Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBIQUITY UK LIMITED
Company Information for

EBIQUITY UK LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
02454455
Private Limited Company
Active

Company Overview

About Ebiquity Uk Ltd
EBIQUITY UK LIMITED was founded on 1989-12-20 and has its registered office in London. The organisation's status is listed as "Active". Ebiquity Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EBIQUITY UK LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Telephone01483 413600
 
Previous Names
ECHO RESEARCH LTD06/04/2018
Filing Information
Company Number 02454455
Company ID Number 02454455
Date formed 1989-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBIQUITY UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EBIQUITY UK LIMITED
The following companies were found which have the same name as EBIQUITY UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBIQUITY UK HOLDINGS LIMITED CHAPTER HOUSE 16 BRUNSWICK PLACE LONDON N1 6DZ Active Company formed on the 1998-11-13

Company Officers of EBIQUITY UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2011-05-19 2017-12-31
ANDREW BEACH
Company Secretary 2011-05-19 2016-10-14
ANDREW WILLIAM BEACH
Director 2011-05-19 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2011-05-19 2016-04-30
PAUL JOHN ADAMS
Director 2011-05-19 2014-03-31
SANDRA DAWN CATHERINE MACLEOD
Director 1991-12-20 2013-06-24
TIMOTHY JOHN MORLEY
Company Secretary 2008-10-01 2011-05-19
CLAYTON MARK BRENDISH
Director 2003-07-01 2011-05-19
TIMOTHY JOHN MORLEY
Director 2008-10-01 2011-05-19
SIMON PETER SUMMERS
Director 2006-03-01 2011-05-19
SANDRA DAWN CATHERINE MACLEOD
Company Secretary 1991-12-20 2008-10-01
ROGER PETER HAYES
Director 1991-12-20 2008-04-01
GISELLE LILLIAN BODIE
Director 1998-01-01 2005-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024544550005
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-12AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2021-02-12AP01DIRECTOR APPOINTED MR NICK WATERS
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-10-12AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2019-10-09RES01ADOPT ARTICLES 09/10/19
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-10-22PSC05Change of details for Echo Group Limited as a person with significant control on 2018-08-16
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06RES15CHANGE OF COMPANY NAME 21/04/22
2018-04-06CERTNMCOMPANY NAME CHANGED ECHO RESEARCH LTD CERTIFICATE ISSUED ON 06/04/18
2018-04-05RES15CHANGE OF COMPANY NAME 21/04/22
2018-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-14AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2018-01-14AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-10-10PSC02Notification of Echo Group Limited as a person with significant control on 2016-04-06
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 42000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-31TM02Termination of appointment of Andrew Beach on 2016-10-14
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM BEACH
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 42000
2015-11-23AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 42000
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 10/03/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BEACH / 10/03/2014
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 024544550004
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 42000
2013-11-26AR0113/11/13 FULL LIST
2013-08-20RES13AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MACLEOD
2013-01-17MISC519
2012-11-22AR0113/11/12 FULL LIST
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-09AR0113/11/11 FULL LIST
2011-11-02RES01ALTER ARTICLES 19/05/2011
2011-06-08AA01PREVEXT FROM 31/03/2011 TO 30/04/2011
2011-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-26AP03SECRETARY APPOINTED ANDREW BEACH
2011-05-26AP01DIRECTOR APPOINTED MR ANDREW WILLIAM BEACH
2011-05-26AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES
2011-05-26AP01DIRECTOR APPOINTED MR NICK MANNING
2011-05-26AP01DIRECTOR APPOINTED MR PAUL JOHN ADAMS
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM CRAVEN HOUSE STATION ROAD GODALMING SURREY GU7 1EX
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORLEY
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON BRENDISH
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORLEY
2010-11-19AR0113/11/10 FULL LIST
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-11-27AR0113/11/09 FULL LIST
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR ROGER HAYES
2009-01-27363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY SANDRA MACLEOD
2008-10-10288aSECRETARY APPOINTED TIMOTHY JOHN MORLEY
2008-10-10288aDIRECTOR APPOINTED TIMOTHY JOHN MORLEY
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-11363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-30363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-25363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-25287REGISTERED OFFICE CHANGED ON 25/10/05 FROM: FRIARY HOUSE STATION ROAD GODALMING SURREY GU7 1EX
2005-09-05288bDIRECTOR RESIGNED
2005-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27363aRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2005-02-17288cDIRECTOR'S PARTICULARS CHANGED
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-31353LOCATION OF REGISTER OF MEMBERS
2003-12-31190LOCATION OF DEBENTURE REGISTER
2003-12-31363aRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-12-24288cDIRECTOR'S PARTICULARS CHANGED
2003-07-18288aNEW DIRECTOR APPOINTED
2002-11-27363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to EBIQUITY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBIQUITY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
COMPOSITE DEBENTURE 2012-03-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ACCESSION DEED 2011-05-19 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1999-09-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBIQUITY UK LIMITED

Intangible Assets
Patents
We have not found any records of EBIQUITY UK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EBIQUITY UK LIMITED owns 1 domain names.

echoresearch.co.uk  

Trademarks
We have not found any records of EBIQUITY UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EBIQUITY UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2011-12-09 GBP £5,250 Fees & Services
Waverley Borough Council 2011-08-09 GBP £1,140 Income

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EBIQUITY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBIQUITY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBIQUITY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.