Ekausi Technologies Co. Ltd.

General information

Name:

Ekausi Technologies Co. Limited.

Office Address:

13, Henleaze House Business Centre Harbury Road BS9 4PN Henleaze

Number: 14429990

Incorporation date: 2022-10-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2022 is the year of the establishment of Ekausi Technologies Co. Ltd., the firm located at 13, Henleaze House Business Centre, Harbury Road, Henleaze. This means it's been two years Ekausi Technologies has prospered in the United Kingdom, as it was started on 2022-10-19. The firm registration number is 14429990 and its zip code is BS9 4PN. This firm has been on the market under three previous names. The very first name, Unifirm, was switched on 2022-10-25 to Unifirm Company. The current name, used since 2022, is Ekausi Technologies Co. Ltd.. The firm's declared SIC number is 46520 which stands for Wholesale of electronic and telecommunications equipment and parts.

The knowledge we have that details the company's MDs reveals that there are two directors: Curtis H. and Joshua H. who joined the company's Management Board on 2022-10-25 and 2022-10-19.

Executives who control the firm include: Curtis H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joshua H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Ekausi Technologies Co. Ltd. 2022-11-09
  • Unifirm Company Ltd. 2022-10-25
  • Unifirm Limited 2022-10-19

Company staff

Curtis H.

Role: Director

Appointed: 25 October 2022

Latest update: 3 January 2024

Joshua H.

Role: Director

Appointed: 19 October 2022

Latest update: 3 January 2024

People with significant control

Curtis H.
Notified on 25 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joshua H.
Notified on 19 October 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 19 July 2024
Confirmation statement next due date 23 November 2023
Confirmation statement last made up date 09 November 2022

Company filings

Filing category

Hide filing type
Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
  • 26400 : Manufacture of consumer electronics
1
Company Age

Closest Companies - by postcode