Background WavePink WaveYellow Wave

ECHOPLEX LTD (08361354)

ECHOPLEX LTD (08361354) is an active UK company. incorporated on 15 January 2013. with registered office in Hailsham. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities. ECHOPLEX LTD has been registered for 13 years. Current directors include DAWSON, Timothy Alexander, PELLING, Matthew Robert.

Company Number
08361354
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
DAWSON, Timothy Alexander, PELLING, Matthew Robert
SIC Codes
59200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHOPLEX LTD

ECHOPLEX LTD is an active company incorporated on 15 January 2013 with the registered office located in Hailsham. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities. ECHOPLEX LTD was registered 13 years ago.(SIC: 59200)

Status

active

Active since 13 years ago

Company No

08361354

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Timeline

8 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Oct 13
Director Left
Feb 18
New Owner
Feb 18
Share Issue
Feb 18
Loan Secured
Nov 20
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAWSON, Timothy Alexander

Active
North Street, HailshamBN27 1DW
Born March 1973
Director
Appointed 15 Jan 2013

PELLING, Matthew Robert

Active
North Street, HailshamBN27 1DW
Born July 1974
Director
Appointed 14 Jun 2013

LYNCH, David Michael

Resigned
North Street, HailshamBN27 1DW
Born April 1974
Director
Appointed 14 Jun 2013
Resigned 19 Jan 2018

Persons with significant control

2

Mr Timothy Alexander Dawson

Active
North Street, HailshamBN27 1DW
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2018

Mr Matthew Robert Pelling

Active
North Street, HailshamBN27 1DW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 February 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Capital Name Of Class Of Shares
21 October 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
17 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Incorporation Company
15 January 2013
NEWINCIncorporation