Ecom Access Limited

General information

Name:

Ecom Access Ltd

Office Address:

55 Baker Street W1U 7EU London

Number: 05706200

Incorporation date: 2006-02-13

Dissolution date: 2020-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Ecom Access came into being in 2006 as a company enlisted under no 05706200, located at W1U 7EU London at 55 Baker Street. Its last known status was dissolved. Ecom Access had been operating in this business for fourteen years.

John V. and Elliott W. were registered as the enterprise's directors and were managing the company for almost one year.

The companies with significant control over this firm were: Paysafe Processing Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cambridge at Vision Park, Chivers Way, Histon, CB24 9BZ and was registered as a PSC under the reg no 3202516.

Financial data based on annual reports

Company staff

John V.

Role: Director

Appointed: 22 May 2020

Latest update: 18 December 2023

Elliott W.

Role: Director

Appointed: 31 August 2016

Latest update: 18 December 2023

People with significant control

Paysafe Processing Limited
Address: Compass House Vision Park, Chivers Way, Histon, Cambridge, CB24 9BZ, England
Legal authority Uk Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 3202516
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2019
Account last made up date 31 December 2017
Confirmation statement next due date 27 February 2020
Confirmation statement last made up date 13 February 2019
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 15 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts 1 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 1 November 2012
Annual Accounts 27 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 5th, December 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode