ECL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ECL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07067577

Incorporation date

05/11/2009

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2009)
dot icon06/11/2025
Appointment of Dr Rajarshi Roy as a director on 2025-11-03
dot icon06/11/2025
Termination of appointment of Michael Lindsay Thomas as a director on 2025-11-03
dot icon08/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/03/2025
Termination of appointment of Jana Siber as a director on 2025-02-28
dot icon14/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon21/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/12/2022
Appointment of Mr Michael Lindsay Thomas as a director on 2022-12-01
dot icon05/12/2022
Appointment of Ms Jana Siber as a director on 2022-12-01
dot icon05/12/2022
Termination of appointment of Stuart David Phillips as a director on 2022-12-01
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/09/2021
Termination of appointment of James Michael Dickinson as a director on 2021-09-08
dot icon21/09/2021
Appointment of Mr Stuart David Phillips as a director on 2021-09-08
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Cessation of British Gas Trading Limited as a person with significant control on 2018-10-22
dot icon07/08/2019
Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22
dot icon11/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/12/2012
Appointment of Nicola Margaret Carroll as a director
dot icon19/12/2012
Termination of appointment of Jonathan Kimber as a director
dot icon19/12/2012
Termination of appointment of Hamish Floyd as a director
dot icon19/12/2012
Appointment of Centrica Directors Limited as a director
dot icon19/12/2012
Termination of appointment of Wayne Smith as a director
dot icon13/12/2012
Termination of appointment of Gearoid Lane as a director
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon28/02/2012
Second filing of CH01 previously delivered to Companies House
dot icon14/02/2012
Director's details changed for Mr Wayne Smith on 2012-02-10
dot icon14/02/2012
Appointment of Hamish Ramsey Floyd as a director
dot icon13/02/2012
Termination of appointment of Nevin Truesdale as a director
dot icon31/01/2012
Director's details changed for Mr Nevin John Truesdale on 2012-01-30
dot icon03/01/2012
Director's details changed for Mr Gearoid Martin Lane on 2011-08-08
dot icon15/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon23/05/2011
Group of companies' accounts made up to 2010-09-30
dot icon05/05/2011
Auditor's resignation
dot icon11/03/2011
Director's details changed for Mr Wayne Smith on 2011-03-10
dot icon15/02/2011
Appointment of Centrica Secretaries Limited as a secretary
dot icon26/01/2011
Appointment of Mr Wayne Smith as a director
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2011
Appointment of Mr Nevin John Truesdale as a director
dot icon13/01/2011
Appointment of Mr Gearoid Martin Lane as a director
dot icon13/01/2011
Appointment of Mr Jonathan Andrew Kimber as a director
dot icon13/01/2011
Termination of appointment of Ivan Norris as a director
dot icon13/01/2011
Termination of appointment of William Johnston as a director
dot icon13/01/2011
Registered office address changed from Eleven Arches House Leicester Road Rugby Warwickshire CV21 1FD United Kingdom on 2011-01-13
dot icon21/12/2010
Previous accounting period shortened from 2010-11-30 to 2010-09-30
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon21/12/2009
Resolutions
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon05/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siber, Jana
Director
01/12/2022 - 28/02/2025
41
CENTRICA DIRECTORS LIMITED
Corporate Director
01/10/2012 - Present
21
Truesdale, Nevin John
Director
06/12/2010 - 09/02/2012
46
Thomas, Michael Lindsay
Director
01/12/2022 - 03/11/2025
6
Roy, Rajarshi, Dr
Director
03/11/2025 - Present
26

Persons with Significant Control

0

No PSC data available.

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 ECL INVESTMENTS LIMITED

ECL INVESTMENTS LIMITED is an(a) Active company incorporated on 05/11/2009 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. 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 ECL INVESTMENTS LIMITED?

toggle

ECL INVESTMENTS LIMITED is currently Active. It was registered on 05/11/2009 .

Where is ECL INVESTMENTS LIMITED located?

toggle

ECL INVESTMENTS LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does ECL INVESTMENTS LIMITED do?

toggle

ECL INVESTMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ECL INVESTMENTS LIMITED?

toggle

The latest filing was on 06/11/2025: Appointment of Dr Rajarshi Roy as a director on 2025-11-03.