Background WavePink WaveYellow Wave

ECHO MANAGED SERVICES LIMITED (04102885)

ECHO MANAGED SERVICES LIMITED (04102885) is an active UK company. incorporated on 6 November 2000. with registered office in Walsall. The company operates in the Administrative and Support Service Activities sector, engaged in activities of call centres. ECHO MANAGED SERVICES LIMITED has been registered for 25 years. Current directors include HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn and 1 others.

Company Number
04102885
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
Walsall, WS2 7PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of call centres
Directors
HAYWARD, Barry Philip, HORN, Michael Leslie, MAHER, Charlotte Tamsyn, MONKS, Hayley Louise
SIC Codes
82200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO MANAGED SERVICES LIMITED

ECHO MANAGED SERVICES LIMITED is an active company incorporated on 6 November 2000 with the registered office located in Walsall. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of call centres. ECHO MANAGED SERVICES LIMITED was registered 25 years ago.(SIC: 82200)

Status

active

Active since 25 years ago

Company No

04102885

LTD Company

Age

25 Years

Incorporated 6 November 2000

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 5 January 2026 (3 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

RAPID MANAGED SERVICES LIMITED
From: 6 November 2000To: 29 December 2000
Contact
Address

Green Lane Walsall, WS2 7PD,

Timeline

24 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
May 10
Director Left
Sept 10
Funding Round
Apr 11
Director Joined
Apr 12
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Sept 14
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Feb 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
May 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Apr 25
Director Joined
Oct 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

STRETTON, Caroline Ann

Active
Green Lane, WalsallWS2 7PD
Secretary
Appointed 29 Apr 2020

HAYWARD, Barry Philip

Active
Green Lane, WalsallWS2 7PD
Born January 1979
Director
Appointed 28 Apr 2025

HORN, Michael Leslie

Active
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 22 Oct 2025

MAHER, Charlotte Tamsyn

Active
Green Lane, WalsallWS2 7PD
Born June 1980
Director
Appointed 24 Nov 2023

MONKS, Hayley Louise

Active
Green Lane, WalsallWS2 7PD
Born April 1971
Director
Appointed 16 Dec 2024

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 06 Dec 2000
Resigned 06 Apr 2004

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 06 Apr 2004
Resigned 31 Aug 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Nov 2000
Resigned 06 Nov 2000

BAKER, Nigel Alan

Resigned
Green Lane, WalsallWS2 7PD
Born September 1968
Director
Appointed 28 Oct 2005
Resigned 13 Nov 2018

BIRD, Paul

Resigned
4 Hollyoak Way, CannockWS11 1DF
Born July 1971
Director
Appointed 22 Apr 2002
Resigned 31 Aug 2007

CATLING, John Howard

Resigned
Maple House /454, HolmfirthHD9 2RT
Born August 1960
Director
Appointed 20 Jan 2003
Resigned 12 May 2006

ESSEX, David Edward

Resigned
Green Lane, WalsallWS2 7PD
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 20 Oct 2021

FLETCHER, Gillian

Resigned
Green Lane, WalsallWS2 7PD
Born November 1975
Director
Appointed 07 Apr 2009
Resigned 14 Sept 2010

HARTMAN, Annemieke

Resigned
4 Alexandra Corniche, HytheCT21 5RN
Born July 1965
Director
Appointed 05 Sept 2001
Resigned 17 Dec 2002

HUTTON, Philip

Resigned
Potters Farm, HalesowenB62 0HJ
Born January 1966
Director
Appointed 30 Sept 2003
Resigned 28 Apr 2006

JOHN, Patricia Cheryl Lynn

Resigned
Hollybrook, HarwellOX11 0DU
Born December 1958
Director
Appointed 20 Apr 2005
Resigned 07 Sept 2005

LLOYD, Nigel Huw Parker

Resigned
Green Lane, WalsallWS2 7PD
Born June 1963
Director
Appointed 24 Aug 2007
Resigned 31 Oct 2013

MACK, Andrew John

Resigned
Green Lane, WalsallWS2 7PD
Born March 1971
Director
Appointed 03 Aug 2015
Resigned 17 Jan 2025

MACKINTOSH, Monica

Resigned
Green Lane, WalsallWS2 7PD
Born July 1976
Director
Appointed 01 Apr 2012
Resigned 30 Sept 2024

MERRELL, Rachael Claire

Resigned
Green Lane, WalsallWS2 7PD
Born November 1972
Director
Appointed 11 Feb 2022
Resigned 02 Jan 2025

MINNIS, Michael James

Resigned
12 Fairhurst Drive, Leamington SpaCV32 6HX
Born March 1947
Director
Appointed 13 Jan 2003
Resigned 01 Jul 2004

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 29 Apr 2020
Resigned 28 Apr 2023

NEWLAND, Phillip Charles

Resigned
Green Lane, WalsallWS2 7PD
Born July 1970
Director
Appointed 30 Sept 2003
Resigned 31 Mar 2014

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 06 Dec 2000
Resigned 29 Apr 2020

PEPPER, Tracy

Resigned
Jade House, AshbourneDE6 3BX
Born November 1960
Director
Appointed 07 Feb 2001
Resigned 02 Jun 2003

POTTER, Jonathan Robert

Resigned
46 Knowsley Road, MacclesfieldSK11 8AP
Born July 1968
Director
Appointed 02 Jul 2003
Resigned 30 Sept 2006

SANKEY, David Baldwin

Resigned
Green Lane, WalsallWS2 7PD
Born September 1943
Director
Appointed 26 Apr 2004
Resigned 29 Apr 2010

WEISS, Roland John

Resigned
9 Queen Ethelburgas Gardens, HarrogateHG3 2GF
Born March 1960
Director
Appointed 27 Apr 2001
Resigned 10 May 2002

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Born January 1954
Director
Appointed 07 Feb 2001
Resigned 06 Apr 2004

WRENCH, Steven John

Resigned
Green Lane, WalsallWS2 7PD
Born July 1956
Director
Appointed 01 Sept 2014
Resigned 31 Jul 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Nov 2000
Resigned 06 Nov 2000

Persons with significant control

1

Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Resolution
4 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Legacy
16 July 2009
287Change of Registered Office
Legacy
20 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 February 2009
AAAnnual Accounts
Legacy
31 January 2009
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Legacy
6 June 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
9 December 2006
363aAnnual Return
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288cChange of Particulars
Legacy
24 January 2006
288cChange of Particulars
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Legacy
2 November 2005
288cChange of Particulars
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Legacy
23 August 2004
288cChange of Particulars
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288cChange of Particulars
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
363aAnnual Return
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Auditors Resignation Company
28 August 2002
AUDAUD
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
6 December 2001
363aAnnual Return
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
2 January 2001
287Change of Registered Office
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
288bResignation of Director or Secretary
Incorporation Company
6 November 2000
NEWINCIncorporation