Background WavePink WaveYellow Wave

EKCO UK HOLDINGS LIMITED (11004488)

EKCO UK HOLDINGS LIMITED (11004488) is an active UK company. incorporated on 10 October 2017. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EKCO UK HOLDINGS LIMITED has been registered for 8 years. Current directors include BLACKLOCK, Eoin, HODGE, Julian Michael.

Company Number
11004488
Status
active
Type
ltd
Incorporated
10 October 2017
Age
8 years
Address
3rd Floor, Norfolk House, Milton Keynes, MK9 2DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKLOCK, Eoin, HODGE, Julian Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKCO UK HOLDINGS LIMITED

EKCO UK HOLDINGS LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EKCO UK HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11004488

LTD Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (8 months ago)
Submitted on 21 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

INTERNET CORP UK HOLDINGS LIMITED
From: 10 October 2017To: 12 February 2020
Contact
Address

3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes, MK9 2DN,

Previous Addresses

2nd Floor 41 Moorgate London EC2R 6PP England
From: 6 October 2022To: 20 January 2025
C/O Ekco Reading Limited Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England
From: 13 February 2020To: 6 October 2022
C/O Plan B Disaster Recovery Ltd Merlin House Brunel Road Theale Berkshire RG7 4AB
From: 13 June 2018To: 13 February 2020
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 10 October 2017To: 13 June 2018
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jun 18
Owner Exit
Aug 18
Loan Secured
Aug 18
Loan Secured
May 20
Loan Secured
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLACKLOCK, Eoin

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Secretary
Appointed 10 Oct 2017

BLACKLOCK, Eoin

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Born November 1982
Director
Appointed 10 Oct 2017

HODGE, Julian Michael

Active
106 Saxon Gate West, Milton KeynesMK9 2DN
Born July 1970
Director
Appointed 01 Dec 2024

O'REILLY, David

Resigned
106 Saxon Gate West, Milton KeynesMK9 2DN
Born February 1980
Director
Appointed 07 Jun 2018
Resigned 01 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Golden Square, LondonW1F 9LU

Nature of Control

Significant influence or control
Notified 28 Oct 2022
The Diamond,, Co Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 10 Oct 2017
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Charge Part Both With Charge Number
8 December 2025
MR05Certification of Charge
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Resolution
12 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Memorandum Articles
18 September 2018
MAMA
Resolution
18 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Incorporation Company
10 October 2017
NEWINCIncorporation