Background WavePink WaveYellow Wave

ECHO BUILDING (LIVERPOOL) LIMITED (11551110)

ECHO BUILDING (LIVERPOOL) LIMITED (11551110) is an active UK company. incorporated on 4 September 2018. with registered office in Glossop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECHO BUILDING (LIVERPOOL) LIMITED has been registered for 7 years. Current directors include ALLSOP, Stephen Justin, ASLAM, Amara.

Company Number
11551110
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Bridge House, Glossop, SK13 8AR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALLSOP, Stephen Justin, ASLAM, Amara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO BUILDING (LIVERPOOL) LIMITED

ECHO BUILDING (LIVERPOOL) LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Glossop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECHO BUILDING (LIVERPOOL) LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11551110

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 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 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Bridge House 12 Market Street Glossop, SK13 8AR,

Previous Addresses

One Canada Square Canary Wharf London E14 5AP England
From: 10 April 2019To: 30 September 2020
Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom
From: 4 September 2018To: 10 April 2019
Timeline

17 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 20
Loan Secured
Jan 22
Director Joined
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLSOP, Stephen Justin

Active
12 Market Street, GlossopSK13 8AR
Born December 1970
Director
Appointed 14 Nov 2024

ASLAM, Amara

Active
12 Market Street, GlossopSK13 8AR
Born September 1997
Director
Appointed 14 Nov 2024

FULLER, Simon Jeremy Ian

Resigned
12 Market Street, GlossopSK13 8AR
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 24 Sept 2020

HARDWICK, Trevor James

Resigned
12 Market Street, GlossopSK13 8AR
Born August 1976
Director
Appointed 24 Sept 2020
Resigned 14 Nov 2024

LIAQAT, Israr

Resigned
12 Market Street, GlossopSK13 8AR
Born March 1972
Director
Appointed 01 Nov 2018
Resigned 05 May 2023

RAJA, Adnan Parvaiz

Resigned
12 Market Street, GlossopSK13 8AR
Born July 1983
Director
Appointed 17 Oct 2023
Resigned 14 Nov 2024

SINHA, Sujoy

Resigned
12 Market Street, GlossopSK13 8AR
Born October 1975
Director
Appointed 05 May 2023
Resigned 17 Oct 2023

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 04 Sept 2018
Resigned 01 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
12 Market Street, GlossopSK13 8AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018

Reach Regionals Media Limited

Ceased
Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2018
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Memorandum Articles
3 November 2020
MAMA
Resolution
3 November 2020
RESOLUTIONSResolutions
Resolution
3 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
5 December 2018
AA01Change of Accounting Reference Date
Resolution
9 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 November 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Incorporation Company
4 September 2018
NEWINCIncorporation