ECOM GLOBAL NETWORK LIMITED

Register to unlock more data on OkredoRegister

ECOM GLOBAL NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08790173

Incorporation date

26/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Coach House, Harewood Downs House,, Amersham Road, Chalfont St. Giles HP8 4RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2013)
dot icon03/12/2025
Confirmation statement made on 2025-10-02 with updates
dot icon19/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/04/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon31/03/2023
Micro company accounts made up to 2022-12-31
dot icon10/03/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-10-02 with updates
dot icon22/11/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-01-01 with updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon15/11/2019
Director's details changed for Mr John Francis O'brien on 2019-11-01
dot icon14/11/2019
Director's details changed for Mr John Francis O'brien on 2019-11-01
dot icon14/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/08/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon17/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon10/10/2018
Change of details for Mr John Francis O'brien as a person with significant control on 2018-10-02
dot icon10/10/2018
Registered office address changed from Clevelands Back Lane Chalfont St. Giles Buckinghamshire HP8 4NY England to The Coach House, Harewood Downs House, Amersham Road Chalfont St. Giles HP8 4RS on 2018-10-10
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon11/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon03/07/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/12/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon11/10/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon26/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon14/07/2016
Termination of appointment of Dorothy Obrien as a director on 2016-06-30
dot icon14/07/2016
Appointment of Mr John Francis O'brien as a director on 2016-06-30
dot icon20/10/2015
Director's details changed for Dorothy Obrien on 2015-10-20
dot icon20/10/2015
Registered office address changed from 89 Dedworth Road Windsor Berkshire SL4 5BB England to Clevelands Back Lane Chalfont St. Giles Buckinghamshire HP8 4NY on 2015-10-20
dot icon22/09/2015
Registered office address changed from Clevelands Back Lane Chalfont St. Giles Buckinghamshire HP8 4NY to 89 Dedworth Road Windsor Berkshire SL4 5BB on 2015-09-22
dot icon31/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2015
Current accounting period shortened from 2014-11-30 to 2013-12-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
53.38K
-
0.00
273.76K
-
2022
10
164.74K
-
0.00
-
-
2022
10
164.74K
-
0.00
-
-

Employees

2022

Employees

10 Ascended100 % *

Net Assets(GBP)

164.74K £Ascended208.63 % *

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
Obrien, Dorothy
Director
26/11/2013 - 30/06/2016
1
O'brien, John Francis
Director
30/06/2016 - Present
8

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ECOM GLOBAL NETWORK LIMITED

ECOM GLOBAL NETWORK LIMITED is an(a) Active company incorporated on 26/11/2013 with the registered office located at The Coach House, Harewood Downs House,, Amersham Road, Chalfont St. Giles HP8 4RS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOM GLOBAL NETWORK LIMITED?

toggle

ECOM GLOBAL NETWORK LIMITED is currently Active. It was registered on 26/11/2013 .

Where is ECOM GLOBAL NETWORK LIMITED located?

toggle

ECOM GLOBAL NETWORK LIMITED is registered at The Coach House, Harewood Downs House,, Amersham Road, Chalfont St. Giles HP8 4RS.

What does ECOM GLOBAL NETWORK LIMITED do?

toggle

ECOM GLOBAL NETWORK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ECOM GLOBAL NETWORK LIMITED have?

toggle

ECOM GLOBAL NETWORK LIMITED had 10 employees in 2022.

What is the latest filing for ECOM GLOBAL NETWORK LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-10-02 with updates.