Company NameECS Services Ltd
DirectorsUday Kumar Gujadhur and Viral Gathani
Company StatusActive
Company Number12125161
CategoryPrivate Limited Company
Incorporation Date26 July 2019(4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Uday Kumar Gujadhur
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityMauritian
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleCertified Accountant
Country of ResidenceMauritius
Correspondence Address11 Hill Street
London
W1J 5LQ
Director NameMr Viral Gathani
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hill Street
London
W1J 5LQ
Director NameMr Sumesh Kumar Sawhney
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House, 2nd Floor 57 Berkeley Square
London
W1J 6ER
Director NameMr Waseem Mohammed Iqbal
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLansdowne House, 2nd Floor 57 Berkeley Square
London
W1J 6ER

Location

Registered Address11 Hill Street
London
W1J 5LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

6 August 2023Change of details for Mr Deepak Kumar Salick as a person with significant control on 25 July 2023 (2 pages)
6 August 2023Notification of Deepak Kumar Salick as a person with significant control on 1 December 2022 (2 pages)
6 August 2023Director's details changed for Mr Uday Kumar Gujadhur on 25 July 2023 (2 pages)
6 August 2023Change of details for Mr Peter Stuart Milnes as a person with significant control on 25 July 2023 (2 pages)
6 August 2023Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on 25 July 2023 (2 pages)
6 August 2023Change of details for Mr John Riches as a person with significant control on 25 July 2023 (2 pages)
6 August 2023Cessation of Sachidananda Payandee Govinda as a person with significant control on 1 December 2022 (1 page)
6 August 2023Change of details for Mr Alexandre Maurus Semboglou as a person with significant control on 25 July 2023 (2 pages)
6 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
5 August 2023Registered office address changed from Lansdowne House, 2nd Floor 57 Berkeley Square London W1J 6ER England to 11 Hill Street London W1J 5LQ on 5 August 2023 (1 page)
15 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
2 August 2022Cessation of Viral Gathani as a person with significant control on 25 July 2022 (1 page)
2 August 2022Notification of Alexandre Maurus Semboglou as a person with significant control on 25 July 2022 (2 pages)
2 August 2022Notification of Sachidananda Payandee Govinda as a person with significant control on 25 July 2022 (2 pages)
2 August 2022Cessation of Uday Kumar Gujadhur as a person with significant control on 25 July 2022 (1 page)
2 August 2022Notification of Natasha Hardowar Bissessur as a person with significant control on 25 July 2022 (2 pages)
2 August 2022Notification of Peter Stuart Milnes as a person with significant control on 25 July 2022 (2 pages)
2 August 2022Notification of John Riches as a person with significant control on 25 July 2022 (2 pages)
2 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 August 2021Confirmation statement made on 25 July 2021 with updates (4 pages)
30 July 2021Notification of Viral Gathani as a person with significant control on 1 July 2021 (2 pages)
30 July 2021Cessation of Waseem Mohammed Iqbal as a person with significant control on 30 June 2021 (1 page)
30 July 2021Termination of appointment of Waseem Mohammed Iqbal as a director on 30 June 2021 (1 page)
30 July 2021Appointment of Mr Viral Gathani as a director on 1 July 2021 (2 pages)
24 December 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
24 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 September 2020Change of details for Mr Mohammed Waseem Iqbal as a person with significant control on 30 June 2020 (2 pages)
17 September 2020Confirmation statement made on 25 July 2020 with updates (5 pages)
17 September 2020Director's details changed for Mr Mohammed Waseem Iqbal on 30 June 2020 (2 pages)
10 September 2020Appointment of Mr Mohammed Waseem Iqbal as a director on 30 June 2020 (2 pages)
10 September 2020Termination of appointment of Sumesh Kumar Sawhney as a director on 30 June 2020 (1 page)
10 September 2020Cessation of Sumesh Kumar Sawhney as a person with significant control on 30 June 2020 (1 page)
10 September 2020Notification of Mohammed Waseem Iqbal as a person with significant control on 30 June 2020 (2 pages)
26 July 2019Incorporation
Statement of capital on 2019-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)