ECKOH LIMITED

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

    Company NameECKOH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03435822
    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 ECKOH LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ECKOH LIMITED located?

    Registered Office Address
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ECKOH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECKOH PLCNov 02, 2006Nov 02, 2006
    ECKOH TECHNOLOGIES PLCMay 21, 2002May 21, 2002
    365 CORPORATION PLCJul 28, 1999Jul 28, 1999
    DIRECT NETWORK PUBLISHING PLCSep 12, 1997Sep 12, 1997

    What are the latest accounts for ECKOH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ECKOH LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for ECKOH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    43 pagesAA

    Registration of charge 034358220009, created on Apr 28, 2025

    11 pagesMR01

    Satisfaction of charge 034358220008 in full

    1 pagesMR04

    Notification of Eagle Uk Bidco Limited as a person with significant control on Jan 20, 2025

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 12, 2025

    3 pagesPSC09

    Second filing of a statement of capital following an allotment of shares on Jan 17, 2025

    • Capital: GBP 783,944.2600
    6 pagesRP04SH01

    Court order

    Scheme of arrangement
    9 pagesOC

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Statement of capital following an allotment of shares on Jan 17, 2025

    • Capital: GBP 78,394,426.0000
    5 pagesSH01
    Annotations
    DateAnnotation
    Feb 18, 2025Clarification A second filed SH01 was registered on 18/02/25.

    Termination of appointment of Guy Leighton Millward as a director on Jan 20, 2025

    1 pagesTM01

    Termination of appointment of Christopher John Humphrey as a director on Jan 20, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: the scheme of arrangement 06/01/2025
    RES13

    Memorandum and Articles of Association

    71 pagesMA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    75 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Termination of appointment of David John Coghlan as a director on Feb 12, 2024

    1 pagesTM01

    Who are the officers of ECKOH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Secretary
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    230698860001
    HERBERT, Christine Gillian
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish230698350002
    PHILPOT, Nicholas Barnaby
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish49173550010
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    CHRISTOPHER, David Edward
    34 Radcliffe Street
    MK12 5DH Milton Keynes
    Secretary
    34 Radcliffe Street
    MK12 5DH Milton Keynes
    British77206060001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    FOLLAND, Nicholas James
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    Secretary
    Mill Hill Farmhouse
    Cutlers Green
    CM6 2QF Thaxted
    Essex
    British73711450002
    MOLONEY, Adam Paul
    Spinney View
    MK19 6FB Deanshanger
    3
    Northamptonshire
    Secretary
    Spinney View
    MK19 6FB Deanshanger
    3
    Northamptonshire
    British107241830001
    STEVENSON, James David
    Flat 33
    100 Drayton Park
    N5 1NF London
    Secretary
    Flat 33
    100 Drayton Park
    N5 1NF London
    British76020470002
    THOMPSON, Daniel James
    20 Rochester Mews
    Camden
    NW1 9JB London
    Secretary
    20 Rochester Mews
    Camden
    NW1 9JB London
    British46755730001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDER, Nicholas Edward
    2 Portobello Road
    W11 3DG London
    Director
    2 Portobello Road
    W11 3DG London
    EnglandBritish2561290001
    ANSELL, Clive Roderic
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish297900880001
    BATTERHAM, Christopher Michael
    Waterfront Hammersmith Embankment
    Chancellors Road (Access On Winslow Road)
    W6 9HP London
    C/O Betfair Limited
    Director
    Waterfront Hammersmith Embankment
    Chancellors Road (Access On Winslow Road)
    W6 9HP London
    C/O Betfair Limited
    United KingdomBritish48567920006
    BEST, David Graham
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    Director
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    United KingdomBritish34249020002
    COGHLAN, David John
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    Director
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    England
    EnglandBritish,Australian35532810003
    GRAY, Andrew Mullen
    Lenton Cottage
    68 Streetly Lane
    B74 4TA Sutton Coldfield
    West Midlands
    Director
    Lenton Cottage
    68 Streetly Lane
    B74 4TA Sutton Coldfield
    West Midlands
    British48282320002
    HENNIGAN, James Patrick
    Corner Lodge
    Orchard Leigh
    HP5 3QE Chesham
    Buckinghamshire
    Director
    Corner Lodge
    Orchard Leigh
    HP5 3QE Chesham
    Buckinghamshire
    United KingdomBritish119388310001
    HUMPHREY, Christopher John
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish32877720006
    KELLY, Daniel John
    351 City Road
    EC1V 1LR London
    Director
    351 City Road
    EC1V 1LR London
    British55363340004
    MACDONALD, Neil William
    16 Glastonbury Drive
    Bishopscourt
    FOREIGN Cape Town 7708 South Africa
    Director
    16 Glastonbury Drive
    Bishopscourt
    FOREIGN Cape Town 7708 South Africa
    South African59680510001
    MARTIN, Ian Alexander
    14 Burton Court
    Franklins Row
    SW3 4TA London
    Director
    14 Burton Court
    Franklins Row
    SW3 4TA London
    British52626610001
    MCARTHUR MUSCROFT, Brian David
    119 Hadham Road
    CM23 2QG Bishops Stortford
    Hertfordshire
    Director
    119 Hadham Road
    CM23 2QG Bishops Stortford
    Hertfordshire
    United KingdomBritish87957350001
    MILLWARD, Guy Leighton
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish203759730002
    MOLONEY, Adam Paul
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    Director
    Telford House
    Corner Hall
    HP3 9HN Hemel Hempstead
    Hertfordshire
    EnglandBritish107241830002
    MORRIS, Simon Edward
    44 Wolseley Gardens
    Grove Park
    W4 3LS Chiswick
    London
    Director
    44 Wolseley Gardens
    Grove Park
    W4 3LS Chiswick
    London
    British54746360002
    NEVILLE, Michael Patrick
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    35 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    United KingdomBritish106848870001
    NIVEN, Craig Lees Baxter
    May Cottage
    Depden Green
    IP29 4BY Bury St Edmunds
    Suffolk
    Director
    May Cottage
    Depden Green
    IP29 4BY Bury St Edmunds
    Suffolk
    GbBritish14783400001
    REYNOLDS, Hugh Ronald Peter
    21 Ilchester Place
    W14 8AA London
    Director
    21 Ilchester Place
    W14 8AA London
    EnglandBritish3788890002
    SIMMONDS, Peter Anthony
    Chequers Lane
    Cadmore End
    HP14 3PQ High Wycombe
    Chequers House
    England
    Director
    Chequers Lane
    Cadmore End
    HP14 3PQ High Wycombe
    Chequers House
    England
    EnglandBritish215075110001
    SMITH, Martin Edward
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    Director
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    British105147210001
    THOMPSON, Daniel James
    20 Rochester Mews
    Camden
    NW1 9JB London
    Director
    20 Rochester Mews
    Camden
    NW1 9JB London
    British46755730001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish49173740004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of ECKOH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eagle Uk Bidco Limited
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    Hertfordshire
    England
    Jan 20, 2025
    Corner Hall
    HP3 9HN Hemel Hempstead
    Telford House
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House England And Wales
    Registration Number15998633
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ECKOH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2019Jan 20, 2025The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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