Background WavePink WaveYellow Wave

ECHOWALK LIMITED (03136133)

ECHOWALK LIMITED (03136133) is a liquidation UK company. incorporated on 8 December 1995. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECHOWALK LIMITED has been registered for 30 years. Current directors include MATHRANI, Ranjit, PANJABI, Camellia, PANJABI, Namita.

Company Number
03136133
Status
liquidation
Type
ltd
Incorporated
8 December 1995
Age
30 years
Address
Frp Advisory Trading Limited 2nd Floor Churchill House, St. Albans, AL1 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATHRANI, Ranjit, PANJABI, Camellia, PANJABI, Namita
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHOWALK LIMITED

ECHOWALK LIMITED is an liquidation company incorporated on 8 December 1995 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECHOWALK LIMITED was registered 30 years ago.(SIC: 70100)

Status

liquidation

Active since 30 years ago

Company No

03136133

LTD Company

Age

30 Years

Incorporated 8 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Frp Advisory Trading Limited 2nd Floor Churchill House 26-30 Upper Marlborough Road St. Albans, AL1 3UU,

Previous Addresses

15 Portman Square #63, London W1H 6LJ England
From: 26 October 2025To: 16 March 2026
47 Upper Berkeley Street London London W1H 5QW England
From: 29 November 2016To: 26 October 2025
C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England
From: 16 November 2016To: 29 November 2016
47 Upper Berkeley Street London W1H 5QW England
From: 15 November 2016To: 16 November 2016
5th Floor One Great Cumberland Place C/O Masala World London W1H 7AL
From: 8 December 1995To: 15 November 2016
Timeline

5 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Dec 95
Loan Secured
Apr 15
Loan Cleared
Dec 18
Director Joined
Oct 25
Loan Cleared
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MATHRANI, Ranjit

Active
No 62, LondonW1H 9HD
Secretary
Appointed 02 Jan 1996

MATHRANI, Ranjit

Active
No 62, LondonW1H 9HD
Born May 1943
Director
Appointed 02 Jan 1996

PANJABI, Camellia

Active
2nd Floor Churchill House, St. AlbansAL1 3UU
Born August 1941
Director
Appointed 26 Oct 2025

PANJABI, Namita

Active
No 62, LondonW1H 9HD
Born July 1945
Director
Appointed 02 Jan 1996

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Dec 1995
Resigned 02 Jan 1996

RAVEL, Nilesh

Resigned
10 Ashburton Avenue, CroydonCR0 7JE
Born July 1960
Director
Appointed 16 Sept 2002
Resigned 23 Sept 2002

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Dec 1995
Resigned 02 Jan 1996

Persons with significant control

2

Mr Ranjit Mathrani

Active
2nd Floor Churchill House, St. AlbansAL1 3UU
Born May 1943

Nature of Control

Significant influence or control
Notified 10 Nov 2016

Ms Namita Panjabi

Active
2nd Floor Churchill House, St. AlbansAL1 3UU
Born July 1945

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
16 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
16 March 2026
600600
Resolution
16 March 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
9 October 2017
AAMDAAMD
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
287Change of Registered Office
Accounts With Accounts Type Medium
8 August 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Medium
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Medium
4 December 2006
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
287Change of Registered Office
Accounts With Accounts Type Medium
3 February 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
287Change of Registered Office
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
225Change of Accounting Reference Date
Legacy
15 August 1996
288288
Legacy
15 August 1996
288288
Legacy
23 April 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
287Change of Registered Office
Legacy
14 February 1996
288288
Incorporation Company
8 December 1995
NEWINCIncorporation