Background WavePink WaveYellow Wave

EKMAN RECYCLING LIMITED (05102386)

EKMAN RECYCLING LIMITED (05102386) is an active UK company. incorporated on 15 April 2004. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EKMAN RECYCLING LIMITED has been registered for 21 years. Current directors include CHOWDHARY, Pankaj, COOPER, Neil, CROWLEY, Frank and 3 others.

Company Number
05102386
Status
active
Type
ltd
Incorporated
15 April 2004
Age
21 years
Address
Hyde House, London, NW9 6LH
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CHOWDHARY, Pankaj, COOPER, Neil, CROWLEY, Frank, FLYNN, Michael James, LAZARIS, Dimitrios, ÖHRN, Lena Maria
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKMAN RECYCLING LIMITED

EKMAN RECYCLING LIMITED is an active company incorporated on 15 April 2004 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EKMAN RECYCLING LIMITED was registered 21 years ago.(SIC: 52290)

Status

active

Active since 21 years ago

Company No

05102386

LTD Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

RELIANCE FIBRES LIMITED
From: 15 April 2004To: 4 September 2018
Contact
Address

Hyde House Edgware Road London, NW9 6LH,

Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
May 10
Director Left
May 10
Loan Secured
Apr 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Owner Exit
Jul 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Loan Cleared
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

GADHVI, Sanjay

Active
The Hyde, LondonNW9 6LH
Secretary
Appointed 01 Jan 2022

CHOWDHARY, Pankaj

Active
Edgeworth Crescent, LondonNW4 4HG
Born September 1966
Director
Appointed 15 Apr 2004

COOPER, Neil

Active
The Hyde, LondonNW9 6LH
Born September 1962
Director
Appointed 04 Jan 2016

CROWLEY, Frank

Active
The Hyde, LondonNW9 6LH
Born April 1959
Director
Appointed 04 Jan 2016

FLYNN, Michael James

Active
1800 Nj-34, Wall TownshipNJ 07719
Born August 1967
Director
Appointed 15 Sept 2025

LAZARIS, Dimitrios

Active
The Hyde, LondonNW9 6LH
Born January 1979
Director
Appointed 12 Mar 2019

ÖHRN, Lena Maria

Active
Polhemsplatsen, GothenburgSE-411 11
Born August 1968
Director
Appointed 15 Sept 2025

BAID, Mangilal

Resigned
148 Hendon Way, LondonNW2 2NE
Secretary
Appointed 15 Apr 2004
Resigned 25 Mar 2008

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 15 Apr 2004
Resigned 15 Apr 2004

CHOWDHARY, Vibha

Resigned
Edgeworth Crescent, LondonNW4 4HG
Secretary
Appointed 07 Sept 2010
Resigned 01 Jan 2022

CHOWDHARY, Vibha

Resigned
High Mount Station Road, LondonNW4 3SS
Secretary
Appointed 25 Mar 2008
Resigned 27 May 2009

WILSON PARTNERS LIMITED

Resigned
18 Queensgate House, MaidenheadSL6 8AJ
Corporate secretary
Appointed 27 May 2009
Resigned 07 Sept 2010

BAID, Mangilal

Resigned
148 Hendon Way, LondonNW2 2NE
Born July 1927
Director
Appointed 15 Apr 2004
Resigned 12 Apr 2010

CHOWDHARY, Vibha

Resigned
Edgeworth Crescent, LondonNW4 4HG
Born March 1969
Director
Appointed 12 Apr 2010
Resigned 31 Dec 2019

OCKLIND, Markus

Resigned
The Hyde, LondonNW9 6LH
Born April 1967
Director
Appointed 04 Jan 2016
Resigned 18 Aug 2025

TIDEBRANT, Hans

Resigned
The Hyde, LondonNW9 6LH
Born February 1952
Director
Appointed 04 Jan 2016
Resigned 12 Mar 2019

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 15 Apr 2004
Resigned 15 Apr 2004

Persons with significant control

1

0 Active
1 Ceased
411 04 Gothenburg

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
Ceased 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

101

Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
23 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Resolution
4 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
4 September 2018
CONNOTConfirmation Statement Notification
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Legacy
27 September 2012
MG02MG02
Legacy
10 July 2012
MG02MG02
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Legacy
21 December 2011
MG01MG01
Legacy
16 December 2011
MG01MG01
Accounts With Accounts Type Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
15 June 2009
288cChange of Particulars
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 September 2005
AAAnnual Accounts
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
15 July 2005
395Particulars of Mortgage or Charge
Legacy
22 June 2005
287Change of Registered Office
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
5 May 2004
287Change of Registered Office
Legacy
5 May 2004
88(2)R88(2)R
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation