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

ECMM LIMITED

SPACEWORKS, BENTON PARK ROAD, NEWCASTLE UPON TYNE, NE7 7LX,
Company Registration Number
04387053
Private Limited Company
Active

Company Overview

About Ecmm Ltd
ECMM LIMITED was founded on 2002-03-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Ecmm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECMM LIMITED
 
Legal Registered Office
SPACEWORKS
BENTON PARK ROAD
NEWCASTLE UPON TYNE
NE7 7LX
Other companies in NE7
 
Previous Names
EURO-CHINA MARKETING (UK) LIMITED14/07/2011
Filing Information
Company Number 04387053
Company ID Number 04387053
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB903083455  
Last Datalog update: 2024-04-06 17:50:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECMM 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.
Companies with same name ECMM LIMITED
The following companies were found which have the same name as ECMM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECMM ADMINISTRATORS LLC California Unknown
ECMM CORPORATION 9843 SW 161 AVE MIAMI FL 33196 Inactive Company formed on the 2007-01-05
ECMM ENTERPRISES, INC. 872 WILLIS AVENUE Nassau ALBERTSON NY 11507 Active Company formed on the 2013-12-05
ECMM INCORPORATED Michigan UNKNOWN
ECMM Innu Inc. Newfoundland and Labrador Active Company formed on the 2012-10-25
ECMM LLC 35246 Harry Byrd Hwy Round Hill VA 20141 Active Company formed on the 2015-11-19
ECMM LLC 443 BROOKLYN AVE. Nassau BALDWIN NY 11510 Active Company formed on the 2019-04-10
ECMM PROPERTIES, LLC 2453 RIVERSIDE DRIVE Nassau WANTAGH NY 11793 Active Company formed on the 2018-01-04
ECMM REDEMPTION CENTER, INC. 2397 DEAN ST Kings BROOKLYN NY 11233 Active Company formed on the 2009-05-14
ECMM Services Inc. 500 S. Kraemer Blvd., Suite#100 Brea CA 92821 Active Company formed on the 2010-09-01
ECMM SERVICES INC. 1320 VALLEY VISTA DR STE 204 DIAMOND BAR CA 91765 Active Company formed on the 2012-06-11
ECMM SERVICES PTY LTD Active Company formed on the 2019-03-25
ECMM SERVICES PTY LTD Dissolved Company formed on the 2019-03-25
ECMMA LI LLC 99 WASHINGTON AVENUE STE 1008 ALBANY NY 12210 Active Company formed on the 2018-03-22
ECMMA OPS INC. 120 SOUTH BROADWAY Nassau HICKSVILLE NY 11801 Active Company formed on the 2014-12-17
ECMMA SYOSSET CORP. 51 MALONE ST Nassau HICKSVILLE NY 11801 Active Company formed on the 2023-05-11
ECMMAX INC 2858 MILSONS POINT DR TROPHY CLUB TX 76262 Dissolved Company formed on the 2016-11-30
ECMMAX INCORPORATED New Jersey Unknown
Ecmmc L L C Maryland Unknown
ECMMM MAGAR SUPERFUND PTY LTD Dissolved Company formed on the 2015-07-13

Company Officers of ECMM LIMITED

Current Directors
Officer Role Date Appointed
QUN LI
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2004-12-01 2017-01-13
JIAN XU
Director 2011-07-08 2013-03-01
FENGQING WU
Director 2008-09-18 2011-07-08
QUN LI
Director 2005-05-11 2008-09-18
JIAN XU
Director 2005-05-11 2008-09-18
AIPING ZHANG
Director 2002-05-15 2005-05-11
EVERSECRETARY LIMITED
Nominated Secretary 2002-03-05 2004-12-01
ZEYI WANG
Director 2002-05-15 2002-06-10
EVERDIRECTOR LIMITED
Nominated Director 2002-03-05 2002-05-15

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
2024-03-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-02CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25Director's details changed for Ms Qun Li on 2022-08-25
2022-08-25CH01Director's details changed for Ms Qun Li on 2022-08-25
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-20PSC04Change of details for Ms Qun Li as a person with significant control on 2020-03-01
2020-11-20CH01Director's details changed for Ms Qun Li on 2018-10-02
2020-11-18CH01Director's details changed for Ms Qun Li on 2020-03-01
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-12-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 30000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-17TM02Termination of appointment of Jl Nominees Two Limited on 2017-01-13
2016-12-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-08AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH01Director's details changed for Ms Qun Li on 2016-02-26
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-03AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Ms Qun Li on 2015-01-01
2014-12-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-04AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JIAN XU
2013-03-01AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/12 FROM Quorum 16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England
2012-11-07CH04SECRETARY'S DETAILS CHNAGED FOR JL NOMINEES TWO LIMITED on 2012-11-01
2012-03-23AR0101/03/12 ANNUAL RETURN FULL LIST
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-14RES15CHANGE OF NAME 08/07/2011
2011-07-14CERTNMCompany name changed euro-china marketing (uk) LIMITED\certificate issued on 14/07/11
2011-07-12AP01DIRECTOR APPOINTED MR JIAN XU
2011-07-12AP01DIRECTOR APPOINTED MS QUN LI
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR FENGQING WU
2011-03-23AR0101/03/11 FULL LIST
2011-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 01/04/2010
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM QUORUM 16 QUORUM BUSINESS PARK BENTON LANE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 2BX
2010-12-29AA31/03/10 TOTAL EXEMPTION FULL
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF
2010-03-09AR0101/03/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FENGQING WU / 08/03/2010
2010-03-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JL NOMINEES TWO LIMITED / 08/03/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION FULL
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / FENGQING WU / 23/09/2008
2008-09-19288aDIRECTOR APPOINTED MRS FENGQING WU
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR QUN LI
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR JIAN XU
2008-04-08363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-02288cSECRETARY'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288aNEW DIRECTOR APPOINTED
2005-05-18288bDIRECTOR RESIGNED
2005-03-16288bSECRETARY RESIGNED
2005-03-08363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-04288aNEW SECRETARY APPOINTED
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
2004-03-24CERTNMCOMPANY NAME CHANGED CHINA-BRITAIN INVESTMENT (UK) LI MITED CERTIFICATE ISSUED ON 24/03/04
2004-03-12363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-12-02CERTNMCOMPANY NAME CHANGED EURO-CHINA BUSINESS (UK) LIMITED CERTIFICATE ISSUED ON 02/12/02
2002-10-29CERTNMCOMPANY NAME CHANGED EURO-CHINA INVEST (UK) LIMITED CERTIFICATE ISSUED ON 29/10/02
2002-07-18123NC INC ALREADY ADJUSTED 15/05/02
2002-06-28123NC INC ALREADY ADJUSTED 15/05/02
2002-06-28ELRESS386 DISP APP AUDS 15/05/02
2002-06-28RES04£ NC 1000/1000000 15/0
2002-06-2888(2)RAD 15/05/02--------- £ SI 29999@1=29999 £ IC 1/30000
2002-06-28ELRESS252 DISP LAYING ACC 15/05/02
2002-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-06-25288bDIRECTOR RESIGNED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288aNEW DIRECTOR APPOINTED
2002-06-02288bDIRECTOR RESIGNED
2002-05-17CERTNMCOMPANY NAME CHANGED EVER 1733 LIMITED CERTIFICATE ISSUED ON 17/05/02
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ECMM 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 ECMM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECMM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ECMM LIMITED

Intangible Assets
Patents
We have not found any records of ECMM LIMITED registering or being granted any patents
Domain Names

ECMM LIMITED owns 2 domain names.

ecminternational.co.uk   ecmm.co.uk  

Trademarks
We have not found any records of ECMM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECMM 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 (46900 - Non-specialised wholesale trade) as ECMM LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ECMM 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 ECMM 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 ECMM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1