ECKOH LIMITED
Overview
| Company Name | ECKOH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03435822 |
| 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 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 Address | No |
What were the previous names of ECKOH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECKOH PLC | Nov 02, 2006 | Nov 02, 2006 |
| ECKOH TECHNOLOGIES PLC | May 21, 2002 | May 21, 2002 |
| 365 CORPORATION PLC | Jul 28, 1999 | Jul 28, 1999 |
| DIRECT NETWORK PUBLISHING PLC | Sep 12, 1997 | Sep 12, 1997 |
What are the latest accounts for ECKOH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ECKOH LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ECKOH LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 43 pages | AA | ||||||||||||||||||
Registration of charge 034358220009, created on Apr 28, 2025 | 11 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 034358220008 in full | 1 pages | MR04 | ||||||||||||||||||
Notification of Eagle Uk Bidco Limited as a person with significant control on Jan 20, 2025 | 4 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Mar 12, 2025 | 3 pages | PSC09 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 17, 2025
| 6 pages | RP04SH01 | ||||||||||||||||||
Court order Scheme of arrangement | 9 pages | OC | ||||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 17, 2025
| 5 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Guy Leighton Millward as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher John Humphrey as a director on Jan 20, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 71 pages | MA | ||||||||||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 75 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of David John Coghlan as a director on Feb 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of ECKOH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HERBERT, Christine Gillian | Secretary | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | 230698860001 | |||||||
| HERBERT, Christine Gillian | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 230698350002 | |||||
| PHILPOT, Nicholas Barnaby | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 49173550010 | |||||
| BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
| CHRISTOPHER, David Edward | Secretary | 34 Radcliffe Street MK12 5DH Milton Keynes | British | 77206060001 | ||||||
| DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
| FOLLAND, Nicholas James | Secretary | Mill Hill Farmhouse Cutlers Green CM6 2QF Thaxted Essex | British | 73711450002 | ||||||
| MOLONEY, Adam Paul | Secretary | Spinney View MK19 6FB Deanshanger 3 Northamptonshire | British | 107241830001 | ||||||
| STEVENSON, James David | Secretary | Flat 33 100 Drayton Park N5 1NF London | British | 76020470002 | ||||||
| THOMPSON, Daniel James | Secretary | 20 Rochester Mews Camden NW1 9JB London | British | 46755730001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| ALEXANDER, Nicholas Edward | Director | 2 Portobello Road W11 3DG London | England | British | 2561290001 | |||||
| ANSELL, Clive Roderic | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 297900880001 | |||||
| BATTERHAM, Christopher Michael | Director | Waterfront Hammersmith Embankment Chancellors Road (Access On Winslow Road) W6 9HP London C/O Betfair Limited | United Kingdom | British | 48567920006 | |||||
| BEST, David Graham | Director | Toftwood East Common AL5 1DD Harpenden Hertfordshire | United Kingdom | British | 34249020002 | |||||
| COGHLAN, David John | Director | Corner Hall HP3 9HN Hemel Hempstead Telford House England | England | British,Australian | 35532810003 | |||||
| GRAY, Andrew Mullen | Director | Lenton Cottage 68 Streetly Lane B74 4TA Sutton Coldfield West Midlands | British | 48282320002 | ||||||
| HENNIGAN, James Patrick | Director | Corner Lodge Orchard Leigh HP5 3QE Chesham Buckinghamshire | United Kingdom | British | 119388310001 | |||||
| HUMPHREY, Christopher John | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 32877720006 | |||||
| KELLY, Daniel John | Director | 351 City Road EC1V 1LR London | British | 55363340004 | ||||||
| MACDONALD, Neil William | Director | 16 Glastonbury Drive Bishopscourt FOREIGN Cape Town 7708 South Africa | South African | 59680510001 | ||||||
| MARTIN, Ian Alexander | Director | 14 Burton Court Franklins Row SW3 4TA London | British | 52626610001 | ||||||
| MCARTHUR MUSCROFT, Brian David | Director | 119 Hadham Road CM23 2QG Bishops Stortford Hertfordshire | United Kingdom | British | 87957350001 | |||||
| MILLWARD, Guy Leighton | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 203759730002 | |||||
| MOLONEY, Adam Paul | Director | Telford House Corner Hall HP3 9HN Hemel Hempstead Hertfordshire | England | British | 107241830002 | |||||
| MORRIS, Simon Edward | Director | 44 Wolseley Gardens Grove Park W4 3LS Chiswick London | British | 54746360002 | ||||||
| NEVILLE, Michael Patrick | Director | 35 Besbury Close Dorridge B93 8NT Solihull West Midlands | United Kingdom | British | 106848870001 | |||||
| NIVEN, Craig Lees Baxter | Director | May Cottage Depden Green IP29 4BY Bury St Edmunds Suffolk | Gb | British | 14783400001 | |||||
| REYNOLDS, Hugh Ronald Peter | Director | 21 Ilchester Place W14 8AA London | England | British | 3788890002 | |||||
| SIMMONDS, Peter Anthony | Director | Chequers Lane Cadmore End HP14 3PQ High Wycombe Chequers House England | England | British | 215075110001 | |||||
| SMITH, Martin Edward | Director | Dreve Des Renards 11 Bruxelles 1180 Belgium | British | 105147210001 | ||||||
| THOMPSON, Daniel James | Director | 20 Rochester Mews Camden NW1 9JB London | British | 46755730001 | ||||||
| TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | 49173740004 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of ECKOH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eagle Uk Bidco Limited | Jan 20, 2025 | Corner Hall HP3 9HN Hemel Hempstead Telford House Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ECKOH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 28, 2019 | Jan 20, 2025 | The 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