Background WavePink WaveYellow Wave

EC146 LIMITED (09231471)

EC146 LIMITED (09231471) is an active UK company. incorporated on 23 September 2014. with registered office in Chelmsford. The company operates in the Construction sector, engaged in development of building projects. EC146 LIMITED has been registered for 11 years. Current directors include FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr..

Company Number
09231471
Status
active
Type
ltd
Incorporated
23 September 2014
Age
11 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FULLER, Michael James, Mr., ULOTH, Shaun Clifton, Mr.
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC146 LIMITED

EC146 LIMITED is an active company incorporated on 23 September 2014 with the registered office located in Chelmsford. The company operates in the Construction sector, specifically engaged in development of building projects. EC146 LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09231471

LTD Company

Age

11 Years

Incorporated 23 September 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Secretary
Appointed 23 Sept 2014

FULLER, Michael James, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971
Director
Appointed 23 Sept 2014

ULOTH, Shaun Clifton, Mr.

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961
Director
Appointed 23 Sept 2014

Persons with significant control

2

Mr. Shaun Clifton Uloth

Active
New London Road, ChelmsfordCM2 0AW
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016

Mr. Michael James Fuller

Active
New London Road, ChelmsfordCM2 0AW
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
4 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Incorporation Company
23 September 2014
NEWINCIncorporation