Company NameEcho Ventures C.I.C.
Company StatusDissolved
Company Number08900552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 February 2014(10 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Oliver Robinson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 30 November 2021)
RoleCompany Founder
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Sarah Elizabeth Henderson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameEmma Michelle Frost
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleRegeneration Manager
Country of ResidenceEngland
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Secretary NameMatthew McStravick
StatusResigned
Appointed18 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameLeander Bindewald
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2014(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Stockwell Terrace
London
SW9 0QD
Director NameDr Allison Elizabeth Smith
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed26 March 2014(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameFrancesca Cignola
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed09 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMr Richard Anthony Sumray
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMatthew McStravick
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMr Jan Willem Jonker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDutch,British
StatusResigned
Appointed27 May 2014(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 02 June 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address38 Mayfield Avenue
London
N14 6DU
Secretary NameMiss Karen Michelle Grace Partridge
StatusResigned
Appointed26 August 2014(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressLevel 10 1 Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMs Karen Michelle Grace Partridge
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address56 Cecile Park
London
N8 9AU

Contact

Websiteeconomyofhours.com

Location

Registered Address27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
29 March 2020Termination of appointment of Karen Michelle Grace Partridge as a director on 27 March 2020 (1 page)
29 March 2020Registered office address changed from Level 10 1 Stratford Place Montfichet Road London E20 1EJ to 27 Dingley Place London EC1V 8BR on 29 March 2020 (1 page)
27 March 2020Termination of appointment of Emma Michelle Frost as a director on 27 March 2020 (1 page)
27 March 2020Appointment of Ms Sarah Elizabeth Henderson as a director on 27 March 2020 (2 pages)
27 March 2020Termination of appointment of Karen Michelle Grace Partridge as a secretary on 27 March 2020 (1 page)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
27 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
25 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
21 December 2017Appointment of Mr Jonathan Oliver Robinson as a director on 14 December 2017 (2 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
1 September 2016Termination of appointment of Matthew Mcstravick as a director on 19 August 2016 (1 page)
1 September 2016Termination of appointment of Matthew Mcstravick as a director on 19 August 2016 (1 page)
30 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
30 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
14 March 2016Annual return made up to 18 February 2016 no member list (4 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
9 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
16 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 July 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 July 2015Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages)
1 July 2015Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages)
1 July 2015Appointment of Miss Karen Michelle Grace Partridge as a director on 2 June 2015 (2 pages)
26 June 2015Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Richard Anthony Sumray as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Francesca Cignola as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Leander Bindewald as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Jan Willem Jonker as a director on 2 June 2015 (1 page)
26 June 2015Termination of appointment of Allison Elizabeth Smith as a director on 2 June 2015 (1 page)
10 March 2015Termination of appointment of Matthew Mcstravick as a secretary on 26 August 2014 (1 page)
10 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
10 March 2015Annual return made up to 18 February 2015 no member list (6 pages)
10 March 2015Termination of appointment of Matthew Mcstravick as a secretary on 26 August 2014 (1 page)
30 September 2014Appointment of Miss Karen Michelle Grace Partridge as a secretary on 26 August 2014 (2 pages)
30 September 2014Appointment of Miss Karen Michelle Grace Partridge as a secretary on 26 August 2014 (2 pages)
4 July 2014Appointment of Francesca Cignola as a director (3 pages)
4 July 2014Appointment of Jan-William Jonker as a director (3 pages)
4 July 2014Appointment of Dr Allison Elizabeth Smith as a director (3 pages)
4 July 2014Appointment of Leander Bindewald as a director (2 pages)
4 July 2014Appointment of Matthew Mcstravick as a director (3 pages)
4 July 2014Appointment of Richard Anthony Sumray as a director (3 pages)
4 July 2014Appointment of Dr Allison Elizabeth Smith as a director (3 pages)
4 July 2014Appointment of Leander Bindewald as a director (2 pages)
4 July 2014Appointment of Francesca Cignola as a director (3 pages)
4 July 2014Appointment of Richard Anthony Sumray as a director (3 pages)
4 July 2014Appointment of Matthew Mcstravick as a director (3 pages)
4 July 2014Appointment of Jan-William Jonker as a director (3 pages)
18 February 2014Incorporation of a Community Interest Company (40 pages)
18 February 2014Incorporation of a Community Interest Company (40 pages)