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

ECPD LIMITED

167 FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
07230693
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ecpd Ltd
ECPD LIMITED was founded on 2010-04-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ecpd Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECPD LIMITED
 
Legal Registered Office
167 FLEET STREET
LONDON
EC4A 2EA
Other companies in BN44
 
Filing Information
Company Number 07230693
Company ID Number 07230693
Date formed 2010-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-05 17:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECPD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECPD LIMITED
The following companies were found which have the same name as ECPD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECPD PISTOL RANGE INC Oklahoma Unknown
ECPDAT LLC New Jersey Unknown
ECPDR OF SOUTH FLORIDA, INC. 3805 NW 9TH ST DELRAY BEACH FL 33445 Inactive Company formed on the 2017-02-23

Company Officers of ECPD LIMITED

Current Directors
Officer Role Date Appointed
ROSEMARY ANN CARLISLE
Director 2018-03-01
JANE GALBRAITH
Director 2018-03-01
KAREN STOKES
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCINDA FRANCES JAFFRAY BROOKS
Director 2010-04-21 2018-03-01
MAIA FIGUEROA EVANS
Director 2012-11-02 2018-03-01
MARTA MAGDALENA STELMASZAK ROSA
Director 2015-05-10 2018-03-01
SARAH MARY DILLON
Director 2011-02-13 2013-03-04
ANNE DE FREYMAN
Director 2010-06-08 2011-02-13
ARMANDO JOSE ARIAS GONZALEZ
Director 2010-06-08 2010-09-11
SIMON PHILIP HARCOURT ARMES
Director 2010-04-21 2010-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN STOKES INSTITUTE OF LINGUISTS(THE) Director 2018-01-20 CURRENT 1958-04-01 Active
KAREN STOKES IOL LANGUAGE SERVICES LTD Director 2018-01-20 CURRENT 1999-01-19 Active - Proposal to Strike off
KAREN STOKES NRPSI 2000 LIMITED Director 2018-01-20 CURRENT 2000-01-14 Active - Proposal to Strike off
KAREN STOKES IOL LANGUAGE SERVICES LTD Director 2018-01-19 CURRENT 1999-01-19 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
2023-02-07SECOND GAZETTE not voluntary dissolution
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22FIRST GAZETTE notice for voluntary strike-off
2022-11-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-09Application to strike the company off the register
2022-11-09DS01Application to strike the company off the register
2022-05-03CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH NO UPDATES
2022-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH NO UPDATES
2021-05-04PSC02Notification of The Chartered Institute of Linguists as a person with significant control on 2021-05-04
2021-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH GABLER
2021-03-10AP01DIRECTOR APPOINTED MR JOHN PHILIP WORNE
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY ANN CARLISLE
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH NO UPDATES
2020-05-05AP01DIRECTOR APPOINTED MR ROBERT BESWICK
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JANE GALBRAITH
2020-04-22AP04Appointment of Crossley Secretaries Limited as company secretary on 2018-04-01
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-11-19PSC02Notification of Ecpd Limited as a person with significant control on 2018-11-19
2018-09-19CH01Director's details changed for Ms Rosemary Ann Carlisle on 2018-09-19
2018-09-19CH01Director's details changed for Ms Rosemary Ann Carlisle on 2018-09-19
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM 4th Floor, Dunstan House 14a St. Cross Street London EC1N 8XA United Kingdom
2018-07-18AA01Current accounting period extended from 31/03/18 TO 31/08/18
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2018-03-15PSC07CESSATION OF MARTA STELMASZAK ROSA AS A PSC
2018-03-15PSC07CESSATION OF MAIA FIGUEROA EVANS AS A PSC
2018-03-15PSC07CESSATION OF LUCINDA FRANCES JAFFRAY BROOKS AS A PSC
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MAIA FIGUEROA EVANS
2018-03-14AP01DIRECTOR APPOINTED MS KAREN STOKES
2018-03-14AP01DIRECTOR APPOINTED MRS JANE GALBRAITH
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA BROOKS
2018-03-14AP01DIRECTOR APPOINTED MS ROSEMARY ANN CARLISLE
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTA STELMASZAK ROSA
2018-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/18 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2017-11-22SH06Cancellation of shares. Statement of capital on 2013-03-04 GBP 7.00
2017-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-09CH01Director's details changed for Mrs Marta Stelmaszak Rosa on 2017-06-09
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-04-21CH01Director's details changed for Mrs Marta Stelmaszak Rosa on 2017-04-01
2017-04-06CH01Director's details changed for Miss Marta Stelmaszak on 2017-04-01
2016-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-22AR0121/04/16 FULL LIST
2015-09-08AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MISS MARTA STELMASZAK
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-07AR0121/04/15 FULL LIST
2015-02-18RES12VARYING SHARE RIGHTS AND NAMES
2015-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIA FIGUEROA EVANS / 20/12/2014
2014-07-10AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-22AR0121/04/14 FULL LIST
2013-06-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AR0121/04/13 FULL LIST
2013-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-08SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARY DILLON
2012-11-07AP01DIRECTOR APPOINTED MAIA FIGUEROA EVANS
2012-08-08SH02CONSOLIDATION 26/07/12
2012-08-08RES12VARYING SHARE RIGHTS AND NAMES
2012-08-08SH02SUB-DIVISION 26/07/12
2012-08-08SH02SUB-DIVISION 26/07/12
2012-08-08SH02SUB-DIVISION 26/07/12
2012-08-08RES12VARYING SHARE RIGHTS AND NAMES
2012-05-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-25AR0121/04/12 FULL LIST
2011-08-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AA01PREVSHO FROM 30/04/2011 TO 31/03/2011
2011-04-26AR0121/04/11 FULL LIST
2011-02-15AP01DIRECTOR APPOINTED SARAH MARY DILLON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DE FREYMAN
2010-09-17TM01TERMINATE DIR APPOINTMENT
2010-06-24AP01DIRECTOR APPOINTED ARMANDO JOSE ARIAS GONZALEZ
2010-06-24AP01DIRECTOR APPOINTED ANNE DE FREYMAN
2010-05-12SH0121/04/10 STATEMENT OF CAPITAL GBP 10.00
2010-05-10SH0121/04/10 STATEMENT OF CAPITAL GBP 8.00
2010-05-10SH0121/04/10 STATEMENT OF CAPITAL GBP 6.00
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES
2010-05-06AP01DIRECTOR APPOINTED LUCINDA FRANCES JAFFRAY BROOKS
2010-04-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 8,619
Creditors Due Within One Year 2012-03-31 £ 9,179

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ECPD LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,434
Cash Bank In Hand 2012-03-31 £ 10,858
Current Assets 2013-03-31 £ 10,653
Current Assets 2012-03-31 £ 12,515
Debtors 2013-03-31 £ 1,219
Debtors 2012-03-31 £ 1,657
Shareholder Funds 2013-03-31 £ 2,034
Shareholder Funds 2012-03-31 £ 3,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECPD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECPD LIMITED
Trademarks
We have not found any records of ECPD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECPD 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 (82990 - Other business support service activities n.e.c.) as ECPD LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ECPD 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 ECPD 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 ECPD 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.