Background WavePink WaveYellow Wave

EECO DATA CENTRES NO.1 LIMITED (08876467)

EECO DATA CENTRES NO.1 LIMITED (08876467) is an active UK company. incorporated on 4 February 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). EECO DATA CENTRES NO.1 LIMITED has been registered for 12 years. Current directors include GRIFFITHS, Ben Richard Glenton, KUO, Robert James.

Company Number
08876467
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
GRIFFITHS, Ben Richard Glenton, KUO, Robert James
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EECO DATA CENTRES NO.1 LIMITED

EECO DATA CENTRES NO.1 LIMITED is an active company incorporated on 4 February 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). EECO DATA CENTRES NO.1 LIMITED was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

08876467

LTD Company

Age

12 Years

Incorporated 4 February 2014

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 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

1 Vine Street London W1J 0AH England
From: 22 January 2021To: 30 August 2024
Foxglove House 166 Piccadilly London W1J 9EF
From: 11 February 2015To: 22 January 2021
32 Old Burlington Street London London W1S 3AT United Kingdom
From: 4 February 2014To: 11 February 2015
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Oct 15
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Nov 24
Director Left
Jan 25
2
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 03 Apr 2024

GRIFFITHS, Ben Richard Glenton

Active
52 Lime Street, LondonEC3M 7AF
Born August 1987
Director
Appointed 31 Mar 2022

KUO, Robert James

Active
52 Lime Street, LondonEC3M 7AF
Born March 1992
Director
Appointed 01 Nov 2024

LEVY, Gil

Resigned
Old Burlington Street, LondonW1S 3AT
Secretary
Appointed 04 Feb 2014
Resigned 13 Mar 2014

APEX GROUP SECRETARIES (UK) LIMITED

Resigned
London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 01 Jul 2021
Resigned 03 Apr 2024

SANNE GROUP (UK) LIMITED

Resigned
Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 25 Feb 2019
Resigned 01 Jul 2021

ALEXANDER, Miles Barrington

Resigned
Vine Street, LondonW1J 0AH
Born July 1966
Director
Appointed 25 Feb 2019
Resigned 05 Jul 2021

KINGHORN, Andre Eugene

Resigned
Vine Street, LondonW1J 0AH
Born July 1978
Director
Appointed 25 Feb 2019
Resigned 31 Mar 2022

LEVY, Gil

Resigned
Old Burlington Street, LondonW1S 3AT
Born December 1974
Director
Appointed 04 Feb 2014
Resigned 22 Aug 2014

MAXWELL, Jonathan

Resigned
166 Piccaddily, LondonW1J 9EF
Born April 1974
Director
Appointed 04 Feb 2014
Resigned 25 Feb 2019

MUTHU, Joseph

Resigned
166 Piccadilly, LondonW1J 9EF
Born November 1961
Director
Appointed 05 Aug 2015
Resigned 25 Feb 2019

PULLAN, Russell Frederick

Resigned
Church Close, LondonW8 4EZ
Born July 1961
Director
Appointed 22 Aug 2014
Resigned 05 Aug 2015

SAPRE, Purvi

Resigned
52 Lime Street, LondonEC3M 7AF
Born August 1981
Director
Appointed 05 Jul 2021
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
21 Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Dec 2018
Ceased 18 Dec 2018
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 18 Dec 2018
166 Piccadilly, LondonW1J 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 January 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
17 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 December 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 March 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Auditors Resignation Company
8 January 2019
AUDAUD
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 October 2014
AA01Change of Accounting Reference Date
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 October 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Incorporation Company
4 February 2014
NEWINCIncorporation