ECORYS SURVEY LTD

Register to unlock more data on OkredoRegister

ECORYS SURVEY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04075845

Incorporation date

21/09/2000

Size

Dormant

Contacts

Registered address

Registered address

6th Floor, Queen Elizabeth House, St. Dunstan's Hill, London EC3R 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2000)
dot icon10/12/2025
Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 2025-12-10
dot icon10/12/2025
Registered office address changed from 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England to 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD on 2025-12-10
dot icon06/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/11/2024
Termination of appointment of Andrew Wilkinson-Sharpe as a director on 2024-10-31
dot icon24/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon21/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/05/2023
Appointment of Ms Nicola Celia Smith as a director on 2023-04-28
dot icon28/04/2023
Appointment of Mr Andrew Wilkinson-Sharpe as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Stuart Kurt Roberts as a secretary on 2023-04-28
dot icon28/04/2023
Termination of appointment of Darren Lee Jackson as a director on 2023-04-28
dot icon28/04/2023
Termination of appointment of Stuart Kurt Roberts as a director on 2023-04-28
dot icon24/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon06/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon17/10/2017
Notification of Ecory Bv as a person with significant control on 2016-04-06
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Appointment of Mr Darren Lee Jackson as a director on 2017-08-01
dot icon01/08/2017
Termination of appointment of Michael Leslie Davis as a director on 2017-07-31
dot icon05/05/2017
Appointment of Mr Stuart Kurt Roberts as a director on 2017-03-31
dot icon05/05/2017
Appointment of Mr Stuart Kurt Roberts as a secretary on 2017-03-31
dot icon05/05/2017
Termination of appointment of Darryn William Harold Hedges as a director on 2017-03-31
dot icon05/05/2017
Termination of appointment of Darryn William Harold Hedges as a secretary on 2017-03-31
dot icon24/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon03/05/2016
Termination of appointment of Christopher Mark Ralph as a director on 2016-04-30
dot icon18/04/2016
Second filing of TM02 previously delivered to Companies House
dot icon22/03/2016
Appointment of Mr Darryn William Harold Hedges as a secretary on 2016-03-22
dot icon22/03/2016
Appointment of Mr Darryn William Harold Hedges as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Malcolm David Higham as a director on 2016-03-22
dot icon22/03/2016
Termination of appointment of Malcolm David Higham as a secretary on 2015-03-22
dot icon03/03/2016
Appointment of Mr Michael Leslie Davis as a director on 2016-03-01
dot icon28/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Christopher Mark Ralph on 2014-08-06
dot icon12/08/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon12/08/2015
Accounts for a small company made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon02/07/2014
Accounts for a small company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon16/10/2013
Termination of appointment of Rosalyn Grimes as a director
dot icon04/07/2013
Accounts for a small company made up to 2012-09-30
dot icon08/04/2013
Registered office address changed from Vincent House Quay Place 92-93 Edward Street Birmingham B1 2RA England on 2013-04-08
dot icon05/10/2012
Termination of appointment of Paul Jeffrey as a director
dot icon26/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/06/2012
Accounts for a small company made up to 2011-09-30
dot icon12/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon05/07/2011
Accounts for a small company made up to 2010-09-30
dot icon03/10/2010
Certificate of change of name
dot icon03/10/2010
Change of name notice
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for Rosalyn Susan Grimes on 2010-09-21
dot icon30/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/11/2009
Secretary's details changed for Mr Malcolm David Higham on 2009-11-04
dot icon04/11/2009
Director's details changed for Mr Malcolm David Higham on 2009-11-04
dot icon04/11/2009
Appointment of Mr Chris Ralph as a director
dot icon03/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon24/03/2009
Appointment terminated secretary peter burgess
dot icon24/03/2009
Secretary appointed mr malcolm higham
dot icon24/03/2009
Director appointed mr malcolm higham
dot icon16/01/2009
Appointment terminated director john bell
dot icon17/10/2008
Return made up to 21/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from 12-26 albert street birmingham west midlands B4 7UD
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
Certificate of change of name
dot icon05/10/2007
Return made up to 21/09/07; no change of members
dot icon08/08/2007
Full accounts made up to 2006-09-30
dot icon28/03/2007
Registered office changed on 28/03/07 from: 14 edward street birmingham west midlands B1 2RX
dot icon07/01/2007
Return made up to 21/09/06; full list of members
dot icon15/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed
dot icon12/10/2006
New secretary appointed
dot icon12/10/2006
New director appointed
dot icon21/09/2006
Secretary resigned
dot icon25/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon21/12/2005
Return made up to 21/09/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 21/09/04; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/11/2003
Return made up to 21/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/10/2002
Return made up to 21/09/02; full list of members
dot icon14/03/2002
Accounts for a small company made up to 2001-09-30
dot icon21/11/2001
Registered office changed on 21/11/01 from: church house 5-14 south road smethwick west midlands B67 7BH
dot icon28/10/2001
Return made up to 21/09/01; full list of members
dot icon08/03/2001
Ad 21/09/00--------- £ si 99@1=99 £ ic 1/100
dot icon03/10/2000
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
New secretary appointed;new director appointed
dot icon25/09/2000
Registered office changed on 25/09/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/09/2000
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
21/09/2026
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
Wilkinson-Sharpe, Andrew
Director
28/04/2023 - 31/10/2024
18
Roberts, Stuart Kurt
Director
31/03/2017 - 28/04/2023
33
Hedges, Darryn William Harold
Director
22/03/2016 - 31/03/2017
25
Jackson, Darren Lee
Director
01/08/2017 - 28/04/2023
8
Smith, Nicola Celia
Director
28/04/2023 - Present
6

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 ECORYS SURVEY LTD

ECORYS SURVEY LTD is an(a) Active company incorporated on 21/09/2000 with the registered office located at 6th Floor, Queen Elizabeth House, St. Dunstan's Hill, London EC3R 8AD. 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 ECORYS SURVEY LTD?

toggle

ECORYS SURVEY LTD is currently Active. It was registered on 21/09/2000 .

Where is ECORYS SURVEY LTD located?

toggle

ECORYS SURVEY LTD is registered at 6th Floor, Queen Elizabeth House, St. Dunstan's Hill, London EC3R 8AD.

What does ECORYS SURVEY LTD do?

toggle

ECORYS SURVEY LTD operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ECORYS SURVEY LTD?

toggle

The latest filing was on 10/12/2025: Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on 2025-12-10.