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

ECKOH PROJECTS LIMITED

TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9HN,
Company Registration Number
03271543
Private Limited Company
Active

Company Overview

About Eckoh Projects Ltd
ECKOH PROJECTS LIMITED was founded on 1996-10-30 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Eckoh Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECKOH PROJECTS LIMITED
 
Legal Registered Office
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9HN
Other companies in HP3
 
Previous Names
CONNECTION MAKERS LIMITED07/01/2008
365 TELETALK LTD15/02/2006
Filing Information
Company Number 03271543
Company ID Number 03271543
Date formed 1996-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECKOH PROJECTS 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 ECKOH PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE GILLIAN HERBERT
Company Secretary 2017-05-02
CHRISTINE GILLIAN HERBERT
Director 2017-05-02
NICHOLAS BARNABY PHILPOT
Director 2000-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PAUL MOLONEY
Company Secretary 2006-10-30 2017-05-02
ADAM PAUL MOLONEY
Director 2006-09-20 2017-05-02
SAMANTHA JAYNE DRIVER
Company Secretary 2004-07-28 2006-10-30
MARTIN ROBERT TURNER
Director 2000-04-27 2006-09-20
IAN DAVID BREWER
Company Secretary 2002-07-23 2004-07-28
BRIAN DAVID MCARTHUR MUSCROFT
Director 2003-03-26 2004-06-25
JANET BRENDA HURST
Director 2002-08-20 2004-06-11
JACQUELINE ANN WARE
Director 1997-02-24 2004-02-29
PAUL SCOTT
Director 2000-04-27 2003-12-01
IAN HAMILTON WAIGHT
Director 1997-02-24 2002-10-28
MARTIN ROBERT TURNER
Company Secretary 2000-04-27 2002-07-23
HWP SECRETARIES LIMITED
Company Secretary 1996-10-30 2000-04-27
HWP DIRECTORS LIMITED
Director 1996-10-30 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE GILLIAN HERBERT ECKOH ENTERPRISES LIMITED Director 2017-05-02 CURRENT 2008-06-03 Active - Proposal to Strike off
CHRISTINE GILLIAN HERBERT ECKOH UK LIMITED Director 2017-05-02 CURRENT 1993-03-05 Active
CHRISTINE GILLIAN HERBERT AVORTA LIMITED Director 2017-05-02 CURRENT 2000-11-21 Active
CHRISTINE GILLIAN HERBERT TELFORD PROJECTS LIMITED Director 2017-05-02 CURRENT 1999-12-29 Active
CHRISTINE GILLIAN HERBERT MEDIUS NETWORKS LIMITED Director 2017-05-02 CURRENT 2001-02-12 Active
CHRISTINE GILLIAN HERBERT ECKOH TECHNOLOGIES LIMITED Director 2017-05-02 CURRENT 1997-04-15 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS GROUP LIMITED Director 2017-05-02 CURRENT 1997-05-29 Active
CHRISTINE GILLIAN HERBERT ECKOH PLC Director 2017-05-02 CURRENT 1997-09-12 Active
CHRISTINE GILLIAN HERBERT INTELLIPLUS LIMITED Director 2017-05-02 CURRENT 1998-05-19 Active
CHRISTINE GILLIAN HERBERT ECKOH OMNI LIMITED Director 2017-05-02 CURRENT 2011-03-07 Active
CHRISTINE GILLIAN HERBERT VERITAPE LTD Director 2017-05-02 CURRENT 1998-08-07 Active
CHRISTINE GILLIAN HERBERT SWWWOOSH LIMITED Director 2017-05-02 CURRENT 2001-07-12 Active
NICHOLAS BARNABY PHILPOT ECKOH OMNI LIMITED Director 2016-07-19 CURRENT 2011-03-07 Active
NICHOLAS BARNABY PHILPOT EYE LIKE LTD Director 2013-10-25 CURRENT 2013-10-25 Active
NICHOLAS BARNABY PHILPOT VERITAPE LTD Director 2013-06-10 CURRENT 1998-08-07 Active
NICHOLAS BARNABY PHILPOT ECKOH ENTERPRISES LIMITED Director 2008-06-11 CURRENT 2008-06-03 Active - Proposal to Strike off
NICHOLAS BARNABY PHILPOT AVORTA LIMITED Director 2006-09-20 CURRENT 2000-11-21 Active
NICHOLAS BARNABY PHILPOT TELFORD PROJECTS LIMITED Director 2006-09-20 CURRENT 1999-12-29 Active
NICHOLAS BARNABY PHILPOT ECKOH TECHNOLOGIES LIMITED Director 2006-09-20 CURRENT 1997-04-15 Active
NICHOLAS BARNABY PHILPOT SWWWOOSH LIMITED Director 2006-09-20 CURRENT 2001-07-12 Active
NICHOLAS BARNABY PHILPOT MEDIUS NETWORKS LIMITED Director 2005-01-31 CURRENT 2001-02-12 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS LIMITED Director 2005-01-31 CURRENT 1998-05-19 Active
NICHOLAS BARNABY PHILPOT INTELLIPLUS GROUP LIMITED Director 2004-06-25 CURRENT 1997-05-29 Active
NICHOLAS BARNABY PHILPOT ECKOH PLC Director 1999-02-02 CURRENT 1997-09-12 Active
NICHOLAS BARNABY PHILPOT ECKOH UK LIMITED Director 1996-08-14 CURRENT 1993-03-05 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
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-09CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAUL MOLONEY
2017-05-04TM02Termination of appointment of Adam Paul Moloney on 2017-05-02
2017-05-04AP03Appointment of Christine Gillian Herbert as company secretary on 2017-05-02
2017-05-04AP01DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT
2016-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 166670
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032715430003
2015-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 166670
2015-11-02AR0130/10/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 166670
2014-11-03AR0130/10/14 ANNUAL RETURN FULL LIST
2014-03-17AUDAUDITOR'S RESIGNATION
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 166670
2013-11-05AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-07AR0130/10/12 ANNUAL RETURN FULL LIST
2011-10-31AR0130/10/11 ANNUAL RETURN FULL LIST
2011-10-31CH01Director's details changed for Adam Paul Moloney on 2011-10-01
2011-09-15MISCSect 519
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-08AR0130/10/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BARNABY PHILPOT / 23/06/2010
2009-12-15AR0130/10/09 FULL LIST
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MOLONEY / 25/06/2009
2008-11-27363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-07CERTNMCOMPANY NAME CHANGED CONNECTION MAKERS LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-11-07363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-15MISC394
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-11-20363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-11-13288aNEW SECRETARY APPOINTED
2006-11-13288bSECRETARY RESIGNED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-20288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-24MEM/ARTSARTICLES OF ASSOCIATION
2006-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-02-15CERTNMCOMPANY NAME CHANGED 365 TELETALK LTD CERTIFICATE ISSUED ON 15/02/06
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22288cDIRECTOR'S PARTICULARS CHANGED
2005-11-22363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-16363aRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-08-18288bSECRETARY RESIGNED
2004-08-18288aNEW SECRETARY APPOINTED
2004-07-07288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-07-01288bDIRECTOR RESIGNED
2004-02-17288bDIRECTOR RESIGNED
2003-11-27363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-30288cDIRECTOR'S PARTICULARS CHANGED
2003-04-11288aNEW DIRECTOR APPOINTED
2003-03-06AUDAUDITOR'S RESIGNATION
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-29363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-11-15288bDIRECTOR RESIGNED
2002-08-27288aNEW DIRECTOR APPOINTED
2002-07-29288aNEW SECRETARY APPOINTED
2002-07-29288bSECRETARY RESIGNED
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-26363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2000-12-21363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to ECKOH PROJECTS 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 ECKOH PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-03-01 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1997-03-12 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 ECKOH PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of ECKOH PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECKOH PROJECTS LIMITED
Trademarks
We have not found any records of ECKOH PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECKOH PROJECTS 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 (73110 - Advertising agencies) as ECKOH PROJECTS LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where ECKOH PROJECTS 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 ECKOH PROJECTS 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 ECKOH PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.