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

ECKOH PLC

TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HN,
Company Registration Number
03435822
Public Limited Company
Active

Company Overview

About Eckoh Plc
ECKOH PLC was founded on 1997-09-12 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Eckoh Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ECKOH PLC
 
Legal Registered Office
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9HN
Other companies in HP3
 
Previous Names
ECKOH TECHNOLOGIES PLC02/11/2006
Filing Information
Company Number 03435822
Company ID Number 03435822
Date formed 1997-09-12
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 14:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECKOH PLC
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.

Company Officers of ECKOH PLC

Current Directors
Officer Role Date Appointed
CHRISTINE GILLIAN HERBERT
Company Secretary 2017-05-02
DAVID JOHN COGHLAN
Director 2017-12-01
CHRISTINE GILLIAN HERBERT
Director 2017-05-02
CHRISTOPHER JOHN HUMPHREY
Director 2017-06-21
GUY LEIGHTON MILLWARD
Director 2016-10-01
NICHOLAS BARNABY PHILPOT
Director 1999-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY SIMMONDS
Director 2016-07-21 2017-12-14
CHRISTOPHER MICHAEL BATTERHAM
Director 2009-07-15 2017-09-20
ADAM PAUL MOLONEY
Company Secretary 2006-10-30 2017-05-02
ADAM PAUL MOLONEY
Director 2005-08-01 2017-05-02
CLIVE RODERIC ANSELL
Director 2009-07-07 2016-09-29
JAMES PATRICK HENNIGAN
Director 2007-02-22 2009-11-16
HUGH RONALD PETER REYNOLDS
Director 2003-09-24 2009-09-18
MARTIN ROBERT TURNER
Director 1999-02-02 2006-12-01
SAMANTHA JAYNE DRIVER
Company Secretary 2004-07-28 2006-10-30
MARTIN EDWARD SMITH
Director 2003-09-24 2006-10-30
IAN DAVID BREWER
Company Secretary 2002-07-05 2004-07-28
DAVID GRAHAM BEST
Director 1999-11-10 2004-07-05
BRIAN DAVID MCARTHUR MUSCROFT
Director 2003-03-01 2004-06-25
MICHAEL PATRICK NEVILLE
Director 2003-09-24 2004-01-28
NICHOLAS EDWARD ALEXANDER
Director 1998-02-25 2003-09-24
NEIL WILLIAM MACDONALD
Director 1999-02-02 2003-09-24
CRAIG LEES BAXTER NIVEN
Director 2002-10-30 2003-09-24
IAN ALEXANDER MARTIN
Director 1999-11-10 2002-10-30
JAMES DAVID STEVENSON
Company Secretary 2001-05-10 2002-07-05
DANIEL JOHN KELLY
Director 1997-10-16 2001-12-31
SIMON EDWARD MORRIS
Director 1997-09-12 2001-07-05
DANIEL JAMES THOMPSON
Director 1997-09-12 2001-07-05
NICHOLAS JAMES FOLLAND
Company Secretary 2000-08-30 2001-05-10
DAVID EDWARD CHRISTOPHER
Company Secretary 1998-04-09 2000-08-30
ANDREW MULLEN GRAY
Director 1998-03-06 1998-11-02
DANIEL JAMES THOMPSON
Company Secretary 1997-09-12 1998-04-09
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1997-09-12 1997-09-12
COMBINED NOMINEES LIMITED
Nominated Director 1997-09-12 1997-09-12
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1997-09-12 1997-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN COGHLAN IMPULSELOGIC LIMITED Director 2016-07-08 CURRENT 2008-04-22 Active
DAVID JOHN COGHLAN SCISYS UK HOLDING LTD Director 2013-01-02 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID JOHN COGHLAN MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
DAVID JOHN COGHLAN MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
DAVID JOHN COGHLAN MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
DAVID JOHN COGHLAN PHOENIX VEHICLE HIRE LTD Director 2010-08-11 CURRENT 2010-03-10 Dissolved 2016-10-19
DAVID JOHN COGHLAN QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
DAVID JOHN COGHLAN QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
DAVID JOHN COGHLAN QUADRANT SYSTEMS LIMITED Director 1997-09-23 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN SYNECTICS PLC Director 1992-12-15 CURRENT 1983-07-15 Active
CHRISTINE GILLIAN HERBERT ECKOH ENTERPRISES LIMITED Director 2017-05-02 CURRENT 2008-06-03 Active - Proposal to Strike off
CHRISTINE GILLIAN HERBERT ECKOH UK LIMITED Director 2017-05-02 CURRENT 1993-03-05 Active
CHRISTINE GILLIAN HERBERT AVORTA LIMITED Director 2017-05-02 CURRENT 2000-11-21 Active
CHRISTINE GILLIAN HERBERT TELFORD PROJECTS LIMITED Director 2017-05-02 CURRENT 1999-12-29 Active
CHRISTINE GILLIAN HERBERT MEDIUS NETWORKS LIMITED Director 2017-05-02 CURRENT 2001-02-12 Active
CHRISTINE GILLIAN HERBERT ECKOH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 1997-04-15 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS GROUP LIMITED Director 2017-05-02 CURRENT 1997-05-29 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS LIMITED Director 2017-05-02 CURRENT 1998-05-19 Active
CHRISTINE GILLIAN HERBERT ECKOH OMNI LIMITED Director 2017-05-02 CURRENT 2011-03-07 Active
CHRISTINE GILLIAN HERBERT ECKOH PROJECTS LIMITED Director 2017-05-02 CURRENT 1996-10-30 Active
CHRISTINE GILLIAN HERBERT VERITAPE LTD Director 2017-05-02 CURRENT 1998-08-07 Active
CHRISTINE GILLIAN HERBERT SWWWOOSH LIMITED Director 2017-05-02 CURRENT 2001-07-12 Active
CHRISTOPHER JOHN HUMPHREY AVEVA GROUP LIMITED Director 2016-07-08 CURRENT 1994-06-09 Active
CHRISTOPHER JOHN HUMPHREY AVEVA SOLUTIONS LIMITED Director 2016-07-08 CURRENT 1964-05-04 Active
CHRISTOPHER JOHN HUMPHREY VIDENDUM PLC Director 2013-12-01 CURRENT 1928-01-30 Active
GUY LEIGHTON MILLWARD POWERVR TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD VIDEOLOGIC SYSTEMS LIMITED Director 2015-12-21 CURRENT 1999-05-17 Dissolved 2016-08-23
GUY LEIGHTON MILLWARD BRISTOL INTERACTIVE TECHNOLOGY LIMITED Director 2015-12-21 CURRENT 2008-12-22 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD METAGENCE TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1989-04-25 Dissolved 2017-04-25
GUY LEIGHTON MILLWARD CROSS PRODUCTS LIMITED Director 2015-12-21 CURRENT 1994-04-22 Dissolved 2017-08-15
GUY LEIGHTON MILLWARD ENSIGMA TECHNOLOGIES LIMITED Director 2015-12-21 CURRENT 1986-01-24 Dissolved 2017-08-15
NICHOLAS BARNABY PHILPOT ECKOH OMNI LIMITED Director 2016-07-19 CURRENT 2011-03-07 Active
NICHOLAS BARNABY PHILPOT EYE LIKE LTD Director 2013-10-25 CURRENT 2013-10-25 Active
NICHOLAS BARNABY PHILPOT VERITAPE LTD Director 2013-06-10 CURRENT 1998-08-07 Active
NICHOLAS BARNABY PHILPOT ECKOH ENTERPRISES LIMITED Director 2008-06-11 CURRENT 2008-06-03 Active - Proposal to Strike off
NICHOLAS BARNABY PHILPOT AVORTA LIMITED Director 2006-09-20 CURRENT 2000-11-21 Active
NICHOLAS BARNABY PHILPOT TELFORD PROJECTS LIMITED Director 2006-09-20 CURRENT 1999-12-29 Active
NICHOLAS BARNABY PHILPOT ECKOH TECHNOLOGIES LIMITED Director 2006-09-20 CURRENT 1997-04-15 Active
NICHOLAS BARNABY PHILPOT SWWWOOSH LIMITED Director 2006-09-20 CURRENT 2001-07-12 Active
NICHOLAS BARNABY PHILPOT MEDIUS NETWORKS LIMITED Director 2005-01-31 CURRENT 2001-02-12 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS LIMITED Director 2005-01-31 CURRENT 1998-05-19 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS GROUP LIMITED Director 2004-06-25 CURRENT 1997-05-29 Active
NICHOLAS BARNABY PHILPOT ECKOH PROJECTS LIMITED Director 2000-04-27 CURRENT 1996-10-30 Active
NICHOLAS BARNABY PHILPOT ECKOH UK LIMITED Director 1996-08-14 CURRENT 1993-03-05 Active

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
2024-02-13APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COGHLAN
2023-12-0827/11/23 STATEMENT OF CAPITAL GBP 732373.1525
2023-10-24CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 13/09/2023</ul>
2023-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 13/09/2023<li>Resolution on securities</ul>
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2022-10-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-0724/08/22 STATEMENT OF CAPITAL GBP 732273.1525
2022-09-0722/12/21 STATEMENT OF CAPITAL GBP 732173.1525
2022-09-07SH0124/08/22 STATEMENT OF CAPITAL GBP 732273.1525
2022-01-25Second filing of capital allotment of shares GBP668,729.1525
2022-01-25RP04SH01Second filing of capital allotment of shares GBP668,729.1525
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 668729.1525
2021-12-23SH0122/12/21 STATEMENT OF CAPITAL GBP 668729.1525
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-06SH0105/10/21 STATEMENT OF CAPITAL GBP 641666.5525
2021-10-05SH0117/09/21 STATEMENT OF CAPITAL GBP 640379.0525
2021-09-28AD03Registers moved to registered inspection location of Unit 10, Central Square Wellington Street Leeds LS1 4DL
2021-09-28AD02Register inspection address changed to Unit 10, Central Square Wellington Street Leeds LS1 4DL
2021-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-19SH0123/07/21 STATEMENT OF CAPITAL GBP 640191.55
2021-07-15SH0123/06/21 STATEMENT OF CAPITAL GBP 638652.5
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2019-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-30SH0119/06/19 STATEMENT OF CAPITAL GBP 638378.14
2019-06-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600122104Y2019 ASIN: GB0033359141
2019-03-05SH0127/02/19 STATEMENT OF CAPITAL GBP 635304.42
2019-01-28PSC08Notification of a person with significant control statement
2018-12-21SH0113/12/18 STATEMENT OF CAPITAL GBP 633971.3
2018-10-10SH0109/10/18 STATEMENT OF CAPITAL GBP 632721.3
2018-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 632533.8
2018-07-20SH0110/07/18 STATEMENT OF CAPITAL GBP 632533.8
2018-06-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600111749Y2018 ASIN: GB0033359141
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 631283.8
2017-12-19SH0101/12/17 STATEMENT OF CAPITAL GBP 631283.8
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY SIMMONDS
2017-12-14CH01Director's details changed for Mr Christopher John Humphrey on 2017-10-27
2017-12-05AP01DIRECTOR APPOINTED MR DAVID JOHN COGHLAN
2017-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2017-11-13RES12VARYING SHARE RIGHTS AND NAMES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BATTERHAM
2017-09-08RP04SH01SECOND FILED SH01 - 03/07/17 STATEMENT OF CAPITAL GBP 628208.80
2017-09-08ANNOTATIONClarification
2017-09-08RP04SH01SECOND FILED SH01 - 03/07/17 STATEMENT OF CAPITAL GBP 628208.80
2017-09-07RP04SH01SECOND FILED SH01 - 21/07/17 STATEMENT OF CAPITAL GBP 628833.8
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 629808.8
2017-09-07RP04SH01SECOND FILED SH01 - 24/07/17 STATEMENT OF CAPITAL GBP 629808.8
2017-09-07ANNOTATIONClarification
2017-09-07RP04SH01SECOND FILED SH01 - 21/07/17 STATEMENT OF CAPITAL GBP 628833.8
2017-09-07RP04SH01SECOND FILED SH01 - 24/07/17 STATEMENT OF CAPITAL GBP 629808.8
2017-09-01RP04SH01SECOND FILED SH01 - 13/06/17 STATEMENT OF CAPITAL GBP 626808.8
2017-09-01RP04SH01SECOND FILED SH01 - 28/03/17 STATEMENT OF CAPITAL GBP 610748.8650
2017-09-01ANNOTATIONClarification
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 629808.8
2017-08-15SH0124/07/17 STATEMENT OF CAPITAL GBP 629808.8
2017-08-15SH0124/07/17 STATEMENT OF CAPITAL GBP 629808.8
2017-08-11SH0121/07/17 STATEMENT OF CAPITAL GBP 628833.8
2017-08-11SH0103/07/17 STATEMENT OF CAPITAL GBP 628208.8
2017-08-11SH0113/06/17 STATEMENT OF CAPITAL GBP 626808.8
2017-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-11SH0121/07/17 STATEMENT OF CAPITAL GBP 628833.8
2017-08-11SH0113/06/17 STATEMENT OF CAPITAL GBP 626808.8
2017-08-11SH0103/07/17 STATEMENT OF CAPITAL GBP 628208.8
2017-07-24SH0128/03/17 STATEMENT OF CAPITAL GBP 607490.1475
2017-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUMPHREY
2017-07-24SH0128/03/17 STATEMENT OF CAPITAL GBP 607490.1475
2017-06-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600101409Y2017 ASIN: GB0033359141
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY ADAM MOLONEY
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MOLONEY
2017-05-04AP03SECRETARY APPOINTED CHRISTINE GILLIAN HERBERT
2017-05-04AP01DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT
2017-02-25LATEST SOC25/02/17 STATEMENT OF CAPITAL;GBP 607490.1475
2017-02-25SH0123/02/17 STATEMENT OF CAPITAL GBP 607490.1475
2017-02-14SH0110/02/17 STATEMENT OF CAPITAL GBP 607325.1475
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 606500.1475
2016-12-15SH0115/12/16 STATEMENT OF CAPITAL GBP 606500.1475
2016-11-17SH0117/11/16 STATEMENT OF CAPITAL GBP 606432.6475
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358220008
2016-10-07SH0106/10/16 STATEMENT OF CAPITAL GBP 602622.25
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE ANSELL
2016-10-04AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2016-10-04SH0103/10/16 STATEMENT OF CAPITAL GBP 600122.25
2016-09-27AP01DIRECTOR APPOINTED MR PETER ANTHONY SIMMONDS
2016-09-27SH0126/09/16 STATEMENT OF CAPITAL GBP 598872.25
2016-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034358220007
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 598202.25
2016-07-28SH0128/07/16 STATEMENT OF CAPITAL GBP 598202.25
2016-07-21SH0119/07/16 STATEMENT OF CAPITAL GBP 598202.25
2016-07-01SH0124/06/16 STATEMENT OF CAPITAL GBP 596505.4175
2016-06-15DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600091608Y2016 ASIN: GB0033359141
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 596017.9175
2016-05-05SH0118/03/16 STATEMENT OF CAPITAL GBP 596017.9175
2016-05-03RP04SECOND FILING WITH MUD 30/09/15 FOR FORM AR01
2016-05-03RP04SECOND FILING WITH MUD 30/09/14 FOR FORM AR01
2016-05-03RP04SECOND FILING WITH MUD 30/09/13 FOR FORM AR01
2016-05-03ANNOTATIONClarification
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2016-05-03RP04SECOND FILING FOR FORM SH01
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 561972.12
2015-12-07SH0118/11/15 STATEMENT OF CAPITAL GBP 561972.12
2015-12-07SH0118/11/15 STATEMENT OF CAPITAL GBP 561972.12
2015-10-06AR0130/09/15 NO MEMBER LIST
2015-10-06SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-10-06SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-10-06AR0130/09/15 NO MEMBER LIST
2015-10-06SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-10-06SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE RODERIC ANSELL / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BARNABY PHILPOT / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAUL MOLONEY / 15/09/2015
2015-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 557703.2025
2015-07-20SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-07-20SH0120/07/15 STATEMENT OF CAPITAL GBP 557703.2025
2015-06-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600081401Y2015 ASIN: GB0033359141
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 557703.203
2014-10-23AR0130/09/14 NO MEMBER LIST
2014-10-23AR0130/09/14 NO MEMBER LIST
2014-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-22SH0129/09/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-10-22SH0118/08/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-10-22SH0129/09/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-10-22SH0118/08/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-09-02SH0120/08/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-09-02SH0120/08/14 STATEMENT OF CAPITAL GBP 540211.4425
2014-06-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600070875Y2014 ASIN: GB0033359141
2013-10-23AR0130/09/13 NO MEMBER LIST
2013-10-23AR0130/09/13 NO MEMBER LIST
2013-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-02MISCSECTION 519
2013-06-25SH0110/06/13 STATEMENT OF CAPITAL GBP 540211.44
2013-06-25SH0110/06/13 STATEMENT OF CAPITAL GBP 540211.44
2013-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600060854Y2013 ASIN: GB0033359141
2012-12-17SH0110/12/12 STATEMENT OF CAPITAL GBP 522158.9
2012-12-17SH0130/11/12 STATEMENT OF CAPITAL GBP 522158.9
2012-12-17SH0110/12/12 STATEMENT OF CAPITAL GBP 522158.9
2012-12-17SH0130/11/12 STATEMENT OF CAPITAL GBP 522158.9
2012-10-09AR0130/09/12 NO MEMBER LIST
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL BATTERHAM / 09/10/2012
2012-10-05SH0121/09/12 STATEMENT OF CAPITAL GBP 208852.124976
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-10SH0119/06/12 STATEMENT OF CAPITAL GBP 507098.94
2012-07-10SH0119/06/12 STATEMENT OF CAPITAL GBP 208898.94
2011-10-11AR0130/09/11 BULK LIST
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-15MISCSECT 519
2010-10-01AR0112/09/10 BULK LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANSELL / 23/06/2010
2009-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENNIGAN
2009-11-06RES01ADOPT ARTICLES
2009-11-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-19AR0112/09/09 BULK LIST
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM PAUL MOLONEY / 31/10/2008
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM PAUL MOLONEY / 31/10/2008
2009-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-21288aDIRECTOR APPOINTED CHRISTOPHER MICHAEL BATTERHAM
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR HUGH REYNOLDS
2009-09-14288aDIRECTOR APPOINTED CLIVE ANSELL
2008-10-13RES01ADOPT ARTICLES 24/09/2008
2008-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-07363aRETURN MADE UP TO 12/09/08; BULK LIST AVAILABLE SEPARATELY
2008-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-27363aRETURN MADE UP TO 12/09/07; BULK LIST AVAILABLE SEPARATELY
2007-09-15MISC394
2007-08-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-1488(2)RAD 23/05/07--------- £ SI 2250000@.25=562500 £ IC 624727/1187227
2007-06-1488(2)RAD 24/05/07--------- £ SI 100000@.25=25000 £ IC 1187227/1212227
2007-04-0388(2)RAD 20/03/07--------- £ SI 750000@.0025=1875 £ IC 622852/624727
2007-03-2188(2)RAD 07/03/07--------- £ SI 337702@.25=84425 £ IC 538427/622852
2007-03-1688(2)RAD 01/03/07--------- £ SI 380710@.0025=951 £ IC 537476/538427
2007-03-13169£ IC 672091/537476 22/02/07 £ SR 53846084@.0025= 134615
2007-03-08288aNEW DIRECTOR APPOINTED
2007-03-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-23169£ SR 15000000@.0025 13/12/05
2007-01-11288bDIRECTOR RESIGNED
2007-01-03169£ IC 684903/658653 28/11/06 £ SR 10500000@.0025= 26250
2006-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-02CERTNMCOMPANY NAME CHANGED ECKOH TECHNOLOGIES PLC CERTIFICATE ISSUED ON 02/11/06
2006-10-25363aRETURN MADE UP TO 12/09/06; BULK LIST AVAILABLE SEPARATELY
2006-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-12363aRETURN MADE UP TO 12/09/05; BULK LIST AVAILABLE SEPARATELY
2005-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-25288aNEW DIRECTOR APPOINTED
2005-04-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04363aRETURN MADE UP TO 12/09/04; BULK LIST AVAILABLE SEPARATELY
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-16288bDIRECTOR RESIGNED
2004-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ECKOH PLC 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 ECKOH PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-08 Outstanding BARCLAYS BANK PLC
2016-07-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-09-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-01 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-17 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2003-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-09-27 Satisfied PUNCH RETAIL (HOLDINGS) LIMITED
DEED OF DEPOSIT 1998-06-10 Outstanding WHITEFOORD & FODEN LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ECKOH PLC

Intangible Assets
Patents
We have not found any records of ECKOH PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ECKOH PLC
Trademarks

Trademark applications by ECKOH PLC

ECKOH PLC is the Original Applicant for the trademark CALLGUARD ™ (88314951) through the USPTO on the 2019-02-25
Computer hardware and downloadable software for automatically detecting and blocking payment card information for the purpose of providing security and anonymity for telephonically transmitted payment card information
Income
Government Income
We have not found government income sources for ECKOH PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as ECKOH PLC are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where ECKOH PLC 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 ECKOH PLC 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 ECKOH PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ECK
Listed Since 27-Jun-03
Market Sector Software & Computer Services
Market Sub Sector Software
Market Capitalisation £85.7881M
Shares Issues 221,388,561.00
Share Type ORD GBP0.0025
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.