Background WavePink WaveYellow Wave

ECOMPLETE GROWTH LIMITED (13192566)

ECOMPLETE GROWTH LIMITED (13192566) is an active UK company. incorporated on 10 February 2021. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ECOMPLETE GROWTH LIMITED has been registered for 5 years. Current directors include DUCKWORTH, Andrew James, GEDMAN, Paul Jonathan.

Company Number
13192566
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
3rd Floor Eastgate Castle Street, Manchester, M3 4LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DUCKWORTH, Andrew James, GEDMAN, Paul Jonathan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOMPLETE GROWTH LIMITED

ECOMPLETE GROWTH LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ECOMPLETE GROWTH LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

13192566

LTD Company

Age

5 Years

Incorporated 10 February 2021

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

3rd Floor Eastgate Castle Street Castlefield Manchester, M3 4LZ,

Previous Addresses

PO Box Studio 6 the Space Quay Street Manchester M3 3EJ England
From: 28 July 2023To: 11 November 2024
5th Floor 39 - 41 Charing Cross Road London WC2H 0AR England
From: 10 August 2022To: 28 July 2023
Bank Chambers St. Petersgate Stockport SK1 1AR England
From: 25 August 2021To: 10 August 2022
Solution House 47 Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom
From: 10 February 2021To: 25 August 2021
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DUCKWORTH, Andrew James

Active
Castle Street, ManchesterM3 4LZ
Born December 1981
Director
Appointed 10 Feb 2021

GEDMAN, Paul Jonathan

Active
Castle Street, ManchesterM3 4LZ
Born June 1981
Director
Appointed 10 Feb 2021

CODD, Rory William

Resigned
Quay Street, ManchesterM3 3EJ
Born December 1978
Director
Appointed 10 Feb 2021
Resigned 17 Nov 2023

DEENY, Simon James

Resigned
Quay Street, ManchesterM3 3EJ
Born December 1972
Director
Appointed 10 Feb 2021
Resigned 17 Nov 2023

QUILTY, Francis Paul

Resigned
Quay Street, ManchesterM3 3EJ
Born January 1982
Director
Appointed 10 Feb 2021
Resigned 17 Nov 2023

WATERS, Caspar Rudyard Van Der Byl

Resigned
Quay Street, ManchesterM3 3EJ
Born July 1992
Director
Appointed 10 Feb 2021
Resigned 17 Nov 2023

Persons with significant control

1

St. Petersgate, StockportSK1 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Incorporation Company
10 February 2021
NEWINCIncorporation