Company NameECG Limited
DirectorsTommaso Mallone and Corrado Cecere
Company StatusActive
Company Number11704883
CategoryPrivate Limited Company
Incorporation Date30 November 2018(5 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Tommaso Mallone
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Corrado Cecere
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(7 months after company formation)
Appointment Duration4 years, 9 months
RoleEvent Coordinator
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 10 November 2020 (1 page)
25 March 2020Compulsory strike-off action has been discontinued (1 page)
24 March 2020Confirmation statement made on 29 November 2019 with no updates (3 pages)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2019Registered office address changed from 44 King Street Stanford Le Hope Essex SS17 0HH United Kingdom to 11 Queens Road Brentwood Essex CM14 4HE on 25 November 2019 (1 page)
6 August 2019Appointment of Mr Corrado Cecere as a director on 1 July 2019 (2 pages)
30 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-30
  • GBP 100
(27 pages)