About

Registered Number: 07347731
Date of Incorporation: 17/08/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: First Floor Thavies Inn House / 3-4, Holborn Circus, London, EC1N 2HA,

 

Founded in 2010, Echo Sport Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed as Asika, Obi Peter, Morris, Stephen Anthony, Morris, Parveen for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASIKA, Obi Peter 09 September 2020 - 1
MORRIS, Stephen Anthony 17 August 2010 - 1
MORRIS, Parveen 01 September 2018 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 05 October 2020
CS01 - N/A 28 September 2020
SH08 - Notice of name or other designation of class of shares 21 September 2020
MA - Memorandum and Articles 21 September 2020
SH01 - Return of Allotment of shares 10 September 2020
PSC02 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
PSC01 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
AA01 - Change of accounting reference date 09 September 2020
AD01 - Change of registered office address 09 September 2020
SH01 - Return of Allotment of shares 09 September 2020
MR01 - N/A 14 August 2020
AA - Annual Accounts 22 May 2020
TM01 - Termination of appointment of director 31 March 2020
PSC04 - N/A 03 October 2019
RESOLUTIONS - N/A 02 October 2019
PSC04 - N/A 01 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 January 2019
PSC04 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
PSC07 - N/A 25 January 2019
PSC04 - N/A 25 January 2019
PSC04 - N/A 25 January 2019
PSC01 - N/A 25 January 2019
AP01 - Appointment of director 25 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 19 January 2018
SH01 - Return of Allotment of shares 17 January 2018
CS01 - N/A 01 September 2017
PSC01 - N/A 01 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 10 March 2016
CERTNM - Change of name certificate 20 February 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 25 March 2015
CERTNM - Change of name certificate 21 February 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 09 October 2014
DS02 - Withdrawal of striking off application by a company 09 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 12 August 2014
DS01 - Striking off application by a company 29 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 September 2011
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.