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

ETCH (UK) LIMITED

WHITE BUILDING STUDIOS, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, SO15 2NP,
Company Registration Number
05922214
Private Limited Company
Active

Company Overview

About Etch (uk) Ltd
ETCH (UK) LIMITED was founded on 2006-09-01 and has its registered office in Southampton. The organisation's status is listed as "Active". Etch (uk) Limited is a Private Limited Company registered in ENGLAND 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
ETCH (UK) LIMITED
 
Legal Registered Office
WHITE BUILDING STUDIOS
1-4 CUMBERLAND PLACE
SOUTHAMPTON
SO15 2NP
Other companies in SO14
 
Previous Names
WORKSCAST LIMITED03/05/2012
Filing Information
Company Number 05922214
Company ID Number 05922214
Date formed 2006-09-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB913059834  
Last Datalog update: 2024-11-05 09:40:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETCH (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ETCH (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MILLS
Company Secretary 2012-05-01
MICHELL SHELLY-ANN FRAME
Director 2012-05-01
THOMAS ALEXANDER FRAME
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
HARLEY KEITH WARE
Director 2008-09-01 2014-04-02
JAMES QUINNELL
Director 2012-05-01 2012-12-31
JAMES QUINNELL
Company Secretary 2006-09-01 2012-05-01
NICHOLAS GRAHAM CAMPBELL GOW
Director 2006-09-01 2008-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-01 2006-09-01

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
2025-02-11Notification of Etch Group Ltd as a person with significant control on 2016-04-06
2025-02-11CESSATION OF MICHELL SHELLY-ANN FRAME AS A PERSON OF SIGNIFICANT CONTROL
2025-02-11CESSATION OF THOMAS ALEXANDER FRAME AS A PERSON OF SIGNIFICANT CONTROL
2024-09-04CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-05-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-29Memorandum articles filed
2023-08-15Statement of company's objects
2023-06-25MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-10REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Old Bond Store Back of the Walls Southampton SO14 3HA England
2022-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/22 FROM The Old Bond Store Back of the Walls Southampton SO14 3HA England
2022-10-05Change of details for Mrs Michelle Shelly-Ann Frame as a person with significant control on 2022-10-05
2022-10-05PSC04Change of details for Mrs Michelle Shelly-Ann Frame as a person with significant control on 2022-10-05
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-25APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES DONNELLY
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM JAMES DONNELLY
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059222140002
2021-09-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-04-29AP01DIRECTOR APPOINTED MR CALLUM JAMES DONNELLY
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM The Old Bond Store Canal Walk Southampton SO14 3BH England
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM Suite R, Medina Chambers Town Quay Southampton Hants SO14 2AQ
2020-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 059222140002
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059222140001
2019-09-26TM02Termination of appointment of Richard Mills on 2019-09-26
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-21AR0131/08/15 ANNUAL RETURN FULL LIST
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HARLEY WARE
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059222140001
2013-03-21AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUINNELL
2012-09-27AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR JAMES QUINNELL
2012-06-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES QUINNELL
2012-06-12AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER FRAME
2012-06-12AP01DIRECTOR APPOINTED MRS MICHELL SHELLY-ANN FRAME
2012-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-05-31SH0101/05/12 STATEMENT OF CAPITAL GBP 400
2012-05-08AP03Appointment of Mr Richard Mills as company secretary
2012-05-03RES15CHANGE OF NAME 01/05/2012
2012-05-03CERTNMCompany name changed workscast LIMITED\certificate issued on 03/05/12
2011-09-06AR0131/08/11 FULL LIST
2011-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARLEY KEITH WARE / 06/09/2011
2011-06-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0131/08/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM SUITE R MEDINA CHAMBERS TOWN QUAY SOUTHAMPTON HANTS SO14 2AQ
2009-09-01363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS GOW
2009-07-13AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-13288aDIRECTOR APPOINTED HARLEY KEITH WARE
2008-09-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HIGHLAND HOUSE, MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR
2008-06-19AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-2188(2)RAD 01/09/07--------- £ SI 50@1=50 £ IC 50/100
2007-09-25363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-09-01288bSECRETARY RESIGNED
2006-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-01New incorporation
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ETCH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ETCH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 203,703

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 400
Current Assets 2011-10-01 £ 205,874
Debtors 2011-10-01 £ 200,874
Fixed Assets 2011-10-01 £ 9,502
Shareholder Funds 2011-10-01 £ 11,673
Stocks Inventory 2011-10-01 £ 5,000
Tangible Fixed Assets 2011-10-01 £ 9,389

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ETCH (UK) LIMITED registering or being granted any patents
Domain Names

ETCH (UK) LIMITED owns 3 domain names.

worksunit.co.uk   workscast.co.uk   worksmail.co.uk  

Trademarks
We have not found any records of ETCH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETCH (UK) 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 (62012 - Business and domestic software development) as ETCH (UK) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ETCH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ETCH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ETCH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1