Background WavePink WaveYellow Wave

ECT SCREENWORKS LIMITED (02942890)

ECT SCREENWORKS LIMITED (02942890) is an active UK company. incorporated on 27 June 1994. with registered office in Reading. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECT SCREENWORKS LIMITED has been registered for 31 years. Current directors include FLAWN-THOMAS, Russell Adam, KONIUSZY, Barbara Agata.

Company Number
02942890
Status
active
Type
ltd
Incorporated
27 June 1994
Age
31 years
Address
South Lodge Bere Court, Reading, RG8 8HT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLAWN-THOMAS, Russell Adam, KONIUSZY, Barbara Agata
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECT SCREENWORKS LIMITED

ECT SCREENWORKS LIMITED is an active company incorporated on 27 June 1994 with the registered office located in Reading. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECT SCREENWORKS LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02942890

LTD Company

Age

31 Years

Incorporated 27 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EUROPEAN COMMUNICATIONS TECHNOLOGY LIMITED
From: 7 December 1994To: 11 April 2024
KEWHALL LIMITED
From: 27 June 1994To: 7 December 1994
Contact
Address

South Lodge Bere Court Pangbourne Reading, RG8 8HT,

Previous Addresses

3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
From: 9 December 2010To: 16 March 2021
55 Station Road Beaconsfield Buckinghamshire HP9 1QL
From: 27 June 1994To: 9 December 2010
Timeline

5 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Capital Update
Apr 11
New Owner
Mar 20
Funding Round
Jun 21
Director Joined
Mar 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FLAWN-THOMAS, Caroline

Active
Bere Court, ReadingRG8 8HT
Secretary
Appointed 01 Mar 2012

FLAWN-THOMAS, Russell Adam

Active
Bere Court, ReadingRG8 8HT
Born April 1951
Director
Appointed 29 Jun 1995

KONIUSZY, Barbara Agata

Active
Burbidge Close, ReadingRG31 7ZU
Born April 1983
Director
Appointed 20 Mar 2023

KENNEDY, Arthur George

Resigned
Acorn Business Centre, PortsmouthPO6 3TH
Secretary
Appointed 29 Jun 1995
Resigned 01 Mar 2012

THORNTON, Peter Alexander

Resigned
5 Watermans Mews The Mall, EalingW5 3TD
Secretary
Appointed 05 Jul 1994
Resigned 29 Jun 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jun 1994
Resigned 05 Jul 1994

DALL, Iain Thomas

Resigned
9 Finedon Hall, WellingboroughNN9 5NL
Born August 1956
Director
Appointed 05 Jul 1994
Resigned 30 Jun 1995

THORNTON, Peter Alexander

Resigned
5 Watermans Mews The Mall, EalingW5 3TD
Born July 1954
Director
Appointed 05 Jul 1994
Resigned 29 Jun 1995

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jun 1994
Resigned 05 Jul 1994

Persons with significant control

2

Russell Adam Flawn-Thomas

Active
Bere Court, ReadingRG8 8HT
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Caroline Flawn-Thomas

Active
Bere Court, ReadingRG8 8HT
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Resolution
7 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 July 2018
AAMDAAMD
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Secretary Company With Change Date
27 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 April 2011
SH19Statement of Capital
Legacy
11 March 2011
SH20SH20
Legacy
11 March 2011
CAP-SSCAP-SS
Resolution
11 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
24 March 2005
287Change of Registered Office
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2003
AAAnnual Accounts
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1997
AAAnnual Accounts
Legacy
13 November 1996
88(2)R88(2)R
Legacy
13 November 1996
363sAnnual Return (shuttle)
Resolution
16 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
4 September 1995
88(2)R88(2)R
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Memorandum Articles
21 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 December 1994
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 July 1994
MEM/ARTSMEM/ARTS
Legacy
22 July 1994
288288
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
14 July 1994
287Change of Registered Office
Incorporation Company
27 June 1994
NEWINCIncorporation