Background WavePink WaveYellow Wave

ECSEC LIMITED (01420514)

ECSEC LIMITED (01420514) is an active UK company. incorporated on 17 May 1979. with registered office in Newmarket. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ECSEC LIMITED has been registered for 46 years. Current directors include SWIFT, Michael Albert, WILLIAMS, Richard.

Company Number
01420514
Status
active
Type
ltd
Incorporated
17 May 1979
Age
46 years
Address
Unit 5d Lynx Business Park, Newmarket, CB8 7NY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SWIFT, Michael Albert, WILLIAMS, Richard
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECSEC LIMITED

ECSEC LIMITED is an active company incorporated on 17 May 1979 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ECSEC LIMITED was registered 46 years ago.(SIC: 43999)

Status

active

Active since 46 years ago

Company No

01420514

LTD Company

Age

46 Years

Incorporated 17 May 1979

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Unit 5d Lynx Business Park Fordham Road Snailwell Newmarket, CB8 7NY,

Timeline

11 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
May 79
Director Joined
Mar 17
Director Left
Jun 20
Director Left
Mar 22
Capital Update
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jul 25
Owner Exit
Nov 25
Director Left
Apr 26
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

SWIFT, Michael Albert

Active
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born September 1972
Director
Appointed 03 Apr 2022

WILLIAMS, Richard

Active
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born July 1982
Director
Appointed 01 Aug 2025

BELL, Jonathan Marc

Resigned
4 Harlow Oval, HarrogateHG2 0DS
Secretary
Appointed 22 Apr 1999
Resigned 18 Aug 2000

CHILDERLEY, Roger Leslie

Resigned
4 Herons Close, CambridgeCB1 4NS
Secretary
Appointed N/A
Resigned 26 Nov 1993

FARTHING, Christopher James

Resigned
Bay Tree House, RoughamIP30 9JP
Secretary
Appointed 15 May 2002
Resigned 13 Mar 2022

LOWE, Ian Anthony

Resigned
75b Burwell Road, NewmarketCB8 7DU
Secretary
Appointed 18 Nov 1999
Resigned 07 Jun 2001

STANYARD, Miles Anthony

Resigned
Beckfarm House, YorkYO51 9QJ
Secretary
Appointed 07 Jun 2001
Resigned 15 May 2002

TRUNDLE, Brian Robert

Resigned
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Secretary
Appointed 03 Apr 2022
Resigned 27 Feb 2026

WYTHE, Rosalind

Resigned
Smith End Farm, BarleySG8 8LL
Secretary
Appointed 26 Nov 1993
Resigned 22 Apr 1999

BELL, Jonathan Marc

Resigned
4 Harlow Oval, HarrogateHG2 0DS
Born April 1972
Director
Appointed 18 Nov 1999
Resigned 01 Nov 2001

CHILDERLEY, Roger Leslie

Resigned
4 Herons Close, CambridgeCB1 4NS
Born April 1935
Director
Appointed N/A
Resigned 26 Nov 1993

COMPTON, Anthony Frederick John

Resigned
Redwalls, CambridgeCB22 5JJ
Born July 1942
Director
Appointed N/A
Resigned 14 Aug 2000

DOMANSKI, Adrian

Resigned
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born February 1968
Director
Appointed 03 Apr 2022
Resigned 28 Feb 2023

FARTHING, Christopher James

Resigned
Bay Tree House, RoughamIP30 9JP
Born May 1967
Director
Appointed 01 Jul 1997
Resigned 13 Mar 2022

FERGUSON, Allan

Resigned
White Gables, MacclesfieldSK10 4BH
Born March 1952
Director
Appointed 01 Nov 2001
Resigned 22 Apr 2002

GRANT, Anthony Ernest

Resigned
63 Old Park Road, LeedsLS8 1JB
Born April 1940
Director
Appointed 22 Apr 1999
Resigned 04 Jan 2000

MALING, Iain Francis

Resigned
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born April 1965
Director
Appointed 01 Mar 2017
Resigned 31 May 2020

MARTIN, Robert William

Resigned
High North Farm, HarrogateHG3 5EY
Born January 1949
Director
Appointed 18 Aug 2000
Resigned 15 May 2002

MOORE, Jonathan Richard

Resigned
The Old Hall, WetherbyLS23 6QR
Born February 1958
Director
Appointed 18 Aug 2000
Resigned 15 May 2002

PULLAN, Nigel Waite

Resigned
Firs Drive, HarrogateHG2 9HB
Born September 1958
Director
Appointed 22 Apr 1999
Resigned 26 Jul 2000

STANYARD, Miles Anthony

Resigned
Beckfarm House, YorkYO51 9QJ
Born July 1959
Director
Appointed 18 Aug 2000
Resigned 15 May 2002

TAYLOR, Michael Stanley

Resigned
Smith End Farm Smiths End Lane, RoystonSG8 8LL
Born November 1938
Director
Appointed N/A
Resigned 31 Dec 2000

TAYLOR, Simon Charles

Resigned
Mill Hill End, HuntingdonPE28 9NX
Born June 1967
Director
Appointed 01 Oct 2006
Resigned 31 Dec 2008

TRUNDLE, Brian Robert

Resigned
13 Tates Field, CambridgeCB3 8PX
Born January 1956
Director
Appointed 21 Jun 2001
Resigned 27 Feb 2026

WYTHE, Rosalind

Resigned
Smith End Farm, BarleySG8 8LL
Born May 1961
Director
Appointed 13 Sept 1996
Resigned 15 Jul 1999

Persons with significant control

2

1 Active
1 Ceased
Fordham Road, NewmarketCB8 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2023
Lynx Business Park, Fordham Road, NewmarketCB8 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2023
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2026
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
26 March 2008
122122
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
5 March 2007
128(4)128(4)
Legacy
5 March 2007
122122
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
21 July 2006
169169
Accounts With Accounts Type Small
17 July 2006
AAAnnual Accounts
Resolution
16 June 2006
RESOLUTIONSResolutions
Legacy
5 June 2006
173173
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
7 October 2003
88(2)R88(2)R
Legacy
25 September 2003
123Notice of Increase in Nominal Capital
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Resolution
25 September 2003
RESOLUTIONSResolutions
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
6 September 2003
403aParticulars of Charge Subject to s859A
Legacy
21 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 November 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Resolution
22 May 2002
RESOLUTIONSResolutions
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
287Change of Registered Office
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288bResignation of Director or Secretary
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
88(2)R88(2)R
Legacy
4 March 2002
123Notice of Increase in Nominal Capital
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Resolution
4 March 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
88(2)R88(2)R
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
9 July 2001
123Notice of Increase in Nominal Capital
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 February 2001
403aParticulars of Charge Subject to s859A
Legacy
22 January 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
10 January 2001
225Change of Accounting Reference Date
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
287Change of Registered Office
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
7 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
287Change of Registered Office
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
287Change of Registered Office
Legacy
29 April 1999
288bResignation of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
225Change of Accounting Reference Date
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1996
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Accounts With Accounts Type Small
20 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 September 1994
363sAnnual Return (shuttle)
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1992
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Accounts With Accounts Type Small
9 August 1991
AAAnnual Accounts
Legacy
27 March 1991
395Particulars of Mortgage or Charge
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
26 September 1989
363363
Legacy
26 September 1989
363363
Accounts With Accounts Type Small
24 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1988
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1987
AAAnnual Accounts
Legacy
24 November 1987
325325
Legacy
24 November 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
363363
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Incorporation Company
17 May 1979
NEWINCIncorporation
Miscellaneous
17 May 1979
MISCMISC