Background WavePink WaveYellow Wave

EKOS CONSULTING (UK) LIMITED (SC229257)

EKOS CONSULTING (UK) LIMITED (SC229257) is an active UK company. incorporated on 18 March 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EKOS CONSULTING (UK) LIMITED has been registered for 24 years. Current directors include HOOTON, Simon, HUGHES, Mark Anthony.

Company Number
SC229257
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
Fourth Floor, Glasgow, G2 3EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HOOTON, Simon, HUGHES, Mark Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKOS CONSULTING (UK) LIMITED

EKOS CONSULTING (UK) LIMITED is an active company incorporated on 18 March 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EKOS CONSULTING (UK) LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

SC229257

LTD Company

Age

24 Years

Incorporated 18 March 2002

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Fourth Floor 137 Sauchiehall Street Glasgow, G2 3EW,

Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jul 22
Owner Exit
Apr 24
Director Left
Jul 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOLER, John Mark

Active
137 Sauchiehall Street, GlasgowG2 3EW
Secretary
Appointed 04 Sept 2025

HOOTON, Simon

Active
90 Great Bridgewater Street, ManchesterM1 5JW
Born November 1968
Director
Appointed 28 Jun 2022

HUGHES, Mark Anthony

Active
Great Bridgewater Street, ManchesterM1 5JW
Born March 1966
Director
Appointed 02 Mar 2021

LITTLE, Sally Victoria

Resigned
137 Sauchiehall Street, GlasgowG2 3EW
Secretary
Appointed 28 Jun 2024
Resigned 22 Aug 2025

SIMPSON, Paul Anthony

Resigned
Great Bridgewater Street, ManchesterM1 5JW
Secretary
Appointed 02 Mar 2021
Resigned 28 Jun 2024

STAIANO, Susan

Resigned
Maunsheugh Road, KilmarnockKA3 6AN
Secretary
Appointed 15 Apr 2002
Resigned 02 Mar 2021

BURNESS SOLICITORS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate secretary
Appointed 18 Mar 2002
Resigned 15 Apr 2002

BEDFORD, Simon

Resigned
26 Devonshire Park Road, StockportSK2 6JW
Born September 1963
Director
Appointed 07 Dec 2005
Resigned 02 May 2008

MCCREADIE, John

Resigned
Flat 3, Hatfield House, SheffieldS11 9PG
Born December 1955
Director
Appointed 15 Apr 2002
Resigned 02 Mar 2021

PALIN, Michael Mackay

Resigned
Great Bridgewater Street, ManchesterM1 5JW
Born February 1981
Director
Appointed 02 Mar 2021
Resigned 01 Feb 2022

SIMPSON, Paul Anthony

Resigned
C/O The Growth Company, ManchesterM1 5JW
Born December 1962
Director
Appointed 01 Feb 2022
Resigned 28 Jun 2024

STAIANO, Susan

Resigned
Maunsheugh Road, KilmarnockKA3 6AN
Born September 1960
Director
Appointed 18 Mar 2002
Resigned 02 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Colmore Row, BirminghamB3 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
90 Great Bridgewater Street, ManchesterM1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 Apr 2024

Mr John Mccreadie

Ceased
137 Sauchiehall Street, GlasgowG2 3EW
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mrs Susan Staiano

Ceased
137 Sauchiehall Street, GlasgowG2 3EW
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
25 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2025
TM02Termination of Secretary
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
28 January 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2024
AP03Appointment of Secretary
Legacy
8 May 2024
AGREEMENT2AGREEMENT2
Legacy
8 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2023
AAAnnual Accounts
Legacy
28 November 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
14 December 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Legacy
30 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Secretary Company With Change Date
31 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Legacy
22 September 2011
MG04sMG04s
Legacy
22 September 2011
MG04sMG04s
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
15 January 2009
410(Scot)410(Scot)
Legacy
12 December 2008
169169
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
169169
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
26 June 2008
169169
Resolution
26 June 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2006
AAAnnual Accounts
Legacy
15 December 2005
88(2)R88(2)R
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
123Notice of Increase in Nominal Capital
Legacy
14 September 2005
169169
Legacy
14 September 2005
169169
Legacy
14 September 2005
169169
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
410(Scot)410(Scot)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
28 May 2004
410(Scot)410(Scot)
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
88(3)88(3)
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
123Notice of Increase in Nominal Capital
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
15 December 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Resolution
7 October 2003
RESOLUTIONSResolutions
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
5 February 2003
225Change of Accounting Reference Date
Statement Of Affairs
5 June 2002
SASA
Legacy
5 June 2002
88(2)R88(2)R
Legacy
14 May 2002
410(Scot)410(Scot)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Memorandum Articles
24 April 2002
MEM/ARTSMEM/ARTS
Resolution
24 April 2002
RESOLUTIONSResolutions
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
24 April 2002
287Change of Registered Office
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Incorporation Company
18 March 2002
NEWINCIncorporation