Ecaas Global Ltd

General information

Name:

Ecaas Global Limited

Office Address:

7 Warren Yard Warren Park Wolverton Mill MK12 5NW Milton Keynes

Number: 07342674

Incorporation date: 2010-08-11

Dissolution date: 2021-07-20

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 7 Warren Yard Warren Park, Milton Keynes MK12 5NW Ecaas Global Ltd was categorised as a Private Limited Company registered under the 07342674 Companies House Reg No. It had been founded fourteen years ago before was dissolved on July 20, 2021. Registered as Who2, this business used the business name up till January 12, 2016, at which point it was changed to Ecaas Global Ltd.

The details describing this particular company's executives suggests that the last two directors were: Robert G. and Jaime G. who became the part of the company on April 26, 2013 and August 11, 2010.

Executives who controlled the firm include: Robert G. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Jamie G. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Ecaas Global Ltd 2016-01-12
  • Who2 Ltd 2010-08-11

Financial data based on annual reports

Company staff

Robert G.

Role: Director

Appointed: 26 April 2013

Latest update: 18 July 2023

Jaime G.

Role: Director

Appointed: 11 August 2010

Latest update: 18 July 2023

People with significant control

Robert G.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jamie G.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Abigail V.
Notified on 19 January 2018
Ceased on 30 September 2019
Nature of control:
substantial control or influence
David V.
Notified on 13 February 2017
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2021
Account last made up date 28 February 2020
Confirmation statement next due date 14 October 2021
Confirmation statement last made up date 30 September 2020
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 February 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016

Name:

Haines Watts (sem) Limited

Address:

1 Rushmills Bedford Road

Post code:

NN4 7YB

City / Town:

Northampton

Accountant/Auditor,
2015

Name:

V Drought & Co Limited

Address:

218 Downs Barn Boulevard Downs Barn

Post code:

MK14 7QH

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
10
Company Age

Similar companies nearby

Closest companies