Background WavePink WaveYellow Wave

ECCABI LTD (03491728)

ECCABI LTD (03491728) is an active UK company. incorporated on 8 January 1998. with registered office in Liskeard. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECCABI LTD has been registered for 28 years. Current directors include HINKS, Michael James, KENNY, Joanna Nora, KERRIDGE, Ann Mary and 2 others.

Company Number
03491728
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 January 1998
Age
28 years
Address
8 Holman Road, Liskeard, PL14 3UT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HINKS, Michael James, KENNY, Joanna Nora, KERRIDGE, Ann Mary, VINSON, Stephen Ronald, WILLMORE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECCABI LTD

ECCABI LTD is an active company incorporated on 8 January 1998 with the registered office located in Liskeard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECCABI LTD was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03491728

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 8 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

THE EAST CORNWALL CITIZENS ADVICE BUREAUX INITIATIVE LTD
From: 8 January 1998To: 4 December 2014
Contact
Address

8 Holman Road Liskeard Business Park Liskeard, PL14 3UT,

Previous Addresses

C/O Mr Edward J Whiting 8 Holman Road, Liskeard Business Park Liskeard Cornwall PL14 3UT United Kingdom
From: 21 October 2009To: 22 January 2014
21 Dean Street Liskeard Cornwall PL14 4AB
From: 8 January 1998To: 21 October 2009
Timeline

21 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
May 22
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WILLMORE, Michael

Active
Holman Road, LiskeardPL14 3UT
Secretary
Appointed 13 Sept 2022

HINKS, Michael James

Active
Holman Road, LiskeardPL14 3UT
Born March 1947
Director
Appointed 09 Jan 2013

KENNY, Joanna Nora

Active
50 Pentire Crescent, NewquayTR7 1PU
Born September 1948
Director
Appointed 27 Jun 2007

KERRIDGE, Ann Mary

Active
Holman Road, LiskeardPL14 3UT
Born September 1953
Director
Appointed 15 Mar 2022

VINSON, Stephen Ronald

Active
Holman Road, LiskeardPL14 3UT
Born November 1963
Director
Appointed 09 Jan 2013

WILLMORE, Michael

Active
Penmere, FalmouthTR11 5LZ
Born January 1946
Director
Appointed 17 Mar 2008

COOPER, Lisa

Resigned
1 Princes Row, LiskeardPL14 5LP
Secretary
Appointed 15 Mar 2006
Resigned 16 Jan 2008

MONKS, Anna Mary

Resigned
7 Tremeddan Terrace, LiskeardPL14 4DU
Secretary
Appointed 16 Jan 2008
Resigned 18 Sept 2008

PURSSELL, Robert Francis

Resigned
Spindrift Westbourne Terrace, SaltashPL12 6BX
Secretary
Appointed 08 Jan 1998
Resigned 11 Feb 1998

VINSON, Stephen Ronald

Resigned
Holman Road, LiskeardPL14 3UT
Secretary
Appointed 05 Aug 2022
Resigned 13 Sept 2022

WARREN, Hilary Anne

Resigned
23 Dean Street, LiskeardPL14 4AB
Secretary
Appointed 19 Aug 1998
Resigned 15 Mar 2006

WHITING, Edward James

Resigned
Quethiock, LiskeardPL14 3SQ
Secretary
Appointed 28 Nov 2008
Resigned 01 Jan 2009

WHITING, Edward James

Resigned
Holman Road, Liskeard Business Park, LiskeardPL14 3UT
Secretary
Appointed 18 Sept 2008
Resigned 04 Aug 2022

BOXALL, David Noel

Resigned
55 Little Trelowth Park, St AustellPL26 7DU
Born December 1936
Director
Appointed 08 Jan 1998
Resigned 23 Sept 1999

CLARK, Nigel, Mr.

Resigned
Holman Road, Liskeard Business Park, LiskeardPL14 3UT
Born July 1955
Director
Appointed 05 Feb 2010
Resigned 09 Jan 2013

COX, Janet Elizabeth

Resigned
Sandy Ridge Beach Road, NewquayTR8 5RN
Born May 1956
Director
Appointed 08 Jan 1998
Resigned 30 Apr 1998

ELLIS, Thomas Arthur

Resigned
26 Barrow Down, SaltashPL12 4TY
Born January 1929
Director
Appointed 11 Mar 1998
Resigned 26 May 1999

HAWARD, Michael Walter Ayton

Resigned
Mutton Row, LiskeardPL14 3SQ
Born September 1921
Director
Appointed 08 Jan 1998
Resigned 25 Sept 2006

JOLLY, Judith Anne, Baroness

Resigned
Oakleigh House, LauncestonPL15 7PN
Born April 1951
Director
Appointed 20 Apr 2007
Resigned 15 Nov 2007

LANE, Gillian Muriel

Resigned
Clamerkin, CalstockPL18 9QG
Born August 1938
Director
Appointed 14 Dec 2001
Resigned 09 Jan 2013

LAWLOR, Philip James

Resigned
Five Lanes, LiskeardPL14 6JL
Born November 1955
Director
Appointed 05 Feb 2010
Resigned 29 Jan 2015

LENNON, John

Resigned
Trevanion New Road, LiskeardPL14 4HD
Born April 1943
Director
Appointed 11 Feb 1998
Resigned 13 Sept 2005

MAY, Terence Clifford

Resigned
Flat 2 13 St Thomas Road, LauncestonPL15 8BU
Born January 1943
Director
Appointed 08 Jan 1998
Resigned 01 Oct 1999

MILLER, David George

Resigned
Bruach,Kl Cassacawn Road, BodminPL30 4JF
Born September 1937
Director
Appointed 15 Oct 1998
Resigned 15 Sept 1999

NOBLE, Frank Raymond

Resigned
Tolcarne Cadwin, BodminPL30 5BN
Born March 1939
Director
Appointed 20 Sept 1999
Resigned 30 Sept 2016

OLDFIELD, Stanley Chattaway

Resigned
Lane End Cottage Baber Lane, SaltashPL12 6TE
Born February 1933
Director
Appointed 08 Jan 1998
Resigned 14 May 2002

PENDLETON, Barbara Angela

Resigned
30 Blowinghouse Lane, BodminPL30 5BN
Born May 1952
Director
Appointed 12 Jul 2006
Resigned 01 Mar 2007

PURSSELL, Robert Francis

Resigned
Spindrift Westbourne Terrace, SaltashPL12 6BX
Born January 1928
Director
Appointed 22 Sept 1999
Resigned 11 Dec 2001

SCARLE, Catherine Reid

Resigned
Albany Lodge Moorland Road, St ColumbTR9 6NE
Born January 1934
Director
Appointed 12 Aug 1998
Resigned 08 Sept 2010

SKAILES, David John

Resigned
Loecot,, St. AustellPL26 6NS
Born July 1931
Director
Appointed 11 Jul 2000
Resigned 20 Apr 2007

SMEETH, Carole Anne

Resigned
Canal Cottage, HolsworthyEX22 7BG
Born January 1945
Director
Appointed 12 Sept 2007
Resigned 30 Mar 2008

STEWART, Richard Gerrard Shaw

Resigned
58 Lower Woodside, St AustellPL25 5EQ
Born June 1946
Director
Appointed 11 Feb 1998
Resigned 12 Mar 2002

SWIFT, Susan Mary Elizabeth

Resigned
Holman Road, Liskeard Business Park, LiskeardPL14 3UT
Born January 1950
Director
Appointed 05 Feb 2010
Resigned 09 Jan 2013

TAYLOR, Sheila

Resigned
Little Barn Thorn Cottage, LauncestonPL15 7RX
Born November 1944
Director
Appointed 13 Dec 2007
Resigned 15 May 2009

TURNER, Margaret Anne

Resigned
Belmont Cottage, LiskeardPL14 5NQ
Born July 1943
Director
Appointed 19 Oct 2006
Resigned 31 Mar 2009

Persons with significant control

1

Mr Stephen Ronald Vinson

Active
Holman Road, LiskeardPL14 3UT
Born November 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
18 June 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
2 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2000
AAAnnual Accounts
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
287Change of Registered Office
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
225Change of Accounting Reference Date
Memorandum Articles
19 May 1998
MEM/ARTSMEM/ARTS
Resolution
19 May 1998
RESOLUTIONSResolutions
Legacy
8 May 1998
287Change of Registered Office
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Incorporation Company
8 January 1998
NEWINCIncorporation