Background WavePink WaveYellow Wave

EKOMI LIMITED (06550380)

EKOMI LIMITED (06550380) is a converted-closed UK company. incorporated on 1 April 2008. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. EKOMI LIMITED has been registered for 18 years. Current directors include AMBROS, Michael Karl, SCHMIDT, Gunther.

Company Number
06550380
Status
converted-closed
Type
converted-or-closed
Incorporated
1 April 2008
Age
18 years
Address
5 Jupiter House, Reading, RG7 8NN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMBROS, Michael Karl, SCHMIDT, Gunther
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKOMI LIMITED

EKOMI LIMITED is an converted-closed company incorporated on 1 April 2008 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EKOMI LIMITED was registered 18 years ago.(SIC: 62090)

Status

converted-closed

Active since 18 years ago

Company No

06550380

CONVERTED-OR-CLOSED Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 12 January 2021 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

5 Jupiter House Calleva Park Aldermaston Reading, RG7 8NN,

Timeline

11 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Jun 10
Funding Round
Dec 10
Funding Round
Mar 11
Director Left
Nov 12
Director Joined
Oct 13
Funding Round
Oct 15
Director Joined
Jul 17
Director Left
Feb 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
6
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

L4 YOU CO SEC LTD

Active
Jupiter House, ReadingRG7 8NN
Corporate secretary
Appointed 01 Apr 2008

AMBROS, Michael Karl

Active
Weinmeisterstr. 12, Berlin
Born July 1985
Director
Appointed 01 Apr 2008

SCHMIDT, Gunther

Active
Berlin10969
Born July 1984
Director
Appointed 01 Oct 2013

DE CARTERET, Ion Dimitris Dagtoglou

Resigned
Jupiter House, ReadingRG7 8NN
Born February 1968
Director
Appointed 23 Jun 2017
Resigned 17 Jan 2020

ROSS, Marcus

Resigned
Berlin 10119
Born March 1967
Director
Appointed 01 Jul 2009
Resigned 29 Oct 2012

Persons with significant control

1

Mr Michael Karl Ambros

Active
Markgrafenstr., Berlin10969
Born July 1985

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Miscellaneous
4 March 2021
MISCMISC
Miscellaneous
4 March 2021
MISCMISC
Accounts With Accounts Type Unaudited Abridged
12 January 2021
AAAnnual Accounts
Miscellaneous
2 November 2020
MISCMISC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Capital Cancellation Shares
20 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Filings Brought Up To Date
23 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
19 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Variation Of Rights Attached To Shares
17 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Resolution
1 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 April 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Capital Allotment Shares
9 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Resolution
23 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
5 January 2009
225Change of Accounting Reference Date
Incorporation Company
1 April 2008
NEWINCIncorporation