EKCO READING LIMITED
Overview
Company Name | EKCO READING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03150374 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EKCO READING LIMITED?
Company Name | From | Until |
---|---|---|
PLAN B DISASTER RECOVERY LIMITED | Dec 24, 2012 | Dec 24, 2012 |
PLAN B DISASTER RECOVERY LIMITED | Dec 31, 2007 | Dec 31, 2007 |
NETSITE PRODUCTIONS LIMITED | Jan 24, 1996 | Jan 24, 1996 |
What are the latest accounts for EKCO READING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EKCO READING LIMITED?
Last Confirmation Statement Made Up To | Mar 22, 2026 |
---|---|
Next Confirmation Statement Due | Apr 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 22, 2025 |
Overdue | No |
What are the latest filings for EKCO READING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Julian Michael Hodge as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David O'reilly as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 031503740002 in full | 1 pages | MR04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 14 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 22, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Internet Corp Uk Holdings Limited as a person with significant control on Feb 12, 2020 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Appointment of Mr Adam Stephen Bradley as a director on Apr 29, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 22, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ | 1 pages | AD03 | ||||||||||||||
Who are the officers of EKCO READING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLACKLOCK, Eoin | Director | 106 Saxon Gate West MK9 2DN Milton Keynes 3rd Floor, Norfolk House England | Ireland | Irish | Company Director | 277884230001 | ||||
BRADLEY, Adam Stephen | Director | Hill Street Richmond Upon Thames TW9 1TW London 70 England | United Kingdom | British | Managing Director | 173809920001 | ||||
CROWE, Jonathan | Director | 106 Saxon Gate West MK9 2DN Milton Keynes 3rd Floor, Norfolk House England | Ireland | Irish | Company Director | 293205880001 | ||||
HODGE, Julian Michael | Director | 106 Saxon Gate West MK9 2DN Milton Keynes 3rd Floor, Norfolk House England | England | British | Chef Financial Officer | 110380780002 | ||||
DALY, Ian | Secretary | Brunel Rd Theale RG7 4AB Reading Merlin House Uk | British | Finance Director | 60060320002 | |||||
DUNGER, Fiona Elizabeth | Secretary | Pine Meade Stockbridge Road, Kings Somborne SO20 6PH Stockbridge Hampshire | British | Solicitor | 40094370003 | |||||
CHARTIER, David John | Director | Huldrevn 12d Oslo FOREIGN Norway 0781 Norway | American | Director | 72388550002 | |||||
DALY, Ian | Director | Brunel Rd Theale RG7 4AB Reading Merlin House Uk | United Kingdom | British | Director | 60060320003 | ||||
DUNGER, Fiona Elizabeth | Director | Pine Meade Stockbridge Road, Kings Somborne SO20 6PH Stockbridge Hampshire | England | British | Solicitor | 40094370003 | ||||
DUNGER, Timothy George | Director | Brunel Rd Theale RG7 4AB Reading Merlin House Uk | England | British | Marketing Specialist | 46023370003 | ||||
O'REILLY, David | Director | 106 Saxon Gate West MK9 2DN Milton Keynes 3rd Floor, Norfolk House England | Ireland | Irish | Financial Director | 247393290001 | ||||
RAVILLY, Claude | Director | 41 Rue Gutenberg Boulogne FOREIGN France 92100 France | French | Director | 72388360001 | |||||
TAPLIN, Julian | Director | Brunel Rd Theale RG7 4AB Reading Merlin House Uk | United Kingdom | British | Director | 126256230001 |
Who are the persons with significant control of EKCO READING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ekco Uk Holdings Limited | Jan 12, 2018 | Brunel Road Theale RG7 4AB Reading C/O Ekco Reading Limited, Merlin House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Tim Dunger | Apr 06, 2016 | Brunel Rd Theale RG7 4AB Reading Merlin House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Daly | Apr 06, 2016 | Brunel Rd Theale RG7 4AB Reading Merlin House | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jules Taplin | Apr 06, 2016 | Brunel Rd Theale RG7 4AB Reading Merlin House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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