Background WavePink WaveYellow Wave

ECLS GROUP LIMITED (13920729)

ECLS GROUP LIMITED (13920729) is an active UK company. incorporated on 16 February 2022. with registered office in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECLS GROUP LIMITED has been registered for 4 years. Current directors include THOMPSON, Callum, THOMPSON, Geoffrey.

Company Number
13920729
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
Cobalt Business Exchange, Wallsend, NE28 9NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMPSON, Callum, THOMPSON, Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLS GROUP LIMITED

ECLS GROUP LIMITED is an active company incorporated on 16 February 2022 with the registered office located in Wallsend. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECLS GROUP LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13920729

LTD Company

Age

4 Years

Incorporated 16 February 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Cobalt Business Exchange Cobalt Park Way Wallsend, NE28 9NZ,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 19 October 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 16 February 2022To: 10 June 2022
Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMPSON, Callum

Active
Cobalt Park Way, WallsendNE28 9NZ
Secretary
Appointed 16 Feb 2022

THOMPSON, Callum

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992
Director
Appointed 16 Feb 2022

THOMPSON, Geoffrey

Active
Cobalt Park Way, WallsendNE28 9NZ
Born March 1962
Director
Appointed 07 Mar 2022

FINNIGAN, Keith

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born July 1963
Director
Appointed 07 Mar 2022
Resigned 24 Jul 2024

HOLMES, Oliver William

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born October 1989
Director
Appointed 07 Mar 2022
Resigned 22 Sept 2023

Persons with significant control

1

Mr Callum Thompson

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Incorporation Company
16 February 2022
NEWINCIncorporation