EKCO READING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEKCO READING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03150374
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EKCO READING LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is EKCO READING LIMITED located?

    Registered Office Address
    3rd Floor, Norfolk House
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EKCO READING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLAN B DISASTER RECOVERY LIMITEDDec 24, 2012Dec 24, 2012
    PLAN B DISASTER RECOVERY LIMITEDDec 31, 2007Dec 31, 2007
    NETSITE PRODUCTIONS LIMITEDJan 24, 1996Jan 24, 1996

    What are the latest accounts for EKCO READING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EKCO READING LIMITED?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for EKCO READING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Julian Michael Hodge as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of David O'reilly as a director on Dec 01, 2024

    1 pagesTM01

    Registered office address changed from 2nd Floor 41 Moorgate London EC2R 6PP England to 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on Jan 20, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 031503740002 in full

    1 pagesMR04

    Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to 2nd Floor 41 Moorgate London EC2R 6PP on Oct 06, 2022

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Mar 22, 2020 with updates

    4 pagesCS01

    Change of details for Internet Corp Uk Holdings Limited as a person with significant control on Feb 12, 2020

    2 pagesPSC05

    Registered office address changed from Merlin House Brunel Rd Theale Reading RG7 4AB to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on Feb 13, 2020

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2020

    RES15

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Appointment of Mr Adam Stephen Bradley as a director on Apr 29, 2019

    2 pagesAP01

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement/documents/ company business 14/08/2018
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ

    1 pagesAD03

    Who are the officers of EKCO READING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKLOCK, Eoin
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    Director
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    IrelandIrishCompany Director277884230001
    BRADLEY, Adam Stephen
    Hill Street
    Richmond Upon Thames
    TW9 1TW London
    70
    England
    Director
    Hill Street
    Richmond Upon Thames
    TW9 1TW London
    70
    England
    United KingdomBritishManaging Director173809920001
    CROWE, Jonathan
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    Director
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    IrelandIrishCompany Director293205880001
    HODGE, Julian Michael
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    Director
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    EnglandBritishChef Financial Officer110380780002
    DALY, Ian
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    Secretary
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    BritishFinance Director60060320002
    DUNGER, Fiona Elizabeth
    Pine Meade
    Stockbridge Road, Kings Somborne
    SO20 6PH Stockbridge
    Hampshire
    Secretary
    Pine Meade
    Stockbridge Road, Kings Somborne
    SO20 6PH Stockbridge
    Hampshire
    BritishSolicitor40094370003
    CHARTIER, David John
    Huldrevn 12d
    Oslo
    FOREIGN Norway
    0781
    Norway
    Director
    Huldrevn 12d
    Oslo
    FOREIGN Norway
    0781
    Norway
    AmericanDirector72388550002
    DALY, Ian
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    Director
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    United KingdomBritishDirector60060320003
    DUNGER, Fiona Elizabeth
    Pine Meade
    Stockbridge Road, Kings Somborne
    SO20 6PH Stockbridge
    Hampshire
    Director
    Pine Meade
    Stockbridge Road, Kings Somborne
    SO20 6PH Stockbridge
    Hampshire
    EnglandBritishSolicitor40094370003
    DUNGER, Timothy George
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    Director
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    EnglandBritishMarketing Specialist46023370003
    O'REILLY, David
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    Director
    106 Saxon Gate West
    MK9 2DN Milton Keynes
    3rd Floor, Norfolk House
    England
    IrelandIrishFinancial Director247393290001
    RAVILLY, Claude
    41 Rue Gutenberg
    Boulogne
    FOREIGN France
    92100
    France
    Director
    41 Rue Gutenberg
    Boulogne
    FOREIGN France
    92100
    France
    FrenchDirector72388360001
    TAPLIN, Julian
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    Director
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Uk
    United KingdomBritishDirector126256230001

    Who are the persons with significant control of EKCO READING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ekco Uk Holdings Limited
    Brunel Road
    Theale
    RG7 4AB Reading
    C/O Ekco Reading Limited, Merlin House
    Berkshire
    England
    Jan 12, 2018
    Brunel Road
    Theale
    RG7 4AB Reading
    C/O Ekco Reading Limited, Merlin House
    Berkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number11004488
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Tim Dunger
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Apr 06, 2016
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Ian Daly
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Apr 06, 2016
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jules Taplin
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Apr 06, 2016
    Brunel Rd
    Theale
    RG7 4AB Reading
    Merlin House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0