ECHO HOUSE 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 NameECHO HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11790377
    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 ECHO HOUSE LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is ECHO HOUSE LIMITED located?

    Registered Office Address
    The Portland Building
    27-28 Church Street
    BN1 1RB Brighton
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ECHO HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    25012019 LIMITEDJan 28, 2019Jan 28, 2019

    What are the latest accounts for ECHO HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for ECHO HOUSE LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2027
    Next Confirmation Statement DueMar 26, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2026
    OverdueNo

    What are the latest filings for ECHO HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Jun 30, 2025

    35 pagesAA

    Confirmation statement made on Mar 12, 2026 with updates

    5 pagesCS01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 75,000
    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 03, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Termination of appointment of David Jefferson Wetheridge as a director on Oct 31, 2025

    1 pagesTM01

    Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Portland Building 27-28 Church Street Brighton East Sussex BN1 1RB on Jun 05, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: article 13.1(b) of the company's articles of association be dis-applied 29/04/2025
    RES13

    Confirmation statement made on Mar 12, 2025 with updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2024

    35 pagesAA

    Group of companies' accounts made up to Jun 30, 2023

    36 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2022

    36 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2021

    36 pagesAA

    Confirmation statement made on Mar 12, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Jun 30, 2020

    32 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 12, 2020 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jun 30, 2019

    30 pagesAA

    Previous accounting period shortened from Jan 31, 2020 to Jun 30, 2019

    1 pagesAA01

    Registered office address changed from Echo House Red Lion Business Park Red Lion Road Surbiton Surrey KT6 7rd United Kingdom to Griffin House 135 High Street Crawley West Sussex RH10 1DQ on Jul 08, 2019

    1 pagesAD01

    Resolutions

    Resolutions
    42 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 03, 2019

    • Capital: GBP 1,000,000
    3 pagesSH01

    Registration of charge 117903770002, created on Apr 03, 2019

    13 pagesMR01

    Registration of charge 117903770001, created on Apr 03, 2019

    57 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ECHO HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARDWELL, Francis Haig
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish10989420001
    CARDWELL, Mark Darren
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish254683000001
    CARDWELL, Pamela Carol
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish229414630001
    CAWKER, Richard Neil
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish254682990001
    JOHNSON, Daniel
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish254682970001
    SAMWAYS, Clive David Nicholas
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish254682980001
    WETHERIDGE, David Jefferson
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Director
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    United KingdomBritish188161320001

    Who are the persons with significant control of ECHO HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Darren Cardwell
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    Mar 08, 2019
    27-28 Church Street
    BN1 1RB Brighton
    The Portland Building
    East Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 28, 2019Mar 08, 2019The 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