Background WavePink WaveYellow Wave

ECONSULTANCY LIMITED (16309798)

ECONSULTANCY LIMITED (16309798) is an active UK company. incorporated on 12 March 2025. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECONSULTANCY LIMITED has been registered for 1 year. Current directors include BEKHOR, Jack Anthony, TRUE, James Alexander.

Company Number
16309798
Status
active
Type
ltd
Incorporated
12 March 2025
Age
1 years
Address
C/O Uptime App Ltd,, London, W1G 0EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEKHOR, Jack Anthony, TRUE, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONSULTANCY LIMITED

ECONSULTANCY LIMITED is an active company incorporated on 12 March 2025 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECONSULTANCY LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

16309798

LTD Company

Age

1 Years

Incorporated 12 March 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 12 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Uptime App Ltd, 91 Wimpole Street London, W1G 0EF,

Previous Addresses

8 Leake Street London SE1 7NN United Kingdom
From: 24 November 2025To: 5 January 2026
10 York Road London SE1 7nd United Kingdom
From: 12 March 2025To: 24 November 2025
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Mar 25
Funding Round
Oct 25
Owner Exit
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEKHOR, Jack Anthony

Active
91 Wimpole Street, LondonW1G 0EF
Born August 1969
Director
Appointed 02 Jan 2026

TRUE, James Alexander

Active
91 Wimpole Street, LondonW1G 0EF
Born December 1974
Director
Appointed 02 Jan 2026

LONGFIELD, Simon

Resigned
Leake Street, LondonSE1 7NN
Born July 1966
Director
Appointed 12 Mar 2025
Resigned 02 Jan 2026

ROWLAND, Martin Christopher

Resigned
Leake Street, LondonSE1 7NN
Born April 1972
Director
Appointed 12 Mar 2025
Resigned 02 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Wimpole Street, LondonW1G 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2026
Leake Street, LondonSE1 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025
Ceased 02 Jan 2026
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Legacy
8 December 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 April 2025
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2025
NEWINCIncorporation