Background WavePink WaveYellow Wave

ENFORCEMENT CONDUCT BOARD (13907897)

ENFORCEMENT CONDUCT BOARD (13907897) is an active UK company. incorporated on 10 February 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ENFORCEMENT CONDUCT BOARD has been registered for 4 years. Current directors include BROWN, Catherine, Ms., CAVILL, Alan William, CORINALDI, Delroy Anthony and 4 others.

Company Number
13907897
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 February 2022
Age
4 years
Address
C/O Sedulo London Office 605, Albert House, London, EC1V 9DD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Catherine, Ms., CAVILL, Alan William, CORINALDI, Delroy Anthony, CURRAN, Gerard, EFUNSHILE, Althea Joy, NICHOLS, Christopher, WELLS, Caroline
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFORCEMENT CONDUCT BOARD

ENFORCEMENT CONDUCT BOARD is an active company incorporated on 10 February 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ENFORCEMENT CONDUCT BOARD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13907897

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 10 February 2022

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 4 November 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

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

ECA (OPERATIONS) LIMITED
From: 10 February 2022To: 20 July 2022
Contact
Address

C/O Sedulo London Office 605, Albert House 256-260 Old Street London, EC1V 9DD,

Previous Addresses

First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 10 February 2022To: 27 June 2025
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
New Owner
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Apr 23
Director Joined
Sept 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Jan 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BROWN, Catherine, Ms.

Active
Office 605, Albert House, LondonEC1V 9DD
Born January 1967
Director
Appointed 01 Mar 2022

CAVILL, Alan William

Active
Office 605, Albert House, LondonEC1V 9DD
Born February 1960
Director
Appointed 01 Jul 2022

CORINALDI, Delroy Anthony

Active
Office 605, Albert House, LondonEC1V 9DD
Born June 1971
Director
Appointed 01 Jan 2026

CURRAN, Gerard

Active
Office 605, Albert House, LondonEC1V 9DD
Born December 1959
Director
Appointed 01 Jul 2022

EFUNSHILE, Althea Joy

Active
Office 605, Albert House, LondonEC1V 9DD
Born August 1956
Director
Appointed 01 Jul 2022

NICHOLS, Christopher

Active
Office 605, Albert House, LondonEC1V 9DD
Born January 1984
Director
Appointed 18 Sept 2023

WELLS, Caroline

Active
Office 605, Albert House, LondonEC1V 9DD
Born February 1973
Director
Appointed 01 Oct 2025

ETCHES, Marc Warren

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1960
Director
Appointed 10 Feb 2022
Resigned 31 Mar 2023

WATSON, Jennifer

Resigned
Office 605, Albert House, LondonEC1V 9DD
Born January 1964
Director
Appointed 01 Jul 2022
Resigned 30 Sept 2025

Persons with significant control

2

0 Active
2 Ceased

Ms. Catherine Brown

Ceased
10 Queen Street Place, LondonEC4R 1BE
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 01 Jul 2022

Mr Marc Warren Etches

Ceased
10 Queen Street Place, LondonEC4R 1BE
Born March 1960

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2022
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Resolution
9 August 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
1 August 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 August 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 August 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
1 August 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control Statement
26 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
20 July 2022
NE01NE01
Change Of Name Notice
20 July 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Incorporation Company
10 February 2022
NEWINCIncorporation