Background WavePink WaveYellow Wave

ECKOTEC MATERIALS LTD (14555334)

ECKOTEC MATERIALS LTD (14555334) is an active UK company. incorporated on 22 December 2022. with registered office in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. ECKOTEC MATERIALS LTD has been registered for 3 years. Current directors include KANG, Chamkaur Singh, Dr.

Company Number
14555334
Status
active
Type
ltd
Incorporated
22 December 2022
Age
3 years
Address
3 Ealand Close, Burton On Trent, DE13 9FL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KANG, Chamkaur Singh, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECKOTEC MATERIALS LTD

ECKOTEC MATERIALS LTD is an active company incorporated on 22 December 2022 with the registered office located in Burton On Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. ECKOTEC MATERIALS LTD was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

14555334

LTD Company

Age

3 Years

Incorporated 22 December 2022

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 10 January 2025 (1 year ago)
Submitted on 10 January 2025 (1 year ago)

Next Due

Due by 24 January 2026
For period ending 10 January 2026
Contact
Address

3 Ealand Close Rolleston On Dove Burton On Trent, DE13 9FL,

Previous Addresses

4 Kestrel Close Derby DE73 7AD United Kingdom
From: 22 December 2022To: 12 September 2023
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
Funding Round
Sept 23
New Owner
Sept 23
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KANG, Chamkaur Singh, Dr

Active
Ealand Close, Burton On TrentDE13 9FL
Born April 1967
Director
Appointed 22 Dec 2022

SELISIK, Kubilay

Resigned
Cennetlik Sokak Aydogan Sitesi, Daire 4
Born November 1969
Director
Appointed 23 Jan 2023
Resigned 27 Jan 2026

SUVACI, Ataberk

Resigned
Baglarbaski Sok, E-Blok/4
Born November 2000
Director
Appointed 23 Jan 2023
Resigned 27 Jan 2026

UYSAL, Asu Meric

Resigned
Cemaller Sok, B Blok Daire 8
Born September 2002
Director
Appointed 23 Jan 2023
Resigned 27 Jan 2026

Persons with significant control

2

1 Active
1 Ceased

Dr Chamkaur Singh Kang

Active
Ealand Close, Burton On TrentDE13 9FL
Born April 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Sept 2023

Dr Chamkaur Singh Kang

Ceased
Kestrel Close, DerbyDE73 7AD
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2022
Ceased 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
12 September 2023
PSC09Update to PSC Statements
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 February 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Incorporation Company
22 December 2022
NEWINCIncorporation