Ec2i Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-10-31
Trade Debtors£869,249 0%
Employees£28 -14.29%
Total assets£305,167 -25.07%

BODKIN LIMITED

Details

Company type Private Limited Company, Active
Company Number 04289053
Record last updated Sunday, December 24, 2023 9:22:46 AM UTC
Official Address 18 Aviation Way Southend On Sea Rochford
There are 50 companies registered at this street
Locality Rochford
Region Essex, England
Postal Code SS26UN
Sector Pre-press and pre-media services

Charts

Visits

EC2I LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-92022-122024-72025-22025-42025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 13, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Dec 13, 2023 Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Financials Jun 8, 2015 Annual accounts Annual accounts
Registry Nov 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 22, 2014 Annual return Annual return
Registry Sep 22, 2014 Change of particulars for director Change of particulars for director
Registry Aug 5, 2014 Notice of cancellation of shares Notice of cancellation of shares
Registry Aug 5, 2014 Return of purchase of own shares Return of purchase of own shares
Registry Jul 23, 2014 Resignation of one Director Resignation of one Director
Registry Jun 27, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Mar 18, 2014 Annual accounts Annual accounts
Registry Sep 20, 2013 Annual return Annual return
Financials Jan 28, 2013 Annual accounts Annual accounts
Registry Oct 17, 2012 Change of particulars for director Change of particulars for director
Registry Oct 1, 2012 Annual return Annual return
Financials Jan 13, 2012 Annual accounts Annual accounts
Registry Sep 26, 2011 Annual return Annual return
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Sep 20, 2010 Annual return Annual return
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Registry Sep 20, 2010 Change of particulars for director 4289... Change of particulars for director 4289...
Registry Sep 20, 2010 Change of particulars for director Change of particulars for director
Registry Jun 4, 2010 Return of purchase of own shares Return of purchase of own shares
Registry Apr 28, 2010 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Apr 26, 2010 Resignation of one Director Resignation of one Director
Registry Apr 26, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 22, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Apr 12, 2010 Annual accounts Annual accounts
Registry Sep 21, 2009 Annual return Annual return
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Jan 22, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 20, 2008 Annual return Annual return
Financials Jan 25, 2008 Annual accounts Annual accounts
Registry Sep 20, 2007 Annual return Annual return
Registry Sep 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 23, 2007 Annual accounts Annual accounts
Registry Oct 3, 2006 Annual return Annual return
Financials Mar 14, 2006 Annual accounts Annual accounts
Registry Sep 12, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Sep 12, 2005 Annual return Annual return
Financials Apr 9, 2005 Annual accounts Annual accounts
Registry Dec 24, 2004 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Registry Dec 24, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 14, 2004 Annual return Annual return
Financials Mar 9, 2004 Annual accounts Annual accounts
Registry Sep 20, 2003 Annual return Annual return
Registry Jun 10, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 30, 2002 Annual accounts Annual accounts
Registry Sep 20, 2002 Annual return Annual return
Registry Mar 15, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 23, 2002 Change of name certificate Change of name certificate
Registry Jan 23, 2002 Company name change Company name change
Registry Jan 7, 2002 Appointment of a director Appointment of a director
Registry Jan 7, 2002 Appointment of a director 4289... Appointment of a director 4289...
Registry Jan 7, 2002 Appointment of a director Appointment of a director
Registry Dec 28, 2001 Appointment of a director 4289... Appointment of a director 4289...
Registry Dec 24, 2001 Change of accounting reference date Change of accounting reference date
Registry Dec 19, 2001 Three appointments: 3 men Three appointments: 3 men
Registry Nov 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 31, 2001 Resignation of a director Resignation of a director
Registry Oct 31, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 31, 2001 Appointment of a director Appointment of a director
Registry Oct 31, 2001 Appointment of a director 4289... Appointment of a director 4289...
Registry Oct 31, 2001 Resignation of a secretary Resignation of a secretary
Registry Oct 29, 2001 Two appointments: 2 men Two appointments: 2 men
Registry Sep 18, 2001 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)