Background WavePink WaveYellow Wave

EC SQUARED (NW) LIMITED (06845238)

EC SQUARED (NW) LIMITED (06845238) is an active UK company. incorporated on 12 March 2009. with registered office in Rossendale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EC SQUARED (NW) LIMITED has been registered for 17 years. Current directors include MORRIS, David Anthony John, MORRIS, Lindsay Joanne.

Company Number
06845238
Status
active
Type
ltd
Incorporated
12 March 2009
Age
17 years
Address
The Bungalow Holme Vale, Rossendale, BB4 4AF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORRIS, David Anthony John, MORRIS, Lindsay Joanne
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC SQUARED (NW) LIMITED

EC SQUARED (NW) LIMITED is an active company incorporated on 12 March 2009 with the registered office located in Rossendale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EC SQUARED (NW) LIMITED was registered 17 years ago.(SIC: 68320)

Status

active

Active since 17 years ago

Company No

06845238

LTD Company

Age

17 Years

Incorporated 12 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 March 2026 (2 months ago)
Submitted on 17 March 2026 (2 months ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

The Bungalow Holme Vale Helmshore Rossendale, BB4 4AF,

Previous Addresses

15 Knowl Meadow Helmshore Rossendale Lancs BB4 4LW Uk
From: 12 March 2009To: 6 April 2014
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MORRIS, David Anthony John

Active
Holme Vale, RossendaleBB4 4AF
Born August 1968
Director
Appointed 12 Mar 2009

MORRIS, Lindsay Joanne

Active
Holme Vale, RossendaleBB4 4AF
Born May 1975
Director
Appointed 12 Mar 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 12 Mar 2009
Resigned 12 Mar 2009

Persons with significant control

2

Mr David Anthony John Morris

Active
Holme Vale, RossendaleBB4 4AF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Lindsay Joanne Morris

Active
Holme Vale, RossendaleBB4 4AF
Born May 1975

Nature of Control

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

Filing History

44

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Change Person Director Company With Change Date
6 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
27 March 2009
88(2)Return of Allotment of Shares
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
17 March 2009
288bResignation of Director or Secretary
Incorporation Company
12 March 2009
NEWINCIncorporation