Background WavePink WaveYellow Wave

ECKOH OMNI LIMITED (07553916)

ECKOH OMNI LIMITED (07553916) is an active UK company. incorporated on 7 March 2011. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in other information technology service activities. ECKOH OMNI LIMITED has been registered for 15 years. Current directors include HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby.

Company Number
07553916
Status
active
Type
ltd
Incorporated
7 March 2011
Age
15 years
Address
Telford House, Hemel Hempstead, HP3 9HN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HERBERT, Christine Gillian, PHILPOT, Nicholas Barnaby
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKOH OMNI LIMITED

ECKOH OMNI LIMITED is an active company incorporated on 7 March 2011 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ECKOH OMNI LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07553916

LTD Company

Age

15 Years

Incorporated 7 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026

Previous Company Names

KLICK2CONTACT EU LTD
From: 7 March 2011To: 7 August 2018
Contact
Address

Telford House Corner Hall Hemel Hempstead, HP3 9HN,

Previous Addresses

Granta Lodge 71 Graham Road Malvern Worcestershire WR14 2JS
From: 7 March 2011To: 23 August 2016
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
May 11
Funding Round
May 11
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
May 13
Funding Round
Jun 14
Loan Secured
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Director Left
May 17
Director Joined
May 17
Director Left
Apr 19
Funding Round
Sept 25
Capital Update
Sept 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HERBERT, Christine Gillian

Active
Corner Hall, Hemel HempsteadHP3 9HN
Secretary
Appointed 02 May 2017

HERBERT, Christine Gillian

Active
Corner Hall, Hemel HempsteadHP3 9HN
Born June 1970
Director
Appointed 02 May 2017

PHILPOT, Nicholas Barnaby

Active
Corner Hall, Hemel HempsteadHP3 9HN
Born February 1964
Director
Appointed 19 Jul 2016

NEEDHAM, Elizabeth Dawn

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Secretary
Appointed 19 Jun 2013
Resigned 19 Jul 2016

MOLONEY, Adam Paul

Resigned
Corner Hall, Hemel HempsteadHP3 9HN
Born November 1969
Director
Appointed 19 Jul 2016
Resigned 02 May 2017

PEDRIKS, Markus

Resigned
71 Graham Road, MalvernWR14 2JS
Born April 1962
Director
Appointed 20 Feb 2013
Resigned 19 Jul 2016

POLLARD, Graham John

Resigned
Graham Road, MalvernWR14 2JS
Born October 1963
Director
Appointed 07 Mar 2011
Resigned 23 Apr 2019

ROE, Andrew Charles

Resigned
71 Graham Road, MalvernWR14 2JS
Born September 1965
Director
Appointed 26 Mar 2013
Resigned 12 May 2013

Persons with significant control

1

Eckoh Limited

Active
Corner Hall, Hemel HempsteadHP3 9HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Fundings
Financials
Latest Activities

Filing History

99

Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
SH20SH20
Legacy
26 September 2025
CAP-SSCAP-SS
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2022
AAAnnual Accounts
Legacy
17 November 2022
PARENT_ACCPARENT_ACC
Legacy
17 November 2022
AGREEMENT2AGREEMENT2
Legacy
17 November 2022
GUARANTEE2GUARANTEE2
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 October 2021
AGREEMENT2AGREEMENT2
Legacy
22 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2020
AAAnnual Accounts
Legacy
14 December 2020
PARENT_ACCPARENT_ACC
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
20 November 2019
PARENT_ACCPARENT_ACC
Legacy
20 November 2019
AGREEMENT2AGREEMENT2
Legacy
20 November 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2019
AAAnnual Accounts
Legacy
7 January 2019
PARENT_ACCPARENT_ACC
Legacy
7 January 2019
GUARANTEE2GUARANTEE2
Legacy
7 January 2019
AGREEMENT2AGREEMENT2
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2017
AAAnnual Accounts
Legacy
28 November 2017
PARENT_ACCPARENT_ACC
Legacy
28 November 2017
GUARANTEE2GUARANTEE2
Legacy
28 November 2017
AGREEMENT2AGREEMENT2
Legacy
29 August 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Capital Allotment Shares
23 November 2016
SH01Allotment of Shares
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Memorandum Articles
28 September 2016
MAMA
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 August 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Resolution
23 August 2016
RESOLUTIONSResolutions
Resolution
23 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
23 August 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
23 August 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
13 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Capital Allotment Shares
13 May 2011
SH01Allotment of Shares
Incorporation Company
7 March 2011
NEWINCIncorporation