Background WavePink WaveYellow Wave

EKCO BIRMINGHAM LIMITED (06620096)

EKCO BIRMINGHAM LIMITED (06620096) is an active UK company. incorporated on 13 June 2008. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EKCO BIRMINGHAM LIMITED has been registered for 17 years. Current directors include BLACKLOCK, Eoin, CROWE, Jonathan, HODGE, Julian Michael.

Company Number
06620096
Status
active
Type
ltd
Incorporated
13 June 2008
Age
17 years
Address
3rd Floor, Norfolk House, Milton Keynes, MK9 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACKLOCK, Eoin, CROWE, Jonathan, HODGE, Julian Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKCO BIRMINGHAM LIMITED

EKCO BIRMINGHAM LIMITED is an active company incorporated on 13 June 2008 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EKCO BIRMINGHAM LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06620096

LTD Company

Age

17 Years

Incorporated 13 June 2008

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 29 September 2025 (8 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

4 months left

Last Filed

Made up to 18 August 2025 (9 months ago)
Submitted on 20 August 2025 (9 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

OFFSITE SERVERS LIMITED
From: 31 October 2014To: 15 October 2021
SIMONB LTD
From: 30 October 2014To: 31 October 2014
PREVENTA LIMITED
From: 9 April 2009To: 30 October 2014
VWS NATIONWIDE LIMITED
From: 13 June 2008To: 9 April 2009
Contact
Address

3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes, MK9 2DN,

Previous Addresses

2nd Floor 41 Moorgate London EC2R 6PP England
From: 6 October 2022To: 20 January 2025
C/O Ekco Reading Limited Merlin House Brunel Road Theale Berkshire RG7 4AB England
From: 10 May 2021To: 6 October 2022
4 Clews Road Redditch Worcestershire B98 7st
From: 8 September 2014To: 10 May 2021
Prospect House Church Green West Redditch Worcestershire B97 4BD
From: 1 July 2011To: 8 September 2014
C/O Ian Woodward Accountancy Ltd Suite T5 Training & Enterprise Centre Applewood Grove Cradley Heath B64 6EW United Kingdom
From: 24 June 2011To: 1 July 2011
C/O Hw Chartered Accountants Wergs Golf Club Keepers Lane Wolverhampton WV6 8UA United Kingdom
From: 11 August 2010To: 24 June 2011
C/O Haines Watts Chartered Accountants the Wergs Golf Club Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA United Kingdom
From: 26 November 2009To: 11 August 2010
1 Parsons Street Dudley West Midlands DY1 1JJ
From: 13 June 2008To: 26 November 2009
Timeline

26 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Feb 11
Funding Round
May 12
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Oct 15
Loan Secured
Jun 19
Funding Round
Aug 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Loan Cleared
Apr 21
Director Joined
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Cleared
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 26
5
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BLACKLOCK, Eoin

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Born November 1982
Director
Appointed 30 Apr 2021

CROWE, Jonathan

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Born May 1983
Director
Appointed 30 Apr 2021

HODGE, Julian Michael

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Born July 1970
Director
Appointed 01 Dec 2024

BATEMAN, Simon

Resigned
Clews Road, RedditchB98 7ST
Secretary
Appointed 01 Jul 2014
Resigned 30 Apr 2021

TAYLOR, Claire Lindsey

Resigned
Church Green West, RedditchB97 4BD
Secretary
Appointed 01 Dec 2008
Resigned 01 Jul 2014

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate secretary
Appointed 13 Jun 2008
Resigned 13 Jun 2008

BASE, Philip Hugh

Resigned
Clews Road, RedditchB98 7ST
Born March 1972
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2021

BATEMAN, Simon James

Resigned
Clews Road, RedditchB98 7ST
Born September 1972
Director
Appointed 01 Feb 2011
Resigned 30 Apr 2021

BRADLEY, Adam Stephen

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Born May 1973
Director
Appointed 30 Apr 2021
Resigned 09 Jan 2026

O'REILLY, David

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Born February 1980
Director
Appointed 30 Apr 2021
Resigned 01 Dec 2024

TAYLOR, Claire Lindsey

Resigned
Clews Road, RedditchB98 7ST
Born December 1985
Director
Appointed 01 Jul 2014
Resigned 30 Apr 2021

WEAVER, Tony Richard

Resigned
Clews Road, RedditchB98 7ST
Born November 1987
Director
Appointed 01 Jul 2014
Resigned 06 Oct 2015

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 13 Jun 2008
Resigned 13 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Merlin House, ThealeRG7 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021

Mr Simon Bateman

Ceased
Merlin House, ThealeRG7 4AB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021

Mr Philip Hugh Base

Ceased
Merlin House, ThealeRG7 4AB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Resolution
25 October 2021
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Statement Of Companys Objects
25 May 2021
CC04CC04
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 May 2021
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Capital Cancellation Shares
27 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Certificate Change Of Name Company
31 October 2014
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 July 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
1 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
10 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
21 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 April 2009
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Incorporation Company
13 June 2008
NEWINCIncorporation