Background WavePink WaveYellow Wave

EBECS LIMITED (06058559)

EBECS LIMITED (06058559) is an active UK company. incorporated on 19 January 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. EBECS LIMITED has been registered for 19 years. Current directors include KANYAL, Vilas, PURANAM, Sivaramakrishnan, VIJAYALAKSHMI, Shreerekha.

Company Number
06058559
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
Signature By Regus - London Tower 42, London, EC2N 1HN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KANYAL, Vilas, PURANAM, Sivaramakrishnan, VIJAYALAKSHMI, Shreerekha
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBECS LIMITED

EBECS LIMITED is an active company incorporated on 19 January 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. EBECS LIMITED was registered 19 years ago.(SIC: 62020, 62090)

Status

active

Active since 19 years ago

Company No

06058559

LTD Company

Age

19 Years

Incorporated 19 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Signature By Regus - London Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

1 Ropemaker Street London EC2Y 9HT
From: 24 June 2024To: 11 September 2024
PO Box 4385 06058559 - Companies House Default Address Cardiff CF14 8LH
From: 11 July 2023To: 24 June 2024
Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ England
From: 17 April 2018To: 11 July 2023
, Enterprise House the Bridge Business Centre, Beresford Way, Chesterfield, Sheffield, S41 9FG
From: 19 January 2007To: 17 April 2018
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 14
Director Joined
Oct 14
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Oct 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
Funding Round
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Jul 20
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Aug 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Sept 23
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jan 25
2
Funding
31
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

KANYAL, Vilas

Active
Bishopsgate, LondonEC2N 3AR
Born July 1967
Director
Appointed 30 Jun 2023

PURANAM, Sivaramakrishnan

Active
Tower 42, LondonEC2N 1HN
Born January 1975
Director
Appointed 15 Jan 2025

VIJAYALAKSHMI, Shreerekha

Active
Tower 42, LondonEC2N 1HN
Born March 1968
Director
Appointed 19 Sept 2024

HALL, Kevin John

Resigned
Wellesley Road, AldershotGU11 1PZ
Secretary
Appointed 27 Jan 2017
Resigned 03 Apr 2018

HALL, Kevin John

Resigned
The Old Manse, MatlockDE4 4FB
Secretary
Appointed 19 Jan 2007
Resigned 01 Jan 2014

HAMMELL, Stephen John

Resigned
Court Drive, SelbyYO8 4JJ
Secretary
Appointed 01 Jan 2014
Resigned 27 Jan 2017

CONGRESS COMPANY SECRETARIAL SERVICES LI

Resigned
St. John's Road, HarrowHA1 2EY
Corporate secretary
Appointed 27 Oct 2023
Resigned 29 Aug 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Jan 2007
Resigned 19 Jan 2007

BHATIA, Anurag

Resigned
Bishopsgate, LondonEC2N 3AR
Born May 1973
Director
Appointed 30 Jun 2023
Resigned 31 Jul 2024

DHARMASIRI, Sumudu Chamara

Resigned
Friars Close, SwindonSN6 8BW
Born May 1975
Director
Appointed 06 Oct 2014
Resigned 03 Apr 2018

EALES, Hugo Martin

Resigned
Wellesley Road, AldershotGU11 1PZ
Born February 1967
Director
Appointed 21 Jan 2022
Resigned 30 Jun 2023

GOUGH, Tina Anne

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1962
Director
Appointed 03 Apr 2018
Resigned 07 Apr 2020

HALBARD, Christopher Neal

Resigned
Wellesley Road, AldershotGU11 1PZ
Born November 1966
Director
Appointed 07 Apr 2020
Resigned 21 Jan 2022

HALL, Kevin John

Resigned
The Old Manse, MatlockDE4 4FB
Born October 1964
Director
Appointed 19 Jan 2007
Resigned 03 Apr 2018

HAMMELL, Stephen John

Resigned
Court Drive, SelbyYO8 4JJ
Born July 1973
Director
Appointed 01 Jan 2014
Resigned 27 Jan 2017

HART, Jeffrey Alan

Resigned
115 Barbondale Close, WarringtonWA5 3GY
Born September 1967
Director
Appointed 29 Jan 2007
Resigned 03 Apr 2018

MAJED, Maruf Ahmad

Resigned
Wellesley Road, AldershotGU11 1PZ
Born May 1955
Director
Appointed 03 Apr 2018
Resigned 26 Feb 2020

NARAYAN, Subramanian

Resigned
Bishopsgate, LondonEC2N 3AR
Born August 1978
Director
Appointed 30 Jun 2023
Resigned 20 Nov 2024

SAMMOUR, Hossam

Resigned
16 Goddard Way, ChelmsfordCM2 6UR
Born October 1964
Director
Appointed 19 Jan 2007
Resigned 03 Apr 2018

SMITH, James

Resigned
The Bridge Business Centre, ChesterfieldS41 9FG
Born January 1967
Director
Appointed 14 Dec 2016
Resigned 08 Aug 2017

TIMMINS, Paul Timothy

Resigned
Bannockburn Road, Pymble
Born November 1961
Director
Appointed 08 Aug 2017
Resigned 25 Feb 2019

TURPIE, Steven James

Resigned
Wellesley Road, AldershotGU11 1PZ
Born September 1970
Director
Appointed 04 Mar 2020
Resigned 15 Jul 2022

WILSON, Stephen James

Resigned
10 Curzon Mews, WilmslowSK9 7JN
Born September 1970
Director
Appointed 19 Jan 2007
Resigned 03 Apr 2018

WOODFINE, Michael Charles

Resigned
Wellesley Road, AldershotGU11 1PZ
Born December 1971
Director
Appointed 03 Apr 2018
Resigned 30 Jun 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Jan 2007
Resigned 20 Jan 2007

Persons with significant control

11

1 Active
10 Ceased
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 30 Jun 2023
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2017
Ceased 19 Dec 2018

Mr James Smith

Ceased
Wellesley Road, AldershotGU11 1PZ
Born January 1967

Nature of Control

Significant influence or control
Notified 14 Dec 2016
Ceased 14 Dec 2016
Wellesley Road, AldershotGU11 1PZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Nov 2016
Ceased 17 Mar 2017

Mr Hossam Sammout

Ceased
Wellesley Road, AldershotGU11 1PZ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Nov 2016

Mr Kevin John Hall

Ceased
Wellesley Road, AldershotGU11 1PZ
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen James Wilson

Ceased
Wellesley Road, AldershotGU11 1PZ
Born September 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Sumudu Chamara Dharmasiri

Ceased
Wellesley Road, AldershotGU11 1PZ
Born May 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Jeffrey Alan Hart

Ceased
Wellesley Road, AldershotGU11 1PZ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Stephen John Hammell

Ceased
Wellesley Road, AldershotGU11 1PZ
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Default Companies House Registered Office Address Applied
4 March 2024
RP05RP05
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 February 2024
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Full
24 January 2022
AAMDAAMD
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 September 2019
RP04SH01RP04SH01
Capital Allotment Shares
15 August 2019
SH01Allotment of Shares
Resolution
15 August 2019
RESOLUTIONSResolutions
Legacy
23 April 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Legacy
13 February 2019
RP04CS01RP04CS01
Legacy
13 February 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Group
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
24 April 2008
287Change of Registered Office
Legacy
15 March 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
19 April 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Resolution
16 February 2007
RESOLUTIONSResolutions
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Incorporation Company
19 January 2007
NEWINCIncorporation