Background WavePink WaveYellow Wave

ECS VENTURES LTD (12937600)

ECS VENTURES LTD (12937600) is an active UK company. incorporated on 8 October 2020. with registered office in Wells. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECS VENTURES LTD has been registered for 5 years. Current directors include LOVE, Royston Frederick, SENIOR, David Jonathan.

Company Number
12937600
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
1 Castle Court, Wells, BA5 1GE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LOVE, Royston Frederick, SENIOR, David Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECS VENTURES LTD

ECS VENTURES LTD is an active company incorporated on 8 October 2020 with the registered office located in Wells. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECS VENTURES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12937600

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

1 Castle Court Wookey Wells, BA5 1GE,

Timeline

9 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Nov 25
Funding Round
Nov 25
New Owner
Feb 26
New Owner
Mar 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LOVE, Royston Frederick

Active
Castle Court, WellsBA5 1GE
Born October 1952
Director
Appointed 06 Jul 2022

SENIOR, David Jonathan

Active
Castle Court, WellsBA5 1GE
Born May 1981
Director
Appointed 06 Jul 2022

SENIOR, Elizabeth

Resigned
Castle Court, WellsBA5 1GE
Born July 1985
Director
Appointed 08 Oct 2020
Resigned 06 Jul 2022

Persons with significant control

5

3 Active
2 Ceased

Mr Royston Frederick Love

Active
Chudleigh Road, ExeterEX2 8TS
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2026

Royston Frederick Love

Active
Chudleigh Road, ExeterEX2 8TS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2026

Mr David Jonathan Senior

Active
Castle Court, WellsBA5 1GE
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2026

Mr David Jonathan Senior

Ceased
Castle Court, WellsBA5 1GE
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 15 Nov 2025

Mrs Elizabeth Senior

Ceased
Castle Court, WellsBA5 1GE
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

20

Notification Of A Person With Significant Control
1 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2026
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Incorporation Company
8 October 2020
NEWINCIncorporation