Background WavePink WaveYellow Wave

ECGBA LTD (08411051)

ECGBA LTD (08411051) is an active UK company. incorporated on 20 February 2013. with registered office in Stourbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECGBA LTD has been registered for 13 years. Current directors include NEWTON, Daniel Thomas, UNDERHILL, Graeme Scott.

Company Number
08411051
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2013
Age
13 years
Address
Shop 1 83 High Street, Stourbridge, DY7 6HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEWTON, Daniel Thomas, UNDERHILL, Graeme Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECGBA LTD

ECGBA LTD is an active company incorporated on 20 February 2013 with the registered office located in Stourbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECGBA LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08411051

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Shop 1 83 High Street Kinver Stourbridge, DY7 6HD,

Previous Addresses

16 Broad Street Kingswinford West Midlands DY6 9LP
From: 2 April 2015To: 8 March 2017
C/O Mediabox Nationwide Limited Unit 5 9 Yeomanry Road Battlefield Enterprise Park Shrewsbury SY1 3EH
From: 22 May 2013To: 2 April 2015
5 Winterton Way Redwood Park Shrewsbury SY3 5PA England
From: 20 February 2013To: 22 May 2013
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Mar 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

NEWTON, Daniel Thomas

Active
83 High Street, StourbridgeDY7 6HD
Born April 1979
Director
Appointed 26 Aug 2025

UNDERHILL, Graeme Scott

Active
83 High Street, StourbridgeDY7 6HD
Born February 1967
Director
Appointed 01 Jul 2014

ASHMORE, Paul

Resigned
83 High Street, StourbridgeDY7 6HD
Born May 1969
Director
Appointed 01 Apr 2024
Resigned 31 Oct 2025

BIRCUMSHAW, Mark

Resigned
83 High Street, StourbridgeDY7 6HD
Born September 1958
Director
Appointed 18 Jan 2020
Resigned 31 Mar 2024

CROWTHER, John Anthony

Resigned
83 High Street, StourbridgeDY7 6HD
Born July 1946
Director
Appointed 21 May 2013
Resigned 28 Feb 2018

CROWTHER, Pat

Resigned
83 High Street, StourbridgeDY7 6HD
Born November 1948
Director
Appointed 01 Nov 2014
Resigned 18 Jan 2020

HAMPSON, Brian

Resigned
83 High Street, StourbridgeDY7 6HD
Born September 1958
Director
Appointed 18 Jan 2020
Resigned 30 Nov 2022

HOLT, Ronnie

Resigned
Broad Street, KingswinfordDY6 9LP
Born May 1934
Director
Appointed 21 May 2013
Resigned 31 Oct 2014

TAYLOR, Richard William

Resigned
Winterton Way, ShrewsburySY3 5PA
Born November 1972
Director
Appointed 20 Feb 2013
Resigned 21 May 2013

WHITWORTH, Alan George

Resigned
Broad Street, KingswinfordDY6 9LP
Born January 1941
Director
Appointed 21 May 2013
Resigned 30 Jun 2014
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Incorporation Company
20 February 2013
NEWINCIncorporation