Background WavePink WaveYellow Wave

ECDB LTD (10005105)

ECDB LTD (10005105) is an active UK company. incorporated on 15 February 2016. with registered office in Borehamwood. The company operates in the Construction sector, engaged in construction of domestic buildings. ECDB LTD has been registered for 10 years. Current directors include GHADERI, Ramin.

Company Number
10005105
Status
active
Type
ltd
Incorporated
15 February 2016
Age
10 years
Address
Langley House, Borehamwood, WD6 4RT
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GHADERI, Ramin
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECDB LTD

ECDB LTD is an active company incorporated on 15 February 2016 with the registered office located in Borehamwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ECDB LTD was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

10005105

LTD Company

Age

10 Years

Incorporated 15 February 2016

Size

N/A

Accounts

ARD: 24/2

Up to Date

29 days left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 May 2026
Period: 1 March 2024 - 24 February 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

MP GENERAL CONSTRUCTIONS LTD
From: 15 February 2016To: 13 January 2017
Contact
Address

Langley House 53 Theobald Street Borehamwood, WD6 4RT,

Previous Addresses

Langley House Park Road London N2 8EY
From: 3 April 2018To: 21 November 2025
2 the Broadway Friern Barnet Road London N11 3DT England
From: 14 June 2017To: 3 April 2018
51 Eastmead Avenue Greenford London Middlesex UB6 9rd
From: 12 December 2016To: 14 June 2017
180 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom
From: 15 February 2016To: 12 December 2016
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Aug 17
Owner Exit
Oct 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GHADERI, Ramin

Active
53 Theobald Street, BorehamwoodWD6 4RT
Born May 1977
Director
Appointed 01 Jun 2017

HABIBI, Amir

Resigned
Eastmead Avenue, LondonUB6 9RD
Born February 1989
Director
Appointed 15 Feb 2016
Resigned 01 Jun 2016

TUGUI, Radu

Resigned
The Broadway, LondonN11 3DT
Born May 1987
Director
Appointed 01 Jun 2016
Resigned 19 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
53 Theobald Street, BorehamwoodWD6 4RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2019

Mr Ramin Ghaderi

Ceased
Park Road, LondonN2 8EY
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Jul 2017
Ceased 04 May 2019

Mr Ramin Ghaderi

Ceased
The Broadway, LondonN11 3DT
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Feb 2017
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

52

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 June 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
12 February 2020
AAMDAAMD
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Gazette Filings Brought Up To Date
9 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change To A Person With Significant Control
19 July 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Certificate Change Of Name Company
13 January 2017
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Incorporation Company
15 February 2016
NEWINCIncorporation