Background WavePink WaveYellow Wave

ECREBO LIMITED (07013775)

ECREBO LIMITED (07013775) is an active UK company. incorporated on 9 September 2009. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other information technology service activities. ECREBO LIMITED has been registered for 16 years. Current directors include BUCKINGHAM, David Keith, MILLS GBE DL, Keith Edward, Sir, SCHULL, Joseph Charles and 1 others.

Company Number
07013775
Status
active
Type
ltd
Incorporated
9 September 2009
Age
16 years
Address
Providence House, 141-145 Princes Street, Ipswich, IP1 1QJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BUCKINGHAM, David Keith, MILLS GBE DL, Keith Edward, Sir, SCHULL, Joseph Charles, VERNON, David Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECREBO LIMITED

ECREBO LIMITED is an active company incorporated on 9 September 2009 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ECREBO LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

07013775

LTD Company

Age

16 Years

Incorporated 9 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

APERIUM SOLUTIONS LTD
From: 9 September 2009To: 12 May 2010
Contact
Address

Providence House, 141-145 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN
From: 29 September 2011To: 3 December 2025
, Chiltern House 45 Station Road, Henley on Thames, Oxfordshire, RG9 1AT
From: 8 July 2011To: 29 September 2011
, C/O Lgp Solicitors, Lacemaker House 5-7 Chapel Street, Marlow, Buckinghamshire, SL7 3HN
From: 16 April 2010To: 8 July 2011
, Rambler Cottage Hambleden, Henley on Thames, Oxfordshire, RG96SP
From: 9 September 2009To: 16 April 2010
Timeline

38 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Mar 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Jun 12
Funding Round
Aug 12
Share Issue
Apr 13
Funding Round
Oct 14
Capital Update
Nov 15
Capital Update
Dec 16
Capital Update
Dec 16
Funding Round
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Director Joined
Apr 17
Funding Round
Apr 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Funding Round
May 18
Director Left
May 18
Director Left
Mar 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Nov 20
Funding Round
Nov 21
Funding Round
Dec 22
23
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BIRKETTS SECRETARIES LIMITED

Active
Princes Street, IpswichIP1 1QJ
Corporate secretary
Appointed 24 Nov 2025

BUCKINGHAM, David Keith

Active
Princes Street, IpswichIP1 1QJ
Born June 1967
Director
Appointed 06 Apr 2017

MILLS GBE DL, Keith Edward, Sir

Active
Princes Street, IpswichIP1 1QJ
Born May 1950
Director
Appointed 10 Jul 2019

SCHULL, Joseph Charles

Active
Princes Street, IpswichIP1 1QJ
Born March 1961
Director
Appointed 02 Dec 2016

VERNON, David Andrew

Active
Princes Street, IpswichIP1 1QJ
Born September 1977
Director
Appointed 09 Sept 2009

GREEN, Keith William

Resigned
Chapel Street, MarlowSL7 3HN
Secretary
Appointed 07 Apr 2010
Resigned 10 Sept 2010

HOARE, Vanessa Rosemary

Resigned
Swedish Cottage, Henley-On-ThamesRG9 6DT
Secretary
Appointed 10 Sept 2010
Resigned 06 Mar 2014

LAND GRAHAM PARTNERSHIP LLP

Resigned
5-7 Chapel Street, MarlowSL7 3HN
Corporate secretary
Appointed 06 Mar 2014
Resigned 24 Nov 2025

HAJJI, Hassan, Dr.

Resigned
Chapel Street, MarlowSL7 3HN
Born April 1974
Director
Appointed 09 Sept 2009
Resigned 24 May 2018

LARDIEG, Jean-Frederic

Resigned
Holborn, LondonEC1N 2HT
Born October 1975
Director
Appointed 10 Mar 2017
Resigned 18 Feb 2019

MILLS, Keith Edward, Sir

Resigned
Cassini House, LondonSW1A 1LD
Born May 1950
Director
Appointed 02 Dec 2016
Resigned 02 Dec 2016

STIRLING, Duncan William Angus

Resigned
57 St. James's Street, LondonSW1A 1LD
Born August 1963
Director
Appointed 02 Dec 2016
Resigned 10 Jul 2019

Persons with significant control

7

5 Active
2 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Significant influence or control
Notified 10 Mar 2017

Sir Keith Edward Mills

Active
Franks Hollow Road, Tunbridge WellsTN3 0UD
Born May 1950

Nature of Control

Significant influence or control
Notified 02 Dec 2016

Mr Joseph Charles Schull

Active
Almack House, LondonSW1Y 6QW
Born March 1961

Nature of Control

Significant influence or control
Notified 02 Dec 2016

Dr. Hassan Hajji

Ceased
Chapel Street, MarlowSL7 3HN
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2017
Holborn, LondonEC1N 2HT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Mar 2017
Holborn, LondonEC1N 2HT

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Holborn, LondonEC1N 2HT

Nature of Control

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

Filing History

127

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
3 December 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Resolution
28 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 February 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Capital Allotment Shares
12 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2020
PSC04Change of PSC Details
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Resolution
7 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Legacy
2 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2016
SH19Statement of Capital
Legacy
2 December 2016
CAP-SSCAP-SS
Resolution
2 December 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
2 December 2016
SH19Statement of Capital
Legacy
2 December 2016
SH20SH20
Legacy
2 December 2016
CAP-SSCAP-SS
Resolution
2 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 November 2015
RP04RP04
Legacy
16 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 November 2015
SH19Statement of Capital
Legacy
16 November 2015
CAP-SSCAP-SS
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
2 October 2014
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
2 October 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Alter Shares Subdivision
16 April 2013
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Resolution
20 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Resolution
23 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Capital Allotment Shares
10 March 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
18 February 2011
CH03Change of Secretary Details
Change Account Reference Date Company Previous Extended
17 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2010
AP03Appointment of Secretary
Resolution
14 September 2010
RESOLUTIONSResolutions
Resolution
14 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Incorporation Company
9 September 2009
NEWINCIncorporation