Background WavePink WaveYellow Wave

ECS SERVICES LTD (12125161)

ECS SERVICES LTD (12125161) is an active UK company. incorporated on 26 July 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECS SERVICES LTD has been registered for 6 years. Current directors include GATHANI, Viral, GUJADHUR, Uday Kumar.

Company Number
12125161
Status
active
Type
ltd
Incorporated
26 July 2019
Age
6 years
Address
11 Hill Street, London, W1J 5LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GATHANI, Viral, GUJADHUR, Uday Kumar
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECS SERVICES LTD

ECS SERVICES LTD is an active company incorporated on 26 July 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECS SERVICES LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12125161

LTD Company

Age

6 Years

Incorporated 26 July 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

7 months overdue

Last Filed

Made up to 25 July 2024 (1 year ago)
Submitted on 12 September 2024 (1 year ago)

Next Due

Due by 8 August 2025
For period ending 25 July 2025
Contact
Address

11 Hill Street London, W1J 5LF,

Previous Addresses

11 Hill Street London W1J 5LQ England
From: 5 August 2023To: 16 July 2024
Lansdowne House, 2nd Floor 57 Berkeley Square London W1J 6ER England
From: 26 July 2019To: 5 August 2023
Timeline

18 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
New Owner
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 23
Owner Exit
Aug 23
0
Funding
4
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GATHANI, Viral

Active
Hill Street, LondonW1J 5LF
Born June 1970
Director
Appointed 01 Jul 2021

GUJADHUR, Uday Kumar

Active
Hill Street, LondonW1J 5LQ
Born February 1955
Director
Appointed 26 Jul 2019

IQBAL, Waseem Mohammed

Resigned
57 Berkeley Square, LondonW1J 6ER
Born February 1981
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2021

SAWHNEY, Sumesh Kumar

Resigned
57 Berkeley Square, LondonW1J 6ER
Born January 1969
Director
Appointed 26 Jul 2019
Resigned 30 Jun 2020

Persons with significant control

10

5 Active
5 Ceased

Mr Deepak Kumar Salick

Active
Hill Street, LondonW1J 5LQ
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 Dec 2022

Mr Sachidananda Payandee Govinda

Ceased
57 Berkeley Square, LondonW1J 6ER
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Jul 2022
Ceased 01 Dec 2022

Ms Natasha Hardowar Bissessur

Active
Hill Street, LondonW1J 5LQ
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Jul 2022

Mr Peter Stuart Milnes

Active
Hill Street, LondonW1J 5LQ
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Jul 2022

Mr Alexandre Maurus Semboglou

Active
Hill Street, LondonW1J 5LQ
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Jul 2022

Mr John Riches

Active
Hill Street, LondonW1J 5LQ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Jul 2022

Mr Viral Gathani

Ceased
57 Berkeley Square, LondonW1J 6ER
Born June 1970

Nature of Control

Right to appoint and remove directors
Notified 01 Jul 2021
Ceased 25 Jul 2022

Mr Waseem Mohammed Iqbal

Ceased
57 Berkeley Square, LondonW1J 6ER
Born February 1981

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 30 Jun 2021

Mr Uday Kumar Gujadhur

Ceased
57 Berkeley Square, LondonW1J 6ER
Born February 1955

Nature of Control

Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 25 Jul 2022

Mr Sumesh Kumar Sawhney

Ceased
57 Berkeley Square, LondonW1J 6ER
Born January 1969

Nature of Control

Right to appoint and remove directors
Notified 26 Jul 2019
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Incorporation Company
26 July 2019
NEWINCIncorporation