Background WavePink WaveYellow Wave

ECRU LIMITED (11394367)

ECRU LIMITED (11394367) is an active UK company. incorporated on 4 June 2018. with registered office in Hartlepool. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ECRU LIMITED has been registered for 7 years. Current directors include WATSON, Tiffany Clare.

Company Number
11394367
Status
active
Type
ltd
Incorporated
4 June 2018
Age
7 years
Address
Exchange Building, Hartlepool, TS24 7DN
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
WATSON, Tiffany Clare
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECRU LIMITED

ECRU LIMITED is an active company incorporated on 4 June 2018 with the registered office located in Hartlepool. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ECRU LIMITED was registered 7 years ago.(SIC: 56290)

Status

active

Active since 7 years ago

Company No

11394367

LTD Company

Age

7 Years

Incorporated 4 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

TIFFANYCLAREWATSON LIMITED
From: 4 June 2018To: 9 September 2020
Contact
Address

Exchange Building 66 Church Street Hartlepool, TS24 7DN,

Previous Addresses

Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX England
From: 8 October 2020To: 11 May 2023
16 Horizon House Juniper Drive London SW18 1GH
From: 13 June 2019To: 8 October 2020
1st Floor 15 Young Street London W8 5EU United Kingdom
From: 4 June 2018To: 13 June 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WATSON, Tiffany Clare

Active
66 Church Street, HartlepoolTS24 7DN
Born November 1993
Director
Appointed 04 Jun 2018

DUDGEON, James Alexander

Resigned
15 Young Street, LondonW8 5EU
Born September 1947
Director
Appointed 04 Jun 2018
Resigned 04 Jun 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Tiffany Clare Watson

Active
66 Church Street, HartlepoolTS24 7DN
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2018

Mr James Alexander Dudgeon

Ceased
Juniper Drive, LondonSW18 1GH
Born September 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Incorporation Company
4 June 2018
NEWINCIncorporation