ECLECTIKWARE LTD

Register to unlock more data on OkredoRegister

ECLECTIKWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04732933

Incorporation date

13/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

123 123 Victoria Road, Flat 1, Cirencester, Gloucestershire GL7 1HACopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2003)
dot icon09/01/2026
Registered office address changed from 43 High Street Ross-on-Wye HR9 5HD England to 123 123 Victoria Road Flat 1 Cirencester Gloucestershire GL7 1HA on 2026-01-09
dot icon27/11/2025
Micro company accounts made up to 2025-05-01
dot icon23/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon20/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon12/10/2024
Confirmation statement made on 2024-10-12 with updates
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon04/04/2024
Change of details for Ms Karen Mychals as a person with significant control on 2024-04-04
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon29/03/2024
Confirmation statement made on 2024-03-29 with updates
dot icon19/03/2024
Registered office address changed from 24 Haygarth Close Cirencester GL7 1WY England to 43 High Street Ross-on-Wye HR9 5HD on 2024-03-19
dot icon19/03/2024
Termination of appointment of Nathan Bradwell as a director on 2024-03-19
dot icon01/05/2023
Registered office address changed from Windsor Villas Windsor Road Torquay Devon TQ1 1st to 24 Haygarth Close Cirencester GL7 1WY on 2023-05-01
dot icon01/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon01/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon02/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon02/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon02/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon02/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon02/05/2020
Accounts for a dormant company made up to 2020-04-30
dot icon02/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon03/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon05/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon05/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon02/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon30/04/2016
Accounts for a dormant company made up to 2016-04-30
dot icon30/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon08/09/2015
Certificate of change of name
dot icon12/05/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon20/04/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon21/05/2013
Compulsory strike-off action has been discontinued
dot icon19/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon18/05/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/05/2013
Termination of appointment of Rose Jay as a director
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon30/04/2012
Director's details changed for Rose Marjorie Jay on 2011-07-21
dot icon30/04/2012
Registered office address changed from Windsor Villas 110 Windsor Road Torquay Devon TQ1 1ST on 2012-04-30
dot icon30/04/2012
Director's details changed for Karen Fern Mychals on 2011-01-31
dot icon05/01/2012
Appointment of Mr Nathan Bradwell as a director
dot icon05/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon25/04/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon25/04/2010
Director's details changed for Rose Marjorie Jay on 2009-12-31
dot icon25/04/2010
Director's details changed for Karen Fern Mychals on 2009-12-31
dot icon25/04/2010
Termination of appointment of Gemma Jay as a secretary
dot icon01/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/04/2009
Return made up to 13/04/09; full list of members
dot icon25/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon16/04/2008
Return made up to 13/04/08; full list of members
dot icon16/04/2008
Director's change of particulars / karen mychals / 20/07/2007
dot icon16/04/2008
Director's change of particulars / karen mychals / 20/07/2007
dot icon05/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon08/05/2007
Return made up to 13/04/07; full list of members
dot icon16/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon05/05/2006
Return made up to 13/04/06; full list of members
dot icon23/01/2006
Accounts for a dormant company made up to 2005-04-30
dot icon26/04/2005
Return made up to 13/04/05; full list of members
dot icon29/01/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/04/2004
Return made up to 13/04/04; full list of members
dot icon13/04/2003
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
01/05/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.00
-
0.00
-
-
2022
-
60.00
-
0.00
-
-
2023
-
60.00
-
0.00
-
-
2023
-
60.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

60.00 £Ascended0.00 % *

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
Ms Karen Mychals
Director
13/04/2003 - Present
-
Bradwell, Nathan
Director
05/01/2012 - 19/03/2024
-

Persons with Significant Control

1
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 ECLECTIKWARE LTD

ECLECTIKWARE LTD is an(a) Active company incorporated on 13/04/2003 with the registered office located at 123 123 Victoria Road, Flat 1, Cirencester, Gloucestershire GL7 1HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLECTIKWARE LTD?

toggle

ECLECTIKWARE LTD is currently Active. It was registered on 13/04/2003 .

Where is ECLECTIKWARE LTD located?

toggle

ECLECTIKWARE LTD is registered at 123 123 Victoria Road, Flat 1, Cirencester, Gloucestershire GL7 1HA.

What does ECLECTIKWARE LTD do?

toggle

ECLECTIKWARE LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for ECLECTIKWARE LTD?

toggle

The latest filing was on 09/01/2026: Registered office address changed from 43 High Street Ross-on-Wye HR9 5HD England to 123 123 Victoria Road Flat 1 Cirencester Gloucestershire GL7 1HA on 2026-01-09.