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

ECOONLINE INFO EXCHANGE LIMITED

NEWHOUSE FARM BUSINESS CENTRE, LANGLEY ROAD, EDSTONE, B95 6DL,
Company Registration Number
04111074
Private Limited Company
Active

Company Overview

About Ecoonline Info Exchange Ltd
ECOONLINE INFO EXCHANGE LIMITED was founded on 2000-11-20 and has its registered office in Edstone. The organisation's status is listed as "Active". Ecoonline Info Exchange Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ECOONLINE INFO EXCHANGE LIMITED
 
Legal Registered Office
NEWHOUSE FARM BUSINESS CENTRE
LANGLEY ROAD
EDSTONE
B95 6DL
Other companies in SE1
 
Previous Names
ALCUMUS INFO EXCHANGE LIMITED08/05/2023
INFO EXCHANGE LIMITED01/07/2015
ENABLE INFOMATRIX LIMITED03/11/2010
Filing Information
Company Number 04111074
Company ID Number 04111074
Date formed 2000-11-20
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 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 09:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOONLINE INFO EXCHANGE 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.

Company Officers of ECOONLINE INFO EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2015-07-01
ALYN FRANKLIN
Director 2016-07-01
ALAN NEILL
Director 2000-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEN COVENEY
Director 2016-07-01 2018-04-19
ALAN NEILL
Company Secretary 2001-03-20 2017-12-21
MARTIN WILLIAM SMITH
Director 2010-08-06 2017-09-08
ARTHUR JOHN STRINGER
Director 2014-07-07 2016-04-08
COLIN ALAN JAMES
Director 2000-11-20 2015-10-09
ANTHONY LIVINGSTONE
Director 2010-08-06 2014-06-30
TIMOTHY JOHN PETTIFOR
Director 2010-08-06 2013-05-31
ANDREW WILLIAM BUTT
Director 2004-02-17 2010-08-06
DENYS CHRISTOPHER SHORTT
Director 2004-02-17 2010-08-06
JAMES PATRICK JOSEPH TOWEY
Company Secretary 2000-11-20 2001-03-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-11-20 2000-11-20
LONDON LAW SERVICES LIMITED
Nominated Director 2000-11-20 2000-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE SYPOL LIMITED Company Secretary 2015-07-01 CURRENT 2001-02-02 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
ALYN FRANKLIN ALCUMUS MIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS BIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS CERTIFICATION LIMITED Director 2016-07-01 CURRENT 2007-08-03 Liquidation
ALYN FRANKLIN ALCUMUS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-07-07 Active
ALYN FRANKLIN ALCUMUS IEX HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS FINANCE LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS COMPLIANCE LIMITED Director 2016-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
ALYN FRANKLIN ALCUMUS SAFEWORKFORCE LIMITED Director 2016-07-01 CURRENT 1991-04-15 Active
ALYN FRANKLIN ALCUMUS ISOQAR LIMITED Director 2016-07-01 CURRENT 1991-08-14 Active
ALYN FRANKLIN ECOONLINE SYPOL LIMITED Director 2016-07-01 CURRENT 2001-02-02 Active
ALYN FRANKLIN ALCUMUS GROUP LIMITED Director 2015-12-02 CURRENT 2015-09-24 Active
ALYN FRANKLIN LIGTAS SERVICES LIMITED Director 2015-07-01 CURRENT 2003-09-18 Active
ALYN FRANKLIN SANTIA PROPERTY HOLDINGS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Liquidation
ALYN FRANKLIN LIGTAS CONSULTANCY AND TRAINING LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active
ALYN FRANKLIN ALCUMUS SAFECONTRACTOR LIMITED Director 2011-05-25 CURRENT 2011-04-28 Active
ALYN FRANKLIN SANTIA HOLDCO LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active - Proposal to Strike off
ALYN FRANKLIN SANTIA CERTIFICATION LIMITED Director 2011-05-25 CURRENT 2011-03-04 Liquidation
ALAN NEILL ALCUMUS IEX HOLDINGS LIMITED Director 2010-08-06 CURRENT 2010-08-03 Liquidation

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
2023-11-24CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales
2023-05-01FULL ACCOUNTS MADE UP TO 31/12/21
2023-02-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-02Memorandum articles filed
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 041110740008
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2023-01-04CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH UPDATES
2022-11-02TM02Termination of appointment of Suzie Chetri on 2022-10-21
2022-10-31PSC07CESSATION OF ALCUMUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-27PSC02Notification of Ecoonline Uk Limited as a person with significant control on 2022-10-21
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALYN FRANKLIN
2022-10-27AP01DIRECTOR APPOINTED HELEN JONES
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041110740006
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110740007
2021-01-11CH01Director's details changed for Mr Alyn Franklin on 2021-01-05
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JACKSON
2019-01-28AP03Appointment of Mrs Suzie Chetri as company secretary on 2019-01-24
2019-01-28TM02Termination of appointment of Mitre Secretaries Limited on 2019-01-24
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041110740005
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110740006
2018-12-11PSC05Change of details for Alcumus Holdings Limited as a person with significant control on 2018-01-10
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN NEILL
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF
2017-12-22TM02Termination of appointment of Alan Neill on 2017-12-21
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES
2017-11-24PSC02Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
2017-11-24PSC07CESSATION OF ALCUMUS IEX HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CH01Director's details changed for Mr Alyn Franklin on 2017-09-08
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM SMITH
2017-03-03AUDAUDITOR'S RESIGNATION
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110740005
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2016-07-06AP01DIRECTOR APPOINTED MR ALYN FRANKLIN
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN STRINGER
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-23AR0120/11/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ALAN JAMES
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110740004
2015-07-01RES15CHANGE OF NAME 29/06/2015
2015-07-01CERTNMCOMPANY NAME CHANGED INFO EXCHANGE LIMITED CERTIFICATE ISSUED ON 01/07/15
2015-07-01AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041110740003
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-20AR0120/11/14 FULL LIST
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIVINGSTONE
2014-07-31AP01DIRECTOR APPOINTED MR ARTHUR JOHN STRINGER
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETTIFOR
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-04AR0120/11/13 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0120/11/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEILL / 05/07/2012
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN NEILL / 05/07/2012
2012-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN JAMES / 05/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 05/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PETTIFOR / 05/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIVINGSTONE / 06/07/2012
2012-05-18AR0120/11/11 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 1 EMBANKMENT PLACE LONDON WC2N 6DX UNITED KINGDOM
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-20RES01ADOPT ARTICLES 05/01/2011
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05AR0120/11/10 FULL LIST
2010-11-03RES15CHANGE OF NAME 27/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED ENABLE INFOMATRIX LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-08AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2010-09-08AP01DIRECTOR APPOINTED ANTHONY LIVINGSTONE
2010-08-31RES13COMPANY INFO 06/08/2010
2010-08-31RES13COMPANY INFO 06/08/2010
2010-08-18AP01DIRECTOR APPOINTED TIMOTHY JOHN PETTIFOR
2010-08-17RES01ADOPT ARTICLES 06/08/2010
2010-08-17RES12VARYING SHARE RIGHTS AND NAMES
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTT
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DENYS SHORTT
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM THE BEAN STORE NEWHOUSE FARM BUSINESS CENTRE LANGLEY ROAD EDSTONE WARWICKSHIRE B95 6DL UNITED KINGDOM
2010-08-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-23AR0120/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENYS CHRISTOPHER SHORTT / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN NEILL / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALAN JAMES / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BUTT / 01/10/2009
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM UNITS 5&6 NEWHOUSE FARM BUSINESS CENTRE LANGLEY ROAD EDSTONE HENLEY-IN-ARDEN WEST MIDLANDS B95 6DL UNITED KINGDOM
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9YL
2008-12-22363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-15RES04£ NC 100/200 17/02/04
2004-03-15RES12VARYING SHARE RIGHTS AND NAMES
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-14287REGISTERED OFFICE CHANGED ON 14/02/04 FROM: BARCLAYS BANK CHAMBERS STRATFORD UPON AVON WARWICKSHIRE CV37 6AH
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ECOONLINE INFO EXCHANGE 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 ECOONLINE INFO EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-10-09 Outstanding SANNE FIDUCIARY SERVICES LIMITED (AS SECURITY AGENT)
2014-12-24 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2011-01-12 Satisfied HSBC BANK PLC
DEBENTURE 2010-08-06 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of ECOONLINE INFO EXCHANGE LIMITED registering or being granted any patents
Domain Names

ECOONLINE INFO EXCHANGE LIMITED owns 1 domain names.

miexchange.co.uk  

Trademarks
We have not found any records of ECOONLINE INFO EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOONLINE INFO EXCHANGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Southampton City Council 2017-3 GBP £1,260 Health and Safety Equipment
Southampton City Council 2017-2 GBP £6,260 Health and Safety Equipment
London Borough of Hounslow 2015-3 GBP £1,320 OTHER THIRD PARTY PAYMENTS
Castle Point Council 2014-12 GBP £990 H&S & Risk Management Expenses
London Borough of Hounslow 2014-12 GBP £1,200 OTHER THIRD PARTY PAYMENTS
London Borough of Hounslow 2014-11 GBP £1,200 MISCELLANEOUS EXPENSES
Southampton City Council 2014-11 GBP £1,200 Health and Safety Equipment
Castle Point Council 2014-10 GBP £600 H&S & Risk Management Expenses
Southampton City Council 2014-8 GBP £1,200 Health and Safety Equipment
Castle Point Council 2014-5 GBP £600 H&S & Risk Management Expenses
Southampton City Council 2014-4 GBP £3,950 Health and Safety Equipment
Hounslow Council 2014-3 GBP £1,200
London Borough of Brent 2014-3 GBP £1,650
City of Westminster Council 2014-2 GBP £690
Castle Point Council 2014-2 GBP £600 H&S & Risk Management Expenses
London Borough of Brent 2014-2 GBP £1,650
City of Westminster Council 2014-1 GBP £1,950
Castle Point Council 2013-12 GBP £600 H&S & Risk Management Expenses
London Borough of Hammersmith and Fulham 2013-12 GBP £1,950
Southampton City Council 2013-11 GBP £3,000
City of Westminster Council 2013-10 GBP £540
Southampton City Council 2013-10 GBP £1,200
London Borough of Brent 2013-9 GBP £825
Southampton City Council 2013-9 GBP £1,200
London Borough of Brent 2013-8 GBP £825
Castle Point Council 2013-8 GBP £600 H&S & Risk Management Expenses
City of Westminster Council 2013-6 GBP £540
Castle Point Council 2013-5 GBP £600 H&S & Risk Management Expenses
City of Westminster Council 2013-3 GBP £1,080
London Borough of Brent 2013-3 GBP £825
City of Westminster Council 2013-2 GBP £600
Castle Point Council 2013-2 GBP £600 H&S & Risk Management Expenses
London Borough of Brent 2013-1 GBP £825
London Borough of Hammersmith and Fulham 2013-1 GBP £5,600
City of Westminster Council 2013-1 GBP £11,200
London Borough of Brent 2012-11 GBP £825
East Sussex County Council 2012-6 GBP £13,800
London Borough of Brent 2012-6 GBP £825
London Borough of Brent 2012-4 GBP £825
London Borough of Brent 2012-2 GBP £1,300
London Borough of Brent 2012-1 GBP £825
London Borough of Brent 2011-10 GBP £825 Building Materials Removal
London Borough of Brent 2011-6 GBP £825 Software Maintenance
London Borough of Brent 2011-5 GBP £825 Software Maintenance
London Borough of Brent 2011-4 GBP £825 Software Maintenance
London Borough of Brent 2010-12 GBP £825

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 ECOONLINE INFO EXCHANGE 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 ECOONLINE INFO EXCHANGE 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 ECOONLINE INFO EXCHANGE 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.