Background WavePink WaveYellow Wave

EXECUTIVE CONSULTING CIRCLE LIMITED (03800582)

EXECUTIVE CONSULTING CIRCLE LIMITED (03800582) is an active UK company. incorporated on 5 July 1999. with registered office in Middlesex. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXECUTIVE CONSULTING CIRCLE LIMITED has been registered for 26 years. Current directors include SCHRECKENBERG, Friedrich.

Company Number
03800582
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
Handel House 95 High Street, Middlesex, HA8 7DB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SCHRECKENBERG, Friedrich
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE CONSULTING CIRCLE LIMITED

EXECUTIVE CONSULTING CIRCLE LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Middlesex. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EXECUTIVE CONSULTING CIRCLE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03800582

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

E P P A LIMITED
From: 4 June 2015To: 9 April 2021
VIP CONSULTING LIMITED
From: 23 August 1999To: 4 June 2015
RESCON CONSULTING LIMITED
From: 5 July 1999To: 23 August 1999
Contact
Address

Handel House 95 High Street Edgware Middlesex, HA8 7DB,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Jul 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SCHRECKENBERG, Friedrich

Active
Handel House 95 High Street, MiddlesexHA8 7DB
Born April 1963
Director
Appointed 05 Jul 1999

DANIEL, Harry Jonathan

Resigned
Handel House 95 High Street, MiddlesexHA8 7DB
Secretary
Appointed 05 Jul 1999
Resigned 06 Feb 2013

ASHBURTON REGISTRARS LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee secretary
Appointed 05 Jul 1999
Resigned 05 Jul 1999

AR NOMINEES LIMITED

Resigned
12-14 St Marys Street, NewportTF10 7AB
Corporate nominee director
Appointed 05 Jul 1999
Resigned 05 Jul 1999

Persons with significant control

1

Mr Friedrich Schreckenberg

Active
Handel House 95 High Street, MiddlesexHA8 7DB
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Resolution
9 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Certificate Change Of Name Company
4 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
8 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
29 October 1999
288cChange of Particulars
Certificate Change Of Name Company
20 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1999
287Change of Registered Office
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Incorporation Company
5 July 1999
NEWINCIncorporation