EBECS LIMITED

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

    Company NameEBECS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06058559
    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 EBECS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is EBECS LIMITED located?

    Registered Office Address
    Signature By Regus - London Tower 42
    25 Old Broad Street
    EC2N 1HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EBECS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

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

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for EBECS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    73 pagesAA

    Appointment of Mr Sivaramakrishnan Puranam as a director on Jan 15, 2025

    2 pagesAP01

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Subramanian Narayan as a director on Nov 20, 2024

    1 pagesTM01

    Appointment of Mrs Shreerekha Vijayalakshmi as a director on Sep 19, 2024

    2 pagesAP01

    Change of details for Mphasis Consulting Limited as a person with significant control on Sep 06, 2024

    2 pagesPSC05

    Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to Signature by Regus - London Tower 42 25 Old Broad Street London EC2N 1HN on Sep 11, 2024

    1 pagesAD01

    Termination of appointment of Congress Company Secretarial Services Li as a secretary on Aug 29, 2024

    1 pagesTM02

    Termination of appointment of Anurag Bhatia as a director on Jul 31, 2024

    1 pagesTM01

    Registered office address changed from PO Box 4385 06058559 - Companies House Default Address Cardiff CF14 8LH to 1 Ropemaker Street London EC2Y 9HT on Jun 24, 2024

    3 pagesAD01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Registered office address changed to PO Box 4385, 06058559 - Companies House Default Address, Cardiff, CF14 8LH on Mar 04, 2024

    1 pagesRP05

    Confirmation statement made on Jan 16, 2024 with updates

    7 pagesCS01

    Appointment of Congress Company Secretarial Services Li as a secretary on Oct 27, 2023

    2 pagesAP04

    Cessation of Dxc Uk International Operations Limited as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Registered office address changed from Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England to 1 Ropemaker Street London EC2Y 9HT on Jul 11, 2023

    1 pagesAD01

    Termination of appointment of Hugo Martin Eales as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Michael Charles Woodfine as a director on Jun 30, 2023

    1 pagesTM01

    Notification of Mphasis Consulting Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Appointment of Mr Vilas Kanyal as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Subramanian Narayan as a director on Jun 30, 2023

    2 pagesAP01

    Appointment of Mr Anurag Bhatia as a director on Jun 30, 2023

    2 pagesAP01

    Confirmation statement made on Jan 16, 2023 with updates

    6 pagesCS01

    Full accounts made up to Mar 31, 2022

    40 pagesAA

    Termination of appointment of Steven James Turpie as a director on Jul 15, 2022

    1 pagesTM01

    Who are the officers of EBECS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANYAL, Vilas
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    Director
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    United StatesIndianCorporate Executive311142780001
    PURANAM, Sivaramakrishnan
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    IndiaIndianDirector330602110001
    VIJAYALAKSHMI, Shreerekha
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    United KingdomAmericanDirector327532080001
    HALL, Kevin John
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    223526590001
    HALL, Kevin John
    The Old Manse
    Coldwell Street, Wirksworth
    DE4 4FB Matlock
    Derbyshire
    Secretary
    The Old Manse
    Coldwell Street, Wirksworth
    DE4 4FB Matlock
    Derbyshire
    BritishDirector69985650002
    HAMMELL, Stephen John
    Court Drive
    YO8 4JJ Selby
    2
    North Yorkshire
    England
    Secretary
    Court Drive
    YO8 4JJ Selby
    2
    North Yorkshire
    England
    185849520001
    CONGRESS COMPANY SECRETARIAL SERVICES LI
    St. John's Road
    HA1 2EY Harrow
    7
    Middlesex
    England
    Secretary
    St. John's Road
    HA1 2EY Harrow
    7
    Middlesex
    England
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityUNITED KINGDOM
    Registration Number03525413
    318975000001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHATIA, Anurag
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    Director
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    EnglandAmericanCorporate Executive291112720001
    DHARMASIRI, Sumudu Chamara
    Friars Close
    Shrivenham
    SN6 8BW Swindon
    3
    England
    Director
    Friars Close
    Shrivenham
    SN6 8BW Swindon
    3
    England
    United KingdomBritishCompany Director79838590002
    EALES, Hugo Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritishNone291919480001
    GOUGH, Tina Anne
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritishFinance Director229756300001
    HALBARD, Christopher Neal
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritishNone Supplied152748570001
    HALL, Kevin John
    The Old Manse
    Coldwell Street, Wirksworth
    DE4 4FB Matlock
    Derbyshire
    Director
    The Old Manse
    Coldwell Street, Wirksworth
    DE4 4FB Matlock
    Derbyshire
    EnglandBritishDirector69985650002
    HAMMELL, Stephen John
    Court Drive
    YO8 4JJ Selby
    2
    North Yorkshire
    England
    Director
    Court Drive
    YO8 4JJ Selby
    2
    North Yorkshire
    England
    EnglandBritishCompany Director185854230001
    HART, Jeffrey Alan
    115 Barbondale Close
    Great Sankey
    WA5 3GY Warrington
    Director
    115 Barbondale Close
    Great Sankey
    WA5 3GY Warrington
    EnglandBritishCompany Director63065290001
    MAJED, Maruf Ahmad
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    SingaporeAmericanNone Supplied245085610001
    NARAYAN, Subramanian
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    Director
    c/o Mphasis Uk Limited
    Bishopsgate
    EC2N 3AR London
    No. 15
    United Kingdom
    IndiaIndianCorporate Executive311142540001
    SAMMOUR, Hossam
    16 Goddard Way
    CM2 6UR Chelmsford
    Director
    16 Goddard Way
    CM2 6UR Chelmsford
    EnglandBritishChairman63344880001
    SMITH, James
    The Bridge Business Centre
    Beresford Way
    S41 9FG Chesterfield
    Enterprise House
    Sheffield
    Director
    The Bridge Business Centre
    Beresford Way
    S41 9FG Chesterfield
    Enterprise House
    Sheffield
    UsaAmericanExecutive Vice President220871370001
    TIMMINS, Paul Timothy
    Bannockburn Road
    Pymble
    62
    Nsw, 2073
    Australia
    Director
    Bannockburn Road
    Pymble
    62
    Nsw, 2073
    Australia
    AustraliaAustralianCompany Director236667410001
    TURPIE, Steven James
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritishNone Supplied267934060001
    WILSON, Stephen James
    10 Curzon Mews
    SK9 7JN Wilmslow
    Cheshire
    Director
    10 Curzon Mews
    SK9 7JN Wilmslow
    Cheshire
    United KingdomBritishDirector62994810002
    WOODFINE, Michael Charles
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    United KingdomBritishSolictor208597210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of EBECS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    Jun 30, 2023
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    Signature By Regus - London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01755328
    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.
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Aug 06, 2018
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07073279
    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.
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Mar 17, 2017
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05460327
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Smith
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Dec 14, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Csc Computer Sciences International Operations Limited
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavillion
    England
    Nov 02, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavillion
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number07073279
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Hossam Sammout
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Kevin John Hall
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen James Wilson
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Sumudu Chamara Dharmasiri
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeffrey Alan Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen John Hammell
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Apr 06, 2016
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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