Background WavePink WaveYellow Wave

ECUS EBT TRUSTEE LIMITED (06974063)

ECUS EBT TRUSTEE LIMITED (06974063) is an active UK company. incorporated on 27 July 2009. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECUS EBT TRUSTEE LIMITED has been registered for 16 years. Current directors include DILWORTH, Nick, SKIPWORTH, Peter John, Professor, WAUMSLEY, Richard Ian.

Company Number
06974063
Status
active
Type
ltd
Incorporated
27 July 2009
Age
16 years
Address
Spaces - Pennine Five C/O Cura Terrae Ltd, Sheffield, S1 4BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DILWORTH, Nick, SKIPWORTH, Peter John, Professor, WAUMSLEY, Richard Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECUS EBT TRUSTEE LIMITED

ECUS EBT TRUSTEE LIMITED is an active company incorporated on 27 July 2009 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECUS EBT TRUSTEE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06974063

LTD Company

Age

16 Years

Incorporated 27 July 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LOST EFFECT LIMITED
From: 27 July 2009To: 10 June 2015
Contact
Address

Spaces - Pennine Five C/O Cura Terrae Ltd Block 2, 1 Tenter Street Sheffield, S1 4BY,

Previous Addresses

Unit 3 President Buildings Savile Street East Sheffield S4 7UQ United Kingdom
From: 9 September 2024To: 29 December 2025
C/O Ecus Ltd Brook Holt Blackburn Road Sheffield South Yorkshire S61 2DW
From: 9 March 2011To: 9 September 2024
C/O Ecus Ltd Endcliffe Holt 343 Fulwood Road Sheffield South Yorkshire S10 3BQ
From: 3 August 2010To: 9 March 2011
Endcliffe Holt, 343 Fulwood Road Sheffield S10 3BQ United Kingdom
From: 10 November 2009To: 3 August 2010
3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk
From: 27 July 2009To: 10 November 2009
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Mar 24
Director Joined
Mar 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

NOBLE, Kate Ann, Dr

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Secretary
Appointed 01 Oct 2023

DILWORTH, Nick

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Born April 1973
Director
Appointed 07 Feb 2025

SKIPWORTH, Peter John, Professor

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Born June 1970
Director
Appointed 01 Aug 2017

WAUMSLEY, Richard Ian

Active
C/O Cura Terrae Ltd, SheffieldS1 4BY
Born July 1986
Director
Appointed 04 Mar 2024

BUSBY, Beverley

Resigned
Blackburn Road, SheffieldS61 2DW
Secretary
Appointed 31 Dec 2022
Resigned 06 Apr 2023

MIDDLETON, Stephen John

Resigned
Blackburn Road, RotherhamS61 2DW
Secretary
Appointed 06 Apr 2023
Resigned 01 Oct 2023

BIRKINSHAW, Nicholas Harold

Resigned
Blackburn Road, SheffieldS61 2DW
Born December 1969
Director
Appointed 01 Apr 2015
Resigned 29 Mar 2019

BLANNIN, Sara Jane

Resigned
Blackburn Road, SheffieldS61 2DW
Born December 1965
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2022

EWAN, Vincent James

Resigned
Blackburn Road, SheffieldS61 2DW
Born April 1956
Director
Appointed 01 Aug 2017
Resigned 17 Mar 2022

GUNNING, Andrew Paul

Resigned
Blackburn Road, SheffieldS61 2DW
Born August 1957
Director
Appointed 09 Mar 2020
Resigned 17 Mar 2022

KEMP, Erica Jane

Resigned
Blackburn Road, SheffieldS61 2DW
Born November 1976
Director
Appointed 01 Aug 2017
Resigned 14 Feb 2020

PATTISON, Paul Anthony James

Resigned
Blackburn Road, SheffieldS61 2DW
Born March 1963
Director
Appointed 10 Nov 2009
Resigned 21 Sept 2014

ROUND, Jonathon Charles

Resigned
Floor, LeedsLS1 2EZ
Born February 1959
Director
Appointed 27 Jul 2009
Resigned 10 Nov 2009

Persons with significant control

1

Brook Holt, SheffieldS61 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Legacy
19 March 2024
GUARANTEE2GUARANTEE2
Legacy
19 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
13 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
28 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Resolution
18 June 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Dormant
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Resolution
13 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Incorporation Company
27 July 2009
NEWINCIncorporation