ECOGRA LIMITED

Register to unlock more data on OkredoRegister

ECOGRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04690117

Incorporation date

07/03/2003

Size

Full

Contacts

Registered address

Registered address

2/F Berkeley Square House, Berkeley Square, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2003)
dot icon28/03/2026
Full accounts made up to 2025-06-30
dot icon10/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon25/04/2025
Change of details for Egaming Compliance (Holdings) Limited as a person with significant control on 2025-04-24
dot icon19/03/2025
Full accounts made up to 2024-06-30
dot icon04/02/2025
Change of details for Egaming Compliance (Holdings) Limited as a person with significant control on 2020-09-07
dot icon28/11/2024
Registration of charge 046901170007, created on 2024-11-22
dot icon25/11/2024
Registration of charge 046901170006, created on 2024-11-22
dot icon07/08/2024
Appointment of Damien James Macaulay as a director on 2024-07-31
dot icon06/08/2024
Termination of appointment of Andrew John Bowman as a director on 2024-07-31
dot icon05/08/2024
Appointment of Mr William Charles Peskett Shuckburgh as a director on 2024-07-01
dot icon02/08/2024
Full accounts made up to 2023-06-30
dot icon31/07/2024
Registration of charge 046901170005, created on 2024-07-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon01/03/2024
Registration of charge 046901170004, created on 2024-02-29
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/03/2023
Registration of charge 046901170003, created on 2023-03-15
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon18/02/2023
Appointment of Mr Andrew John Bowman as a director on 2023-01-31
dot icon05/05/2022
Termination of appointment of Ansonette Naude Rees as a director on 2022-05-01
dot icon11/03/2022
Confirmation statement made on 2022-03-07 with updates
dot icon21/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Resolutions
dot icon16/12/2021
Appointment of Mr Bradley Khoury as a director on 2021-12-14
dot icon16/12/2021
Appointment of Mr Shaun Mccallaghan as a director on 2021-12-14
dot icon16/12/2021
Registration of charge 046901170002, created on 2021-12-14
dot icon15/12/2021
Termination of appointment of Andrew James Beveridge as a director on 2021-12-14
dot icon15/12/2021
Termination of appointment of Robert Edward Hewitt as a director on 2021-12-14
dot icon13/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/08/2021
Resolutions
dot icon07/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon21/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon08/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/06/2018
Director's details changed for Mr Andrew James Beveridge on 2018-06-18
dot icon14/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon07/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/04/2017
Appointment of Mr Robert Edward Hewitt as a director on 2017-04-19
dot icon17/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/09/2016
Termination of appointment of Gareth Muirhead as a director on 2016-09-23
dot icon04/05/2016
Director's details changed for Ms Ansonette Naude Rees on 2016-05-04
dot icon04/05/2016
Director's details changed for Ms Ansonette Naude Rees on 2016-05-04
dot icon04/05/2016
Director's details changed for Mr Gareth Muirhead on 2016-05-04
dot icon16/03/2016
Annual return made up to 2016-03-07 no member list
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Director's details changed for Mr Gareth Muirhead on 2016-02-12
dot icon26/06/2015
Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to 2/F Berkeley Square House Berkeley Square London W1J 6BD on 2015-06-26
dot icon26/06/2015
Director's details changed for Mr Gareth Muirhead on 2015-06-26
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/03/2015
Termination of appointment of Peter Stuart Snaith as a secretary on 2015-03-27
dot icon12/03/2015
Annual return made up to 2015-03-07 no member list
dot icon17/03/2014
Annual return made up to 2014-03-07 no member list
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Appointment of Mr Gareth Muirhead as a director
dot icon18/03/2013
Annual return made up to 2013-03-07 no member list
dot icon01/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/03/2012
Annual return made up to 2012-03-07 no member list
dot icon17/01/2012
Appointment of Ms Ansonette Naude Rees as a director
dot icon17/01/2012
Termination of appointment of Michael Hirst as a director
dot icon17/01/2012
Termination of appointment of William Galston as a director
dot icon17/01/2012
Termination of appointment of Frank Catania as a director
dot icon10/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2011
Miscellaneous
dot icon21/07/2011
Resolutions
dot icon21/07/2011
Statement of company's objects
dot icon04/07/2011
Termination of appointment of William Henbrey as a director
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon25/03/2011
Certificate of change of name
dot icon25/03/2011
Termination of appointment of Claus Eckel as a director
dot icon25/03/2011
Termination of appointment of Randolph Anderson as a director
dot icon25/03/2011
Termination of appointment of Florian Sauer as a director
dot icon25/03/2011
Termination of appointment of Christopher Hobbs as a director
dot icon25/03/2011
Annual return made up to 2011-03-07 no member list
dot icon10/02/2011
Appointment of Mr Florian Sauer as a director
dot icon12/04/2010
Director's details changed for William Alexander Henbrey on 2010-04-12
dot icon23/03/2010
Annual return made up to 2010-03-07 no member list
dot icon23/03/2010
Director's details changed for Mr Frank Catania on 2009-10-01
dot icon23/03/2010
Director's details changed for William Alexander Henbrey on 2009-10-01
dot icon23/03/2010
Director's details changed for Michael Barry Hirst on 2009-10-01
dot icon23/03/2010
Director's details changed for Claus Oliver Eckel on 2009-10-01
dot icon23/03/2010
Director's details changed for Mr Andrew James Beveridge on 2009-10-01
dot icon05/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/09/2009
Miscellaneous
dot icon29/04/2009
Annual return made up to 07/03/09
dot icon29/04/2009
Appointment terminated director roger raatgever
dot icon28/04/2009
Memorandum and Articles of Association
dot icon28/04/2009
Resolutions
dot icon14/11/2008
Accounts for a small company made up to 2008-06-30
dot icon17/06/2008
Director appointed mr christopher lionel hobbs
dot icon24/04/2008
Accounts for a small company made up to 2007-06-30
dot icon27/03/2008
Annual return made up to 07/03/08
dot icon19/03/2008
Director appointed claus oliver eckel
dot icon09/11/2007
Auditor's resignation
dot icon08/11/2007
Annual return made up to 07/03/07
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon10/02/2007
Director resigned
dot icon20/11/2006
New director appointed
dot icon06/07/2006
New director appointed
dot icon22/06/2006
Director resigned
dot icon26/05/2006
Annual return made up to 07/03/06
dot icon31/03/2006
Full accounts made up to 2005-06-30
dot icon26/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon18/03/2005
Annual return made up to 07/03/05
dot icon10/01/2005
Full accounts made up to 2004-06-30
dot icon20/05/2004
Annual return made up to 07/03/04
dot icon05/04/2004
Director resigned
dot icon30/03/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon23/03/2004
New director appointed
dot icon17/01/2004
New director appointed
dot icon14/12/2003
Director resigned
dot icon28/08/2003
Registered office changed on 28/08/03 from: 4 fredericks place london EC2R 8AB
dot icon07/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+126.00 % *

* during past year

Cash in Bank

£3,066,388.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.37M
-
0.00
1.36M
-
2022
2
-
-
0.00
3.07M
-
2022
2
-
-
0.00
3.07M
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.07M £Ascended126.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shuckburgh, William Charles Peskett
Director
01/07/2024 - Present
5
Bowman, Andrew John
Director
31/01/2023 - 31/07/2024
48
Khoury, Bradley
Director
14/12/2021 - Present
3
Mccallaghan, Shaun
Director
14/12/2021 - Present
3
Macaulay, Damien James
Director
31/07/2024 - Present
7

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOGRA LIMITED

ECOGRA LIMITED is an(a) Active company incorporated on 07/03/2003 with the registered office located at 2/F Berkeley Square House, Berkeley Square, London W1J 6BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOGRA LIMITED?

toggle

ECOGRA LIMITED is currently Active. It was registered on 07/03/2003 .

Where is ECOGRA LIMITED located?

toggle

ECOGRA LIMITED is registered at 2/F Berkeley Square House, Berkeley Square, London W1J 6BD.

What does ECOGRA LIMITED do?

toggle

ECOGRA LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ECOGRA LIMITED have?

toggle

ECOGRA LIMITED had 2 employees in 2022.

What is the latest filing for ECOGRA LIMITED?

toggle

The latest filing was on 28/03/2026: Full accounts made up to 2025-06-30.