Company NameEcologital Limited
DirectorsVivekanandarajah Senthuran and Mangalagowry Senthuran
Company StatusActive
Company Number06357299
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Previous NameConsulting Channel Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameMr Vivekanandarajah Senthuran
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(4 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108, Dulverton Road
Ruislip
HA4 9AG
Director NameMrs Mangalagowry Senthuran
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(6 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Dulverton Road
Ruislip
Middlesex
HA4 9AG
Secretary NameSenthuran Mangalagowry
NationalityBritish
StatusResigned
Appointed03 January 2008(4 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2017)
RoleSecretary
Correspondence Address108, Dulverton Road
Ruislip
HA4 9AG
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteecologital.com
Email address[email protected]
Telephone020 36579676
Telephone regionLondon

Location

Registered Address5 Village Way East
Harrow
HA2 7LX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

590 at £1Vivekanandarajah Senthuran
59.06%
Ordinary
409 at £1Mangalagowry Senthuran
40.94%
Ordinary

Financials

Year2014
Net Worth-£29,809
Current Liabilities£30,399

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
30 June 2023Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
11 October 2022Director's details changed for Mrs Mangalagowry Senthuran on 11 October 2022 (2 pages)
11 October 2022Registered office address changed from 209 the Heights Northolt UB5 4BX England to 5 Village Way East Harrow HA2 7LX on 11 October 2022 (1 page)
11 October 2022Director's details changed for Mr Vivekanandarajah Senthuran on 11 October 2022 (2 pages)
23 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 September 2021Change of details for Dr Vivekanandaraja Senthuran as a person with significant control on 18 September 2021 (2 pages)
21 September 2021Change of details for Mr Vivekanandaraja Senthuran as a person with significant control on 18 September 2021 (2 pages)
18 September 2021Change of details for Mr Vivekanandaraja Senthuran as a person with significant control on 18 September 2021 (2 pages)
18 September 2021Confirmation statement made on 31 August 2021 with updates (4 pages)
18 September 2021Notification of Mangalagowry Senthuran as a person with significant control on 18 September 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
28 September 2017Cessation of Mangalagowry Senthuran as a person with significant control on 31 August 2017 (1 page)
28 September 2017Cessation of Mangalagowry Senthuran as a person with significant control on 31 August 2017 (1 page)
31 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 May 2017Registered office address changed from 108, Dulverton Road Ruislip HA4 9AG to 209 the Heights Northolt UB5 4BX on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Senthuran Mangalagowry as a secretary on 30 May 2017 (1 page)
31 May 2017Registered office address changed from 108, Dulverton Road Ruislip HA4 9AG to 209 the Heights Northolt UB5 4BX on 31 May 2017 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page)
31 May 2017Termination of appointment of Senthuran Mangalagowry as a secretary on 30 May 2017 (1 page)
7 November 2016Amended total exemption full accounts made up to 31 August 2015 (15 pages)
7 November 2016Amended total exemption full accounts made up to 31 August 2015 (15 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 999
(5 pages)
7 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 999
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 999
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 999
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 December 2013Appointment of Mrs Mangalagowry Senthuran as a director (2 pages)
6 December 2013Appointment of Mrs Mangalagowry Senthuran as a director (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 999
(4 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 999
(4 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
28 May 2012Total exemption full accounts made up to 31 August 2011 (15 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
24 September 2010Director's details changed for Vivekanandarajah Senthuran on 31 August 2010 (2 pages)
24 September 2010Director's details changed for Vivekanandarajah Senthuran on 31 August 2010 (2 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
27 September 2009Location of register of members (1 page)
27 September 2009Location of register of members (1 page)
27 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 September 2009Return made up to 31/08/09; full list of members (3 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (13 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (3 pages)
20 September 2008Company name changed consulting channel LTD\certificate issued on 22/09/08 (2 pages)
20 September 2008Company name changed consulting channel LTD\certificate issued on 22/09/08 (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Ad 03/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Ad 03/01/08--------- £ si 999@1=999 £ ic 1/1000 (1 page)
3 January 2008Registered office changed on 03/01/08 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
3 January 2008New secretary appointed (1 page)
4 September 2007Registered office changed on 04/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
4 September 2007Registered office changed on 04/09/07 from: suite b, 29 harley street london W1G 9QR (1 page)
31 August 2007Incorporation (8 pages)
31 August 2007Incorporation (8 pages)