Background WavePink WaveYellow Wave

E-CHILL LIMITED (11398544)

E-CHILL LIMITED (11398544) is an active UK company. incorporated on 5 June 2018. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). E-CHILL LIMITED has been registered for 7 years. Current directors include BERTRAM-GREGORY, Christopher Robin, BOND, Stephen Andrew, RICHMOND-WATSON, Julian Howard.

Company Number
11398544
Status
active
Type
ltd
Incorporated
5 June 2018
Age
7 years
Address
47 Hartwell Road Long Street, Milton Keynes, MK19 7BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
BERTRAM-GREGORY, Christopher Robin, BOND, Stephen Andrew, RICHMOND-WATSON, Julian Howard
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-CHILL LIMITED

E-CHILL LIMITED is an active company incorporated on 5 June 2018 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). E-CHILL LIMITED was registered 7 years ago.(SIC: 28930)

Status

active

Active since 7 years ago

Company No

11398544

LTD Company

Age

7 Years

Incorporated 5 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

47 Hartwell Road Long Street Hanslope Milton Keynes, MK19 7BY,

Timeline

8 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Left
May 20
Funding Round
Jun 21
Director Left
Oct 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BERTRAM-GREGORY, Christopher Robin

Active
Hartwell Road, Milton KeynesMK19 7BY
Secretary
Appointed 27 Sept 2021

BERTRAM-GREGORY, Christopher Robin

Active
Long Street, Milton KeynesMK19 7BY
Born May 1951
Director
Appointed 05 Jun 2018

BOND, Stephen Andrew

Active
Long Street, Milton KeynesMK19 7BY
Born April 1961
Director
Appointed 29 Aug 2018

RICHMOND-WATSON, Julian Howard

Active
Wakefield Lodge Estate, TowcesterNN12 7QX
Born December 1947
Director
Appointed 10 Oct 2018

CORNFOOT, John Brian Strachan

Resigned
Blunham Road, BedfordMK44 3RD
Secretary
Appointed 05 Jun 2018
Resigned 15 May 2020

SCOTT, Lionel Richard

Resigned
Long Street, Milton KeynesMK19 7BY
Secretary
Appointed 15 May 2020
Resigned 27 Sept 2021

CORNFOOT, John Brian Strachan

Resigned
Blunham Road, BedfordMK44 3RD
Born January 1952
Director
Appointed 05 Jun 2018
Resigned 15 May 2020

SCOTT, Lionel Richard

Resigned
Long Street, Milton KeynesMK19 7BY
Born December 1958
Director
Appointed 29 Aug 2018
Resigned 27 Sept 2021

Persons with significant control

1

Mr Christopher Robin Bertram-Gregory

Active
Long Street, Milton KeynesMK19 7BY
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 August 2018
AA01Change of Accounting Reference Date
Resolution
30 August 2018
RESOLUTIONSResolutions
Resolution
30 August 2018
RESOLUTIONSResolutions
Incorporation Company
5 June 2018
NEWINCIncorporation