Chelmsford
CM2 0QT
Director Name | Mr Andrew Marcus Fox |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Mr Simon Mark Joseph Leary |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Consultant |
Country of Residence | Spain |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Chunyan Shao |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 10 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Telecom Executive |
Country of Residence | China |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Mr Mark Peter Fletcher |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Mr Christopher Bell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(11 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford Essex CM2 0QT |
Director Name | Tracy Florence Sheedy |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Ms Sophie Alice Tomkins |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(12 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Secretary Name | Almond Cs Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(12 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Correspondence Address | C/O Almond+Co 11 York Street Manchester M2 2AW |
Secretary Name | Ms Sarah Stewart |
---|---|
Status | Resigned |
Appointed | 07 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Braganza Way Springfield Chelmsford CM1 6AP |
Secretary Name | Mark Stewart |
---|---|
Status | Resigned |
Appointed | 25 February 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2024) |
Role | Company Director |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Director Name | Ms Wen Lei Sun |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 November 2017(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2022) |
Role | Telecoms Executive |
Country of Residence | China |
Correspondence Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
Website | www.ecomo.me |
---|---|
Email address | [email protected] |
Registered Address | Hurst House 131-133 New London Road Chelmsford CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Trifin Partners LTD 5.71% Ordinary |
---|---|
7 at £1 | Andrew Marcus Fox 5.00% Ordinary |
7 at £1 | Seery Trust 5.00% Ordinary |
49 at £1 | Mark Julian Stewart 35.00% Ordinary |
5 at £1 | Dileep Joseph 3.57% Ordinary |
40 at £1 | Don Hanson 28.57% Ordinary |
22 at £1 | Sarah Stewart 15.71% Ordinary |
2 at £1 | Tony Balinger 1.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £418,754 |
Cash | £197,459 |
Current Liabilities | £846,138 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
21 July 2022 | Delivered on: 27 July 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: "Ecomo" (brand), registered in the united kingdom with trademark no: UK00003006439; "ecomo" (logo), registered in the united kingdom with trademark no: UK00003006412 (for further details of intellectual property charged, please see the deed/charging instrument). Outstanding |
---|---|
22 April 2015 | Delivered on: 23 April 2015 Satisfied on: 28 August 2015 Persons entitled: Bibby Financial Services LTD as Security Trustee Classification: A registered charge Fully Satisfied |
27 February 2013 | Delivered on: 15 March 2013 Satisfied on: 13 February 2015 Persons entitled: Trifin Partners LTD, Seery Family Trust, Marianne Fox Classification: Asset purchase agreement Secured details: £60,000 due or to become due. Particulars: Fixed and floating charge over all assets of the company. Fully Satisfied |
25 January 2021 | Resolutions
|
---|---|
19 January 2021 | Statement of capital on 19 January 2021
|
19 January 2021 | Resolutions
|
19 January 2021 | Statement by Directors (5 pages) |
19 January 2021 | Solvency Statement dated 14/12/20 (5 pages) |
11 January 2021 | Memorandum and Articles of Association (24 pages) |
31 December 2020 | Statement of capital following an allotment of shares on 30 December 2020
|
31 December 2020 | Statement of capital following an allotment of shares on 31 December 2020
|
4 December 2020 | Full accounts made up to 30 June 2020 (25 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with updates (15 pages) |
20 April 2020 | Full accounts made up to 30 June 2019 (25 pages) |
22 October 2019 | Registered office address changed from 145 New London Road Chelmsford CM2 0QT to Hurst House 131-133 New London Road Chelmsford CM2 0QT on 22 October 2019 (1 page) |
2 October 2019 | Confirmation statement made on 1 October 2019 with updates (12 pages) |
12 April 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
26 March 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
28 November 2018 | Confirmation statement made on 26 November 2018 with updates (10 pages) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
26 September 2018 | Resolutions
|
25 September 2018 | Sub-division of shares on 29 June 2018 (4 pages) |
26 March 2018 | Confirmation statement made on 7 March 2018 with updates (9 pages) |
18 January 2018 | Appointment of Chunyan Shao as a director on 10 January 2018 (2 pages) |
29 November 2017 | Appointment of Ms Wen Lei Sun as a director on 28 November 2017 (2 pages) |
29 November 2017 | Appointment of Ms Wen Lei Sun as a director on 28 November 2017 (2 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
12 July 2017 | Director's details changed for Simon Leary on 10 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Simon Leary on 10 July 2017 (2 pages) |
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
14 March 2017 | Confirmation statement made on 7 March 2017 with updates (8 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
2 March 2017 | Director's details changed for Simon Leary on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Simon Leary on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Simon Leary on 1 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Simon Leary on 1 March 2017 (2 pages) |
20 January 2017 | Appointment of Simon Leary as a director on 4 November 2016 (3 pages) |
20 January 2017 | Appointment of Simon Leary as a director on 4 November 2016 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 April 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
25 April 2016 | Sub-division of shares on 1 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 April 2016 | Director's details changed for Mr Andrew Marcus Fox on 8 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Andrew Marcus Fox on 8 March 2016 (2 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 August 2015 | Satisfaction of charge 079809550002 in full (4 pages) |
28 August 2015 | Satisfaction of charge 079809550002 in full (4 pages) |
23 April 2015 | Registration of charge 079809550002, created on 22 April 2015 (27 pages) |
23 April 2015 | Registration of charge 079809550002, created on 22 April 2015 (27 pages) |
8 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 18 March 2015
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
23 February 2015 | Appointment of Mr Andrew Marcus Fox as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Andrew Marcus Fox as a director on 23 February 2015 (2 pages) |
13 February 2015 | Satisfaction of charge 1 in full (1 page) |
13 February 2015 | Satisfaction of charge 1 in full (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 October 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
2 October 2013 | Statement of capital following an allotment of shares on 12 August 2013
|
7 May 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (1 page) |
7 May 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (1 page) |
7 May 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (1 page) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Mark Stewart on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Mark Julian Stewart on 6 March 2013 (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
23 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
23 April 2013 | Current accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2013 | Appointment of Mark Stewart as a secretary (2 pages) |
26 February 2013 | Appointment of Mark Stewart as a secretary (2 pages) |
26 February 2013 | Termination of appointment of Sarah Stewart as a secretary (1 page) |
26 February 2013 | Termination of appointment of Sarah Stewart as a secretary (1 page) |
7 March 2012 | Incorporation
|
7 March 2012 | Incorporation
|