Background WavePink WaveYellow Wave

ECKOH UK LIMITED (02796531)

ECKOH UK LIMITED (02796531) is an active UK company. incorporated on 5 March 1993. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ECKOH UK LIMITED has been registered for 33 years. Current directors include HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby.

Company Number
02796531
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
Telford House, Hemel Hempstead, HP3 9HN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKOH UK LIMITED

ECKOH UK LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ECKOH UK LIMITED was registered 33 years ago.(SIC: 61900)

Status

active

Active since 33 years ago

Company No

02796531

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

ECKOH TECHNOLOGIES (UK) LIMITED
From: 10 April 2002To: 19 September 2006
365 PLC
From: 10 May 1999To: 10 April 2002
SYMPHONY TELECOMMUNICATIONS PLC
From: 2 January 1997To: 10 May 1999
SYMPHONY TELECOM PLC
From: 9 September 1996To: 2 January 1997
LAW 516 LIMITED
From: 5 March 1993To: 9 September 1996
Contact
Address

Telford House Corner Hall Hemel Hempstead, HP3 9HN,

Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Dec 09
Loan Secured
Dec 14
Loan Secured
Aug 16
Director Left
May 17
Director Joined
May 17
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Secured
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HERBERT, Christine Gillian

Active
Telford House, Hemel HempsteadHP3 9HN
Secretary
Appointed 02 May 2017

HERBERT, Christine Gillian

Active
Telford House, Hemel HempsteadHP3 9HN
Born June 1970
Director
Appointed 02 May 2017

PHILPOT, Nicholas Barnaby

Active
Gregories Farm Lane, Beaconsfield
Born February 1964
Director
Appointed 14 Aug 1996

BREWER, Ian David

Resigned
160 George Street, BerkhamstedHP4 2EW
Secretary
Appointed 05 Jul 2002
Resigned 28 Jul 2004

CHRISTOPHER, David Edward

Resigned
34 Radcliffe Street, Milton KeynesMK12 5DH
Secretary
Appointed 29 Jan 1999
Resigned 07 Sept 2000

DRIVER, Samantha Jayne

Resigned
47 Western Drive, Milton KeynesMK19 7LB
Secretary
Appointed 28 Jul 2004
Resigned 30 Oct 2006

FOLLAND, Nicholas James

Resigned
Mill Hill Farmhouse, ThaxtedCM6 2QF
Secretary
Appointed 01 Dec 2000
Resigned 10 May 2001

HAYES, Duncan Maclean

Resigned
187 Lodge Road, ChelmsfordCM1 3JB
Secretary
Appointed 07 Sept 2000
Resigned 01 Dec 2000

KAMINSKI, Jerzy Jan

Resigned
Polonaise 23 Lodge Road, LeatherheadKT22 9QY
Secretary
Appointed 06 Jan 1994
Resigned 08 Jun 1995

MOLONEY, Adam Paul

Resigned
Spinney View, DeanshangerMK19 6FB
Secretary
Appointed 30 Oct 2006
Resigned 02 May 2017

STEVENSON, James David

Resigned
Flat 33, LondonN5 1NF
Secretary
Appointed 10 May 2001
Resigned 05 Jul 2002

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 14 Aug 1996
Resigned 29 Jan 1999

WILSTEAD, Sandra Jane

Resigned
9 Broad Lane, HamptonTW12 3AL
Secretary
Appointed 08 Jun 1995
Resigned 14 Aug 1996

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 05 Mar 1993
Resigned 06 Jan 1994

HENNIGAN, James Patrick

Resigned
Corner Lodge, CheshamHP5 3QE
Born February 1962
Director
Appointed 14 Nov 2007
Resigned 16 Nov 2009

MCARTHUR MUSCROFT, Brian David

Resigned
119 Hadham Road, Bishops StortfordCM23 2QG
Born November 1963
Director
Appointed 26 Mar 2003
Resigned 25 Jun 2004

MOLONEY, Adam Paul

Resigned
Spinney View, DeanshangerMK19 6FB
Born November 1969
Director
Appointed 22 Aug 2005
Resigned 02 May 2017

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 14 Aug 1996
Resigned 20 Sept 2006

WILSTEAD, David Owen

Resigned
9 Broad Lane, HamptonTW12 3AL
Born October 1959
Director
Appointed 06 Jan 1994
Resigned 14 Aug 1996

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 05 Mar 1993
Resigned 06 Jan 1994

Persons with significant control

1

Corner Hall, Hemel HempsteadHP3 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Memorandum Articles
2 July 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
14 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Auditors Resignation Company
17 March 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Miscellaneous
15 September 2011
MISCMISC
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
27 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
403aParticulars of Charge Subject to s859A
Legacy
10 October 2007
403aParticulars of Charge Subject to s859A
Miscellaneous
15 September 2007
MISCMISC
Accounts With Accounts Type Full
13 September 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Memorandum Articles
28 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 September 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363aAnnual Return
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
30 May 2003
288cChange of Particulars
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 May 2002
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
10 April 2002
CERT11CERT11
Re Registration Memorandum Articles
10 April 2002
MARMAR
Legacy
10 April 2002
5353
Resolution
10 April 2002
RESOLUTIONSResolutions
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
287Change of Registered Office
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
22 April 2000
363aAnnual Return
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
88(3)88(3)
Legacy
24 February 1999
88(2)P88(2)P
Resolution
4 December 1998
RESOLUTIONSResolutions
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
4 December 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Full Group
2 February 1998
AAAnnual Accounts
Legacy
15 October 1997
244244
Legacy
16 April 1997
363aAnnual Return
Legacy
16 April 1997
288cChange of Particulars
Legacy
16 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1996
88(2)R88(2)R
Legacy
10 September 1996
363aAnnual Return
Certificate Change Of Name Re Registration Private To Public Limited Company
9 September 1996
CERT7CERT7
Auditors Report
9 September 1996
AUDRAUDR
Auditors Statement
9 September 1996
AUDSAUDS
Accounts Balance Sheet
9 September 1996
BSBS
Re Registration Memorandum Articles
9 September 1996
MARMAR
Legacy
9 September 1996
43(3)e43(3)e
Legacy
9 September 1996
43(3)43(3)
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
9 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
123Notice of Increase in Nominal Capital
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Legacy
28 August 1996
288288
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
2 May 1995
363x363x
Accounts With Accounts Type Dormant
13 February 1995
AAAnnual Accounts
Resolution
13 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 May 1994
363x363x
Legacy
8 May 1994
288288
Legacy
16 March 1994
288288
Legacy
11 October 1993
224224
Legacy
1 April 1993
287Change of Registered Office
Incorporation Company
5 March 1993
NEWINCIncorporation