Background WavePink WaveYellow Wave

E-CONNECT360 DIGITAL LIMITED (16388077)

E-CONNECT360 DIGITAL LIMITED (16388077) is an active UK company. incorporated on 15 April 2025. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. E-CONNECT360 DIGITAL LIMITED has been registered for 0 years. Current directors include PINEL, Jermaine Carl.

Company Number
16388077
Status
active
Type
ltd
Incorporated
15 April 2025
Age
0 years
Address
14 Netherton Road, Manchester, M14 7FN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINEL, Jermaine Carl
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E-CONNECT360 DIGITAL LIMITED

E-CONNECT360 DIGITAL LIMITED is an active company incorporated on 15 April 2025 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. E-CONNECT360 DIGITAL LIMITED was registered 0 years ago.(SIC: 82990)

Status

active

Active since N/A years ago

Company No

16388077

LTD Company

Age

N/A Years

Incorporated 15 April 2025

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 15 January 2027
Period: 15 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

14 Netherton Road Manchester, M14 7FN,

Previous Addresses

17 Chalkenden Close London SE20 8QZ England
From: 10 February 2026To: 19 March 2026
, 32 Willow Dene Avenue, Rochdale Road, Halifax, HX2 7NN, England
From: 27 January 2026To: 10 February 2026
, Flat 7 27 Woolpack Lane, Nottingham, NG1 1GA, England
From: 15 April 2025To: 27 January 2026
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

PINEL, Jermaine Carl

Active
Netherton Road, ManchesterM14 7FN
Born January 1977
Director
Appointed 19 Mar 2026

FITZGERALD GINN, Jordan Prestley Leigh

Resigned
Netherton Road, ManchesterM14 7FN
Born April 1996
Director
Appointed 10 Feb 2026
Resigned 19 Mar 2026

FREW, Jessica Ceri Annabel

Resigned
Willow Dene Avenue, HalifaxHX2 7NN
Born January 1996
Director
Appointed 15 Apr 2025
Resigned 27 Jan 2026

PACHOWKO, Antonio Dimetro, Dr

Resigned
Chalkenden Close, LondonSE20 8QZ
Born March 1975
Director
Appointed 27 Jan 2026
Resigned 10 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Jermaine Carl Pinel

Active
Netherton Road, ManchesterM14 7FN
Born January 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2026

Jordan Prestley Leigh Fitzgerald Ginn

Ceased
Netherton Road, ManchesterM14 7FN
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2026
Ceased 19 Mar 2026

Dr Antonio Dimetro Pachowko

Ceased
Chalkenden Close, LondonSE20 8QZ
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2026
Ceased 10 Feb 2026

Jessica Ceri Annabel Frew

Ceased
Willow Dene Avenue, HalifaxHX2 7NN
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2025
Ceased 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Incorporation Company
15 April 2025
NEWINCIncorporation