Background WavePink WaveYellow Wave

ECSEC HOLDINGS LIMITED (05832213)

ECSEC HOLDINGS LIMITED (05832213) is an active UK company. incorporated on 30 May 2006. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECSEC HOLDINGS LIMITED has been registered for 19 years. Current directors include TRUNDLE, Laura Ellen.

Company Number
05832213
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Unit 5d Lynx Business Park, Newmarket, CB8 7NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TRUNDLE, Laura Ellen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECSEC HOLDINGS LIMITED

ECSEC HOLDINGS LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECSEC HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05832213

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 5d Lynx Business Park Fordham Road Snailwell Newmarket, CB8 7NY,

Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Mar 22
Director Left
Mar 22
Capital Reduction
Apr 22
Share Buyback
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Jul 25
Director Left
Apr 26
Director Joined
Apr 26
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TRUNDLE, Laura Ellen

Active
Lynx Business Park, NewmarketCB8 7NY
Born January 1992
Director
Appointed 10 Mar 2026

TRUNDLE, Brian Robert

Resigned
13 Tates Field, CambridgeCB3 8PX
Secretary
Appointed 30 May 2006
Resigned 10 Mar 2026

DOMANSKI, Adrian

Resigned
Fordham Road, NewmarketCB8 7NY
Born February 1968
Director
Appointed 01 Apr 2022
Resigned 16 Apr 2022

FARTHING, Christopher James

Resigned
Bay Tree House, RoughamIP30 9JP
Born May 1967
Director
Appointed 30 May 2006
Resigned 28 Feb 2022

SMITH, Michael

Resigned
Fordham Road, NewmarketCB8 7NY
Born September 1972
Director
Appointed 02 Apr 2022
Resigned 16 Apr 2022

TRUNDLE, Brian Robert

Resigned
13 Tates Field, CambridgeCB3 8PX
Born January 1956
Director
Appointed 30 May 2006
Resigned 10 Mar 2026

Persons with significant control

3

1 Active
2 Ceased
Fordham Road, NewmarketCB8 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2023

Mr Brian Robert Trundle

Ceased
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born January 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2023

Mr Christopher James Farthing

Ceased
Unit 5d Lynx Business Park, NewmarketCB8 7NY
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
14 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Cancellation Shares
4 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
21 October 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Statement Of Affairs
30 January 2008
SASA
Legacy
30 January 2008
88(2)R88(2)R
Resolution
30 January 2008
RESOLUTIONSResolutions
Resolution
30 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
19 October 2006
287Change of Registered Office
Legacy
19 October 2006
225Change of Accounting Reference Date
Incorporation Company
30 May 2006
NEWINCIncorporation