Background WavePink WaveYellow Wave

EKKOSENSE LTD (08594313)

EKKOSENSE LTD (08594313) is an active UK company. incorporated on 2 July 2013. with registered office in Lincoln. The company operates in the Information and Communication sector, engaged in business and domestic software development. EKKOSENSE LTD has been registered for 12 years. Current directors include ACTON, Mark Frederick, BOYLE, Dean Kristian, EDWARDS, Stephen Paul and 3 others.

Company Number
08594313
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
Tower House, Lincoln, LN1 1XW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ACTON, Mark Frederick, BOYLE, Dean Kristian, EDWARDS, Stephen Paul, LE NOURY, Peter John, QUINN, Michael John, REDSHAW, Stuart Peter
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKKOSENSE LTD

EKKOSENSE LTD is an active company incorporated on 2 July 2013 with the registered office located in Lincoln. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EKKOSENSE LTD was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08594313

LTD Company

Age

12 Years

Incorporated 2 July 2013

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Tower House Lucy Tower Street Lincoln, LN1 1XW,

Previous Addresses

C/O Streets Llp Tower House Lucy Tower Street Lincoln LN1 1XW England
From: 10 April 2014To: 2 May 2014
Springfield Farm Caythorpe Road Caythorpe Nottingham NG14 7EB United Kingdom
From: 2 July 2013To: 10 April 2014
Timeline

36 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 13
Funding Round
Dec 13
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Share Issue
May 14
Funding Round
May 14
Funding Round
Apr 15
Funding Round
Jul 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Apr 17
Director Joined
Oct 17
Loan Secured
Aug 18
Funding Round
Aug 18
Funding Round
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Jul 19
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Mar 21
Funding Round
Jan 22
Loan Secured
Feb 22
Loan Cleared
Aug 22
Funding Round
Apr 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Cleared
Oct 24
13
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ACTON, Mark Frederick

Active
Lucy Tower Street, LincolnLN1 1XW
Born May 1961
Director
Appointed 29 Sept 2017

BOYLE, Dean Kristian

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1973
Director
Appointed 01 Dec 2013

EDWARDS, Stephen Paul

Active
Old School Lane, BristolBS8 4TY
Born September 1955
Director
Appointed 08 Apr 2017

LE NOURY, Peter John

Active
Lucy Tower Street, LincolnLN1 1XW
Born June 1967
Director
Appointed 24 Apr 2019

QUINN, Michael John

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1978
Director
Appointed 29 Nov 2016

REDSHAW, Stuart Peter

Active
Lucy Tower Street, LincolnLN1 1XW
Born July 1974
Director
Appointed 02 Jul 2013

CARROLL, Robert

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born June 1961
Director
Appointed 01 Nov 2015
Resigned 29 Nov 2016

EVANS, Alison Wendy

Resigned
Gonalston Lane, NottinghamNG14 7JH
Born December 1962
Director
Appointed 18 Apr 2016
Resigned 03 Jul 2019

EVANS, Stephen Edmund-Lyn

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born September 1962
Director
Appointed 28 Apr 2014
Resigned 18 Apr 2016

PARSLOW, Kevin

Resigned
Lucy Tower Street, LincolnLN1 1XW
Born January 1959
Director
Appointed 28 Apr 2014
Resigned 18 Apr 2016

Persons with significant control

3

1 Active
2 Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 25 Mar 2019

Mr Stuart Peter Redshaw

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019

Mr Dean Kristian Boyle

Ceased
Lucy Tower Street, LincolnLN1 1XW
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Capital Cancellation Shares
28 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
25 August 2024
MAMA
Resolution
25 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 November 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Capital Allotment Shares
17 January 2022
SH01Allotment of Shares
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Resolution
5 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Resolution
6 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Resolution
26 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 May 2014
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 February 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Incorporation Company
2 July 2013
NEWINCIncorporation