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

ECOM ACCESS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
05706200
Private Limited Company
Liquidation

Company Overview

About Ecom Access Ltd
ECOM ACCESS LIMITED was founded on 2006-02-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Ecom Access Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOM ACCESS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in WC1R
 
Filing Information
Company Number 05706200
Company ID Number 05706200
Date formed 2006-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-11-27 17:32:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOM ACCESS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
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 ECOM ACCESS LIMITED
The following companies were found which have the same name as ECOM ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOM ACCESS LLC 418 BROADWAY STE N ALBANY NY 12207 Active Company formed on the 2021-08-16

Company Officers of ECOM ACCESS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES BROOKING
Director 2018-05-01
ELLIOTT MARK WISEMAN
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS PARSONS
Director 2016-08-31 2018-05-01
ANDREA MARIA DUNLOP
Director 2016-08-31 2017-06-14
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2006-02-13 2017-06-05
CAMELIA ION-BYRNE
Director 2016-08-31 2017-01-19
ANDREW HINTON
Director 2016-08-31 2016-11-30
NICOLE SENYARD
Director 2012-11-01 2016-08-31
NICOLE FORTUNASO
Director 2006-02-13 2012-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES BROOKING SKRILL HOLDINGS LIMITED Director 2018-05-01 CURRENT 2007-02-22 Liquidation
PAUL JAMES BROOKING MB ACQUISITIONS LIMITED Director 2018-05-01 CURRENT 2007-03-19 Active - Proposal to Strike off
PAUL JAMES BROOKING MB EMPLOYEE NOMINEES LIMITED Director 2018-05-01 CURRENT 2007-10-26 Liquidation
PAUL JAMES BROOKING SKRILL CAPITAL UK LIMITED Director 2018-05-01 CURRENT 2010-10-07 Liquidation
PAUL JAMES BROOKING SENTINEL MIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL HOLDCO 2 LIMITED Director 2018-05-01 CURRENT 2013-07-10 Liquidation
PAUL JAMES BROOKING SENTINEL BIDCO LIMITED Director 2018-05-01 CURRENT 2013-07-09 Active - Proposal to Strike off
PAUL JAMES BROOKING PAYSAFE US HOLDCO LIMITED Director 2018-05-01 CURRENT 2017-12-15 Liquidation
PAUL JAMES BROOKING PAYSAFE HOLDINGS UK LIMITED Director 2018-05-01 CURRENT 1996-05-22 Active
PAUL JAMES BROOKING PAYSAFE PROCESSING LIMITED Director 2018-05-01 CURRENT 1996-05-22 Liquidation
PAUL JAMES BROOKING PAYS SERVICES LIMITED Director 2018-05-01 CURRENT 2005-08-17 Active - Proposal to Strike off
PAUL JAMES BROOKING NETPRO LIMITED Director 2018-05-01 CURRENT 2006-01-13 Active - Proposal to Strike off
PAUL JAMES BROOKING DIGITAL PAYMENTS EUROPE LIMITED Director 2018-05-01 CURRENT 2014-07-15 Liquidation
PAUL JAMES BROOKING PREPAID SERVICES COMPANY LIMITED Director 2018-04-24 CURRENT 2006-03-30 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
PAUL JAMES BROOKING PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
PAUL JAMES BROOKING PAYS SERVICES UK LIMITED Director 2018-04-09 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN RAPID TRANSFER LIMITED Director 2016-06-20 CURRENT 2009-02-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN PREPAID SERVICES COMPANY LIMITED Director 2015-10-12 CURRENT 2006-03-30 Active
ELLIOTT MARK WISEMAN SKRILL LIMITED Director 2015-10-05 CURRENT 2001-07-27 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN MB EMPLOYEE NOMINEES LIMITED Director 2015-08-10 CURRENT 2007-10-26 Liquidation
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 Active
ELLIOTT MARK WISEMAN PAYS SERVICES LIMITED Director 2013-05-21 CURRENT 2005-08-17 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 Active - Proposal to Strike off

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
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-13
2020-09-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-05AP01DIRECTOR APPOINTED MR JOHN MICHAEL VERNEDE
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BROOKING
2020-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-19
2019-02-19CH01Director's details changed for Mr Paul James Brooking on 2019-02-18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 25-27 Canada Square London E14 5LQ England
2019-01-17600Appointment of a voluntary liquidator
2019-01-17LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-20
2019-01-17LIQ01Voluntary liquidation declaration of solvency
2019-01-05AAMDAmended account full exemption
2018-09-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP01DIRECTOR APPOINTED MR PAUL JAMES BROOKING
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS PARSONS
2018-04-27MEM/ARTSARTICLES OF ASSOCIATION
2018-04-16RES01ADOPT ARTICLES 16/04/18
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AA01Previous accounting period shortened from 28/02/17 TO 31/12/16
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM 20-22 Bedford Row London WC1R 4JS
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA MARIA DUNLOP
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HINTON
2017-06-05TM02Termination of appointment of Jordan Company Secretaries Limited on 2017-06-05
2017-03-13SH0131/08/16 STATEMENT OF CAPITAL GBP 1000
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMELIA ION-BYRNE
2016-11-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE SENYARD
2016-09-22AP01DIRECTOR APPOINTED MS ANDREA MARIA DUNLOP
2016-09-22AP01DIRECTOR APPOINTED MR JAMES THOMAS PARSONS
2016-09-22AP01DIRECTOR APPOINTED DR CAMELIA ION-BYRNE
2016-09-22AP01DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN
2016-09-22AP01DIRECTOR APPOINTED MR ANDREW HINTON
2016-05-11DISS40DISS40 (DISS40(SOAD))
2016-05-10GAZ1FIRST GAZETTE
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-09AR0113/02/16 FULL LIST
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE SENYARD / 09/05/2016
2015-10-21AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-16AR0113/02/15 FULL LIST
2014-12-01AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-13AR0113/02/14 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-01AR0113/02/13 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FORTUNASO
2013-01-03AP01DIRECTOR APPOINTED MRS NICOLE SENYARD
2012-11-28AA28/02/12 TOTAL EXEMPTION FULL
2012-02-13AR0113/02/12 FULL LIST
2011-11-11AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-14AR0113/02/11 FULL LIST
2011-01-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0113/02/10 FULL LIST
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-09AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLE FORTUNASO / 15/10/2008
2008-02-13363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-13363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ECOM ACCESS 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 ECOM ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOM ACCESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-02-28 £ 7,393
Creditors Due Within One Year 2012-02-28 £ 7,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29

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 ECOM ACCESS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 1,000
Called Up Share Capital 2012-02-28 £ 1,000
Debtors 2013-02-28 £ 9,212
Debtors 2012-02-28 £ 8,214
Shareholder Funds 2013-02-28 £ 1,819
Shareholder Funds 2012-02-28 £ 1,094

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOM ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOM ACCESS LIMITED
Trademarks
We have not found any records of ECOM ACCESS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOM ACCESS LIMITED. 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 (70229 - Management consultancy activities other than financial management) as ECOM ACCESS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ECOM ACCESS 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 ECOM ACCESS 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 ECOM ACCESS 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.