/1999
Ad 02/02/99--------- £ si [email protected]=62500 £ ic 228386/290886
dot icon14/06/1999
Ad 06/05/99--------- £ si [email protected]=18947 £ ic 209439/228386
dot icon03/06/1999
Memorandum and Articles of Association
dot icon02/06/1999
Ad 31/03/99--------- £ si [email protected]=286 £ ic 209153/209439
dot icon02/06/1999
Accounting reference date shortened from 31/07/99 to 31/03/99
dot icon25/03/1999
Ad 10/02/99--------- £ si [email protected]=17773 £ ic 191380/209153
dot icon25/03/1999
Ad 11/02/99--------- £ si [email protected]=116129 £ ic 75251/191380
dot icon15/03/1999
Resolutions
dot icon05/03/1999
New director appointed
dot icon12/02/1999
Full accounts made up to 1998-07-31
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New director appointed
dot icon18/01/1999
Memorandum and Articles of Association
dot icon18/12/1998
Nc inc already adjusted 30/11/98
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon18/12/1998
Resolutions
dot icon10/11/1998
Prospectus
dot icon09/11/1998
Director resigned
dot icon06/10/1998
Return made up to 12/09/98; full list of members
dot icon15/06/1998
New director appointed
dot icon10/06/1998
Particulars of mortgage/charge
dot icon26/05/1998
New director appointed
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
Secretary resigned
dot icon28/01/1998
Memorandum and Articles of Association
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Ad 14/01/98--------- £ si [email protected]=250 £ ic 75001/75251
dot icon28/01/1998
£ nc 150000/250000 16/01/98
dot icon22/01/1998
Prospectus
dot icon10/11/1997
Certificate of authorisation to commence business and borrow
dot icon07/11/1997
Accounting reference date shortened from 30/09/98 to 31/07/98
dot icon06/11/1997
Application to commence business
dot icon06/11/1997
Particulars of contract relating to shares
dot icon06/11/1997
Ad 16/10/97--------- £ si [email protected]=37500 £ ic 37501/75001
dot icon06/11/1997
Ad 16/10/97--------- £ si [email protected]=15000 £ ic 22501/37501
dot icon06/11/1997
Resolutions
dot icon28/10/1997
New director appointed
dot icon21/10/1997
Ad 07/10/97--------- £ si [email protected]=10000 £ ic 12501/22501
dot icon17/09/1997
New secretary appointed;new director appointed
dot icon17/09/1997
New director appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon17/09/1997
Director resigned
dot icon17/09/1997
Ad 12/09/97--------- £ si [email protected]=12499 £ ic 2/12501
dot icon17/09/1997
Registered office changed on 17/09/97 from: crwys house, 22 crwys road, cardiff, south glamorgan CF2 4YF
dot icon12/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batterham, Christopher Michael
Director
15/07/2009 - 20/09/2017
23
Humphrey, Christopher John
Director
21/06/2017 - 20/01/2025
36
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
12/09/1997 - 12/09/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
12/09/1997 - 12/09/1997
16826
Niven, Craig Lees Baxter
Director
30/10/2002 - 24/09/2003
25

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 ECKOH LIMITED

ECKOH LIMITED is an(a) Active company incorporated on 12/09/1997 with the registered office located at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN. 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 ECKOH LIMITED?

toggle

ECKOH LIMITED is currently Active. It was registered on 12/09/1997 .

Where is ECKOH LIMITED located?

toggle

ECKOH LIMITED is registered at Telford House, Corner Hall, Hemel Hempstead, Hertfordshire HP3 9HN.

What does ECKOH LIMITED do?

toggle

ECKOH LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ECKOH LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-09-30 with no updates.