Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECHOPRIME LIMITED
Company Information for

ECHOPRIME LIMITED

ZEETA HOUSE, 200 UPPER RICHMOND ROAD, PUTNEY, LONDON, SW15 2SH,
Company Registration Number
01956689
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Echoprime Ltd
ECHOPRIME LIMITED was founded on 1985-11-11 and has its registered office in Putney. The organisation's status is listed as "Active - Proposal to Strike off". Echoprime Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECHOPRIME LIMITED
 
Legal Registered Office
ZEETA HOUSE
200 UPPER RICHMOND ROAD
PUTNEY
LONDON
SW15 2SH
Other companies in SW15
 
Filing Information
Company Number 01956689
Company ID Number 01956689
Date formed 1985-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB238395533  
Last Datalog update: 2023-11-06 13:12:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECHOPRIME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECHOPRIME LIMITED

Current Directors
Officer Role Date Appointed
LORNA SMALLEY
Company Secretary 2013-08-08
ROGER GRAHAM SMALLEY
Director 1992-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MICHAEL FRY
Director 2007-05-02 2014-01-31
GEORGE PSAILA
Company Secretary 2007-05-02 2013-08-08
GARY MICHAEL FRY
Company Secretary 1997-08-11 2007-05-02
IAN LAWRENCE HUNT
Company Secretary 1992-10-31 1997-07-28
IAN LAWRENCE HUNT
Director 1992-10-31 1997-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-14Application to strike the company off the register
2023-06-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18Previous accounting period extended from 30/04/22 TO 31/10/22
2023-01-18AA01Previous accounting period extended from 30/04/22 TO 31/10/22
2022-11-02PSC04Change of details for Mr Roger Graham Smalley as a person with significant control on 2022-10-31
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH UPDATES
2022-11-02CH01Director's details changed for Roger Graham Smalley on 2022-10-31
2021-11-18PSC04Change of details for Mrs Lorna Smalley as a person with significant control on 2021-10-18
2021-11-18CH01Director's details changed for Roger Graham Smalley on 2021-10-18
2021-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS LORNA SMALLEY on 2021-10-18
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-10-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-10-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-01-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-15RP04CS01Second filing of Confirmation Statement dated 31/10/2017
2018-01-18AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20ANNOTATIONReplaced
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 1500
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-10AR0131/10/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Roger Graham Smalley on 2015-10-31
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1500
2014-11-11AR0131/10/14 ANNUAL RETURN FULL LIST
2014-10-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY FRY
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-18AR0131/10/13 ANNUAL RETURN FULL LIST
2013-08-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AP03Appointment of Mrs Lorna Smalley as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE PSAILA
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM 105 Stanstead Road London SE23 1HH
2012-11-21AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-15AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-15CH01Director's details changed for Roger Graham Smalley on 2011-10-31
2011-09-09AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19AR0131/10/10 ANNUAL RETURN FULL LIST
2010-09-10AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-18AR0131/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRAHAM SMALLEY / 03/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FRY / 03/11/2009
2009-08-12AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION SMALL
2007-11-15363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-29288aNEW DIRECTOR APPOINTED
2007-05-29288bSECRETARY RESIGNED
2007-05-29288aNEW SECRETARY APPOINTED
2006-11-10363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-01363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-11-11363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-08363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-11-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-11-16363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
1999-11-23363aRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-09-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-26363aRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-09-14AAFULL ACCOUNTS MADE UP TO 30/04/98
1997-12-10288cDIRECTOR'S PARTICULARS CHANGED
1997-12-01363aRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-10-22AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-18288aNEW SECRETARY APPOINTED
1997-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-02-27AAFULL ACCOUNTS MADE UP TO 30/04/96
1997-02-19288cDIRECTOR'S PARTICULARS CHANGED
1997-02-19363aRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1996-04-09363xRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-11-27AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-02-20AAFULL ACCOUNTS MADE UP TO 30/04/94
1995-02-02363xRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-03-07363xRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1994-03-04AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-23363xRETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS
1992-12-03AAFULL ACCOUNTS MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography




Licences & Regulatory approval
We could not find any licences issued to ECHOPRIME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECHOPRIME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-11-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 153,291
Provisions For Liabilities Charges 2012-05-01 £ 33,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECHOPRIME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,500
Cash Bank In Hand 2012-05-01 £ 270,268
Current Assets 2012-05-01 £ 535,414
Debtors 2012-05-01 £ 253,326
Fixed Assets 2012-05-01 £ 521,937
Shareholder Funds 2012-05-01 £ 870,245
Stocks Inventory 2012-05-01 £ 11,820
Tangible Fixed Assets 2012-05-01 £ 521,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECHOPRIME LIMITED registering or being granted any patents
Domain Names

ECHOPRIME LIMITED owns 2 domain names.

capital-group.co.uk   capitallibrary.co.uk  

Trademarks
We have not found any records of ECHOPRIME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECHOPRIME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74202 - Other specialist photography) as ECHOPRIME LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ECHOPRIME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECHOPRIME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECHOPRIME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1