ECLIPSE SOFTWARE LTD

Register to unlock more data on OkredoRegister

ECLIPSE SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06812723

Incorporation date

09/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 111 Piccadilly, Ducie Street, Manchester M1 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2009)
dot icon09/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/05/2025
Memorandum and Articles of Association
dot icon29/04/2025
Resolutions
dot icon29/04/2025
Sub-division of shares on 2025-03-20
dot icon29/04/2025
Change of share class name or designation
dot icon15/04/2025
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2025-03-19
dot icon03/03/2025
Confirmation statement made on 2025-02-09 with updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Director's details changed for Mr Andrew Martyn Cunningham on 2024-08-29
dot icon14/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-09 with updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Registration of charge 068127230001, created on 2020-10-20
dot icon23/03/2020
Confirmation statement made on 2020-02-09 with updates
dot icon05/03/2020
Director's details changed for Mr Andrew Martyn Cunningham on 2020-02-01
dot icon04/03/2020
Director's details changed for Mr Andrew Martyn Cunningham on 2020-01-31
dot icon04/03/2020
Director's details changed for Mr Andrew Martyn Cunningham on 2020-03-04
dot icon18/02/2020
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2020-02-01
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Director's details changed for Mr Steven James Logan on 2019-03-29
dot icon08/03/2019
Confirmation statement made on 2019-02-09 with updates
dot icon08/03/2019
Secretary's details changed for Abc Secretaries Limited on 2019-02-08
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD United Kingdom to 10th Floor 111 Piccadilly Ducie Street Manchester M1 2HY on 2018-06-27
dot icon26/06/2018
Director's details changed for Mr Steven James Logan on 2018-06-13
dot icon08/03/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon07/03/2018
Director's details changed for Mr Steven James Logan on 2017-09-07
dot icon07/03/2018
Director's details changed for Mr Andrew Martyn Cunningham on 2017-09-07
dot icon07/03/2018
Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LF to Manchester One 53 Portland Street Manchester M1 3LD on 2018-03-07
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/07/2016
Director's details changed for Mr Steven James Logan on 2016-05-14
dot icon24/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon22/03/2016
Director's details changed for Mr Steven James Logan on 2016-01-05
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Portland Tower 53 Portland Street Manchester M1 3LF United Kingdom on 2014-01-09
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon12/02/2013
Secretary's details changed for Abc Secretaries Limited on 2013-02-11
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Director's details changed for Mr Andrew Martyn Cunningham on 2012-07-05
dot icon04/04/2012
Secretary's details changed for Abc Secretaries Limited on 2012-04-03
dot icon26/03/2012
Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2012-03-26
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon03/03/2010
Director's details changed for Mr Andrew Martyn Cunningham on 2010-03-02
dot icon03/03/2010
Secretary's details changed for Abc Secretaries Limited on 2010-03-02
dot icon03/11/2009
Director's details changed for Mr Steven James Logan on 2009-11-03
dot icon26/08/2009
Ad 09/02/09\gbp si 999@1=999\gbp ic 1/1000\
dot icon03/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon23/02/2009
Director appointed mr andrew martyn cunningham
dot icon23/02/2009
Director appointed mr steven james logan
dot icon23/02/2009
Appointment terminated director justyn randall
dot icon09/02/2009
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
09/02/2027
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)
2021
23
117.20K
-
0.00
392.92K
-
2022
20
369.86K
-
0.00
617.25K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Randall, Justyn
Director
09/02/2009 - 21/02/2009
8
Logan, Steven James
Director
21/02/2009 - Present
1
Cunningham, Andrew Martyn
Director
21/02/2009 - Present
-

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 ECLIPSE SOFTWARE LTD

ECLIPSE SOFTWARE LTD is an(a) Active company incorporated on 09/02/2009 with the registered office located at 10th Floor 111 Piccadilly, Ducie Street, Manchester M1 2HY. 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 ECLIPSE SOFTWARE LTD?

toggle

ECLIPSE SOFTWARE LTD is currently Active. It was registered on 09/02/2009 .

Where is ECLIPSE SOFTWARE LTD located?

toggle

ECLIPSE SOFTWARE LTD is registered at 10th Floor 111 Piccadilly, Ducie Street, Manchester M1 2HY.

What does ECLIPSE SOFTWARE LTD do?

toggle

ECLIPSE SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ECLIPSE SOFTWARE LTD?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-09 with updates.