Background WavePink WaveYellow Wave

ECHO PARTNERS LIMITED (15455751)

ECHO PARTNERS LIMITED (15455751) is an active UK company. incorporated on 31 January 2024. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECHO PARTNERS LIMITED has been registered for 2 years. Current directors include FERKIN, Timothy Charles, GHAI, Umesh Sushilkumar, MERTZ, Eric William.

Company Number
15455751
Status
active
Type
ltd
Incorporated
31 January 2024
Age
2 years
Address
C/O Cotswold Architectural Products Ltd Manor Park Industrial Estate, Cheltenham, GL51 9SQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERKIN, Timothy Charles, GHAI, Umesh Sushilkumar, MERTZ, Eric William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECHO PARTNERS LIMITED

ECHO PARTNERS LIMITED is an active company incorporated on 31 January 2024 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECHO PARTNERS LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

15455751

LTD Company

Age

2 Years

Incorporated 31 January 2024

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 5 December 2025 (4 months ago)
Period: 31 January 2024 - 31 March 2025(15 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

C/O Cotswold Architectural Products Ltd Manor Park Industrial Estate Manor Road Cheltenham, GL51 9SQ,

Previous Addresses

, Manor Park Industrial Estate Manor Road, Cheltenham, Glos, GL51 9SQ, England
From: 31 January 2024To: 9 January 2026
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Apr 24
Director Joined
Apr 24
Loan Secured
Apr 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

FERKIN, Timothy Charles

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born May 1981
Director
Appointed 31 Jan 2024

GHAI, Umesh Sushilkumar

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born January 1983
Director
Appointed 11 Apr 2024

MERTZ, Eric William

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born September 1969
Director
Appointed 31 Jan 2024

Persons with significant control

2

Timothy Charles Ferkin

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
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 31 Jan 2024

Mr Eric William Mertz

Active
Manor Park Industrial Estate, CheltenhamGL51 9SQ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2024
CS01Confirmation Statement
Memorandum Articles
17 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Incorporation Company
31 January 2024
NEWINCIncorporation