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

EKCO BIRMINGHAM LIMITED

2ND FLOOR, 41 MOORGATE, LONDON, EC2R 6PP,
Company Registration Number
06620096
Private Limited Company
Active

Company Overview

About Ekco Birmingham Ltd
EKCO BIRMINGHAM LIMITED was founded on 2008-06-13 and has its registered office in London. The organisation's status is listed as "Active". Ekco Birmingham Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EKCO BIRMINGHAM LIMITED
 
Legal Registered Office
2ND FLOOR
41 MOORGATE
LONDON
EC2R 6PP
Other companies in B98
 
Previous Names
OFFSITE SERVERS LIMITED15/10/2021
SIMONB LTD31/10/2014
PREVENTA LIMITED30/10/2014
VWS NATIONWIDE LIMITED09/04/2009
Filing Information
Company Number 06620096
Company ID Number 06620096
Date formed 2008-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB112852830  
Last Datalog update: 2023-09-05 16:52:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKCO BIRMINGHAM 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 EKCO BIRMINGHAM LIMITED

Current Directors
Officer Role Date Appointed
SIMON BATEMAN
Company Secretary 2014-07-01
PHILIP HUGH BASE
Director 2008-12-01
SIMON JAMES BATEMAN
Director 2011-02-01
CLAIRE LINDSEY TAYLOR
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
TONY RICHARD WEAVER
Director 2014-07-01 2015-10-06
CLAIRE LINDSEY TAYLOR
Company Secretary 2008-12-01 2014-07-01
HCS SECRETARIAL LIMITED
Company Secretary 2008-06-13 2008-06-13
HANOVER DIRECTORS LIMITED
Director 2008-06-13 2008-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HUGH BASE DREAM CLOUD SERVER LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
SIMON JAMES BATEMAN DREAM CLOUD SERVER LIMITED Director 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
SIMON JAMES BATEMAN SIBASE CONSULTING LIMITED Director 2014-03-07 CURRENT 2009-11-28 Active - Proposal to Strike off
SIMON JAMES BATEMAN PCX LTD Director 2003-03-10 CURRENT 2003-03-10 Active

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
2023-08-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-07-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066200960002
2022-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066200960002
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB England
2022-08-24CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-25RES13Resolutions passed:
  • Name of the company be hereby changed 13/10/2021
2021-10-15CERTNMCompany name changed offsite servers LIMITED\certificate issued on 15/10/21
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 066200960002
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-05-25CC04Statement of company's objects
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES12Resolution of varying share rights or name
2021-05-25SH08Change of share class name or designation
2021-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-05-10PSC02Notification of Ekco Uk Holdings Limited as a person with significant control on 2021-04-30
2021-05-10AP01DIRECTOR APPOINTED JONATHAN CROWE
2021-05-10PSC07CESSATION OF PHILIP HUGH BASE AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10AA01Current accounting period shortened from 28/02/22 TO 31/12/21
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 4 Clews Road Redditch Worcestershire B98 7st
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HUGH BASE
2021-05-10TM02Termination of appointment of Simon Bateman on 2021-04-30
2021-05-06RP04SH01Second filing of capital allotment of shares GBP101
2021-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066200960001
2021-04-01AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27SH06Cancellation of shares. Statement of capital on 2020-07-14 GBP 95
2020-08-27SH03Purchase of own shares
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-08-18SH0106/08/20 STATEMENT OF CAPITAL GBP 96
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066200960001
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 101
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-10AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 101
2016-02-29AR0129/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TONY RICHARD WEAVER
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-05AR0128/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31RES15CHANGE OF NAME 27/10/2014
2014-10-31CERTNMCompany name changed simonb LTD\certificate issued on 31/10/14
2014-10-30RES15CHANGE OF NAME 27/10/2014
2014-10-30CERTNMCompany name changed preventa LIMITED\certificate issued on 30/10/14
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM Prospect House Church Green West Redditch Worcestershire B97 4BD
2014-07-01AP03Appointment of Mr Simon Bateman as company secretary
2014-07-01AP01DIRECTOR APPOINTED MR TONY RICHARD WEAVER
2014-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE TAYLOR
2014-07-01AP01DIRECTOR APPOINTED MISS CLAIRE LINDSEY TAYLOR
2014-07-01SH0101/07/14 STATEMENT OF CAPITAL GBP 101
2014-02-28AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BATEMAN / 04/04/2013
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH BASE / 04/04/2013
2013-04-04CH03SECRETARY'S DETAILS CHNAGED FOR CLAIRE LINDSEY TAYLOR on 2013-04-04
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-10-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30SH0130/05/12 STATEMENT OF CAPITAL GBP 3
2012-05-11AR0129/02/12 FULL LIST
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O IAN WOODWARD ACCOUNTANCY LTD SUITE T5 TRAINING & ENTERPRISE CENTRE APPLEWOOD GROVE CRADLEY HEATH B64 6EW UNITED KINGDOM
2011-06-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM C/O HW CHARTERED ACCOUNTANTS WERGS GOLF CLUB KEEPERS LANE WOLVERHAMPTON WV6 8UA UNITED KINGDOM
2011-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-28AR0128/02/11 FULL LIST
2011-02-15AA01CURRSHO FROM 30/06/2011 TO 28/02/2011
2011-02-15AP01DIRECTOR APPOINTED MR SIMON JAMES BATEMAN
2010-08-11AR0113/06/10 FULL LIST
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O HAINES WATTS CHARTERED ACCOUNTANTS THE WERGS GOLF CLUB KEEPERS LANE THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA UNITED KINGDOM
2010-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ
2009-07-10363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-04-21DISS40STRIKE-OFF ACTION DISCONTINUED
2009-04-08288aDIRECTOR APPOINTED PHILIP HUGH BASE
2009-04-08288aSECRETARY APPOINTED CLAIRE LINDSEY TAYLOR
2009-04-06CERTNMCOMPANY NAME CHANGED VWS NATIONWIDE LIMITED CERTIFICATE ISSUED ON 09/04/09
2009-03-10GAZ1FIRST GAZETTE
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EKCO BIRMINGHAM 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 EKCO BIRMINGHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EKCO BIRMINGHAM LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-12-31

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 EKCO BIRMINGHAM LIMITED

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

EKCO BIRMINGHAM LIMITED owns 20 domain names.

batemans.co.uk   fmgsales.co.uk   footballinsurance.co.uk   i-datasupport.co.uk   idatasupport.co.uk   letmeshine.co.uk   macspecialists.co.uk   ukbz.co.uk   westgrovegroup.co.uk   chamberlainsestates.co.uk   integratedsupport.co.uk   ecotechuk.co.uk   preventer.co.uk   ppsgi.co.uk   scottfunerals.co.uk   manageddrive.co.uk   synca.co.uk   martinbarry.co.uk   elliottnash.co.uk   fleetstreetltd.co.uk  

Trademarks
We have not found any records of EKCO BIRMINGHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKCO BIRMINGHAM 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 (74909 - Other professional, scientific and technical activities n.e.c.) as EKCO BIRMINGHAM LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where EKCO BIRMINGHAM 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 EKCO BIRMINGHAM 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 EKCO BIRMINGHAM 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.