Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVAYA ECS LIMITED
Company Information for

AVAYA ECS LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
02644861
Private Limited Company
Active

Company Overview

About Avaya Ecs Ltd
AVAYA ECS LIMITED was founded on 1991-09-11 and has its registered office in London. The organisation's status is listed as "Active". Avaya Ecs Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVAYA ECS LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in EC2R
 
Filing Information
Company Number 02644861
Company ID Number 02644861
Date formed 1991-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVAYA ECS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVAYA ECS LIMITED

Current Directors
Officer Role Date Appointed
LEE HASTINGS
Company Secretary 2010-10-11
ENA JENNIFER HUNTER
Company Secretary 2015-06-22
LEE HASTINGS
Director 2010-10-11
ENA JENNIFER HUNTER
Director 2015-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
KOLDOBIKA ARNOLD LOIDI
Company Secretary 2010-10-11 2015-06-22
KOLDOBIKA ARNOLD LOIDI
Director 2010-10-11 2015-06-22
ANTHONY MICHAEL PHELAN
Director 2006-06-15 2013-06-28
ANTHONY MICHAEL PHELAN
Company Secretary 2005-02-09 2010-10-11
NANCY ELIZABETH SCOTT
Company Secretary 2001-12-19 2010-10-11
RADE GVOZDANOVIC
Director 2006-06-15 2010-10-11
JAMES MALES
Director 2009-02-26 2010-10-11
NANCY ELIZABETH SCOTT
Director 2006-06-15 2010-10-11
BUDDIE ALAN CERONIE
Director 2005-01-11 2009-04-09
DEBORAH MARY BRUCE
Director 2003-10-02 2008-03-19
CLIVE PETER SAWKINS
Director 2002-05-31 2005-01-07
DAVID RUSSELL ROBINSON
Director 1998-01-12 2003-10-02
LINDA HESKETH
Director 2001-03-02 2002-05-31
LINDA HESKETH
Company Secretary 2001-03-02 2001-12-19
ANDREW DAVID JAMES
Company Secretary 1999-01-01 2001-03-02
ANDREW DAVID JAMES
Director 1999-04-30 2001-03-02
FRANK BRETHERTON
Director 1991-10-09 1999-04-30
ANTHONY GORDON DEAN
Company Secretary 1998-02-17 1998-12-31
ANTHONY GORDON DEAN
Director 1998-01-12 1998-12-31
JEREMY HOWARD KINGSTON COOKE
Director 1991-10-09 1998-11-30
DAVID ROBERT LLEWELLYN JONES
Director 1997-10-24 1998-09-08
RONALD ERNEST DEARING
Director 1996-11-13 1998-07-31
ROBERT NEIL KENNEDY
Director 1991-10-09 1998-07-31
JOHN NASH
Director 1992-01-23 1998-07-31
MAURICE ELIAS PINTO
Director 1991-11-04 1998-07-31
ROBERT NEIL KENNEDY
Company Secretary 1991-11-04 1998-02-16
ROBERT MONTAGUE JOHNSON
Director 1991-12-12 1997-10-24
DUNCAN ANDREW SEARS
Director 1993-06-22 1997-02-24
JEREMY HOWARD KINGSTON COOKE
Company Secretary 1991-10-09 1991-11-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-11 1991-10-09
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-11 1991-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE HASTINGS ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active
LEE HASTINGS AURIX LIMITED Director 2011-10-19 CURRENT 1999-07-23 Active
LEE HASTINGS KONFTEL LTD Director 2011-01-03 CURRENT 2008-07-08 Dissolved 2015-07-09
LEE HASTINGS RHETOREX EUROPE LIMITED Director 2010-10-11 CURRENT 1990-04-04 Liquidation
LEE HASTINGS AVAYA LIMITED Director 2010-10-11 CURRENT 1954-06-18 Liquidation
LEE HASTINGS OCTEL COMMUNICATIONS LIMITED Director 2010-10-11 CURRENT 1990-11-09 Liquidation
LEE HASTINGS OCTEL COMMUNICATIONS SERVICES LIMITED Director 2010-10-11 CURRENT 1994-01-05 Liquidation
LEE HASTINGS AVAYA UK Director 2010-10-11 CURRENT 1995-04-26 Active
LEE HASTINGS NETWORK ALCHEMY LIMITED Director 2010-10-11 CURRENT 1996-09-20 Liquidation
LEE HASTINGS AVAYA UK HOLDINGS LIMITED Director 2010-10-11 CURRENT 2000-07-14 Active
LEE HASTINGS UBIQUITY SOFTWARE CORPORATION LIMITED Director 2010-10-11 CURRENT 1992-06-02 Active
LEE HASTINGS SPECTEL (UK) LIMITED Director 2010-10-11 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER UBIQUITY SOFTWARE CORPORATION LIMITED Director 2015-07-01 CURRENT 1992-06-02 Active
ENA JENNIFER HUNTER RHETOREX EUROPE LIMITED Director 2015-06-22 CURRENT 1990-04-04 Liquidation
ENA JENNIFER HUNTER SIPERA SYSTEMS UK LIMITED Director 2015-06-22 CURRENT 2008-04-22 Liquidation
ENA JENNIFER HUNTER AVAYA LIMITED Director 2015-06-22 CURRENT 1954-06-18 Liquidation
ENA JENNIFER HUNTER MOSAIX LTD Director 2015-06-22 CURRENT 1989-11-09 Liquidation
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS LIMITED Director 2015-06-22 CURRENT 1990-11-09 Liquidation
ENA JENNIFER HUNTER OCTEL COMMUNICATIONS SERVICES LIMITED Director 2015-06-22 CURRENT 1994-01-05 Liquidation
ENA JENNIFER HUNTER AVAYA UK Director 2015-06-22 CURRENT 1995-04-26 Active
ENA JENNIFER HUNTER NETWORK ALCHEMY LIMITED Director 2015-06-22 CURRENT 1996-09-20 Liquidation
ENA JENNIFER HUNTER AURIX LIMITED Director 2015-06-22 CURRENT 1999-07-23 Active
ENA JENNIFER HUNTER AVAYA UK HOLDINGS LIMITED Director 2015-06-22 CURRENT 2000-07-14 Active
ENA JENNIFER HUNTER SPECTEL (UK) LIMITED Director 2015-06-22 CURRENT 2000-11-14 Liquidation
ENA JENNIFER HUNTER ESNA TECHNOLOGIES LTD Director 2015-05-27 CURRENT 2012-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-04-14Director's details changed for Lee Hastings on 2013-06-30
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-08-23SECRETARY'S DETAILS CHNAGED FOR ENA JENNIFER HUNTER on 2022-06-14
2022-08-23Director's details changed for Ena Jennifer Hunter on 2022-06-14
2022-08-23CH01Director's details changed for Ena Jennifer Hunter on 2022-06-14
2022-08-23CH03SECRETARY'S DETAILS CHNAGED FOR ENA JENNIFER HUNTER on 2022-06-14
2022-07-18AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/22 FROM 25 Moorgate London EC2R 6AY
2022-06-14PSC05Change of details for Avaya Uk Holdings Limited as a person with significant control on 2022-06-14
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-07-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-04AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 1804203.05
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-06-28AA01Previous accounting period extended from 30/09/16 TO 31/03/17
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1804203.05
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 1804203.05
2015-09-16AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-22AP01DIRECTOR APPOINTED ENA JENNIFER HUNTER
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDI
2015-06-22TM02Termination of appointment of Koldobika Arnold Loidi on 2015-06-22
2015-06-22AP03Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22
2015-06-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1804203.05
2014-11-04AR0111/09/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-12AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 1804203.05
2013-09-26AR0111/09/13 ANNUAL RETURN FULL LIST
2013-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN
2012-10-30AR0111/09/12 ANNUAL RETURN FULL LIST
2012-10-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-09-29AR0111/09/11 ANNUAL RETURN FULL LIST
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR RADE GVOZDANOVIC
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MALES
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR LEE SHORTEN
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR NANCY SCOTT
2010-11-18AP03SECRETARY APPOINTED LEE HASTINGS
2010-11-18AP03SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-11-18AP01DIRECTOR APPOINTED LEE HASTINGS
2010-11-18AP01DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI
2010-10-22AR0111/09/10 FULL LIST
2010-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/01/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MALES / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RADE GVOZDANOVIC / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE SHORTEN / 01/03/2010
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010
2009-10-13AR0111/09/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR BUDDIE CERONIE
2009-05-13288aDIRECTOR APPOINTED LEE SHORTEN
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON
2009-03-20288aDIRECTOR APPOINTED JAMES MALES
2008-12-02AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-09-12363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE
2008-04-09288aDIRECTOR APPOINTED MARK TOMLINSON
2007-10-09363sRETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-09-28363sRETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS
2006-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12288cSECRETARY'S PARTICULARS CHANGED
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-06-28288aNEW DIRECTOR APPOINTED
2006-01-18288cSECRETARY'S PARTICULARS CHANGED
2005-12-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-23363sRETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS
2005-07-25244DELIVERY EXT'D 3 MTH 30/09/04
2005-06-29288bDIRECTOR RESIGNED
2005-04-26288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW SECRETARY APPOINTED
2005-01-13288bDIRECTOR RESIGNED
2004-09-20363sRETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS
2004-07-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to AVAYA ECS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVAYA ECS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1994-01-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-11-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVAYA ECS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by AVAYA ECS LIMITED

AVAYA ECS LIMITED has registered 4 patents

GB2442279 , GB2442280 , GB2442277 , GB2442278 ,

Domain Names
We do not have the domain name information for AVAYA ECS LIMITED
Trademarks
We have not found any records of AVAYA ECS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVAYA ECS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as AVAYA ECS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AVAYA ECS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVAYA ECS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVAYA ECS LIMITED any grants or awards.
Ownership
    • AVAYA INC : Ultimate parent company : US
      • Avaya Capital Ireland
      • Avaya ECS Limited
      • Avaya ECS Ltd
      • Avaya Limited
      • Avaya Ltd
      • Avaya plc
      • Avaya UK
      • Avaya UK Holdings Limited
      • Avaya UK Holdings Ltd
      • Mosaix Limited
      • Mosaix Ltd
      • Mosaix Ltd (non operating entity)
      • Mosaix Ltd. (non-operating entity)
      • Network Alchemy Ltd
      • Octel Communications Ltd
      • Octel Communications Ltd (non operating entity)
      • Octel Communications Ltd. (non-operating entity)
      • Octel Communications Services Ltd
      • Octel Communications Services Ltd (non operating entity)
      • Octel Communications Services Ltd. (non-operating entity)
      • Rhetorex Europe Ltd
      • Rhetorex Europe Ltd (non operating entity)
      • Rhetorex Europe Ltd. (non-operating entity)
      • Spectel UK Limited
      • Spectel UK Ltd
      • Tenovis Ltd (non operating entity)
      • Tenovis Ltd. (non-operating entity)
      • Avaya Capital Ireland (UK incorp)
      • Spectel (UK) Limited
      • Spectel (UK) Ltd
      • Ubiquity Software Corp Ltd
      • Ubiquity Software Corporation Limited
      • Aurix Limited
      • Aurix Ltd
      • Avaya Capital Ireland (UK Inc.)
      • Avaya Capital Ireland (UK Inc)
      • Konftel Ltd
      • Sipera Systems Uk Limited
      • Sipera Systems Uk Ltd
      • Radvision (U.K.) Ltd
      • Radvision (U.K.) Ltd.
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.