Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eccoware Limited
Eccoware Limited is a dissolved company incorporated on 15 March 1999 with the registered office located in Southampton, Hampshire. Eccoware Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 October 2015
(10 years ago)
Was
16 years old
at the time of dissolution
Company No
03733080
Private limited company
Age
26 years
Incorporated
15 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eccoware Limited
Contact
Update Details
Address
No 1 Dorset Street
Southampton
Hampshire
SO15 2DP
Same address for the past
11 years
Companies in SO15 2DP
Telephone
Unreported
Email
Available in Endole App
Website
Eccoware.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Anthony Graham Sadler
Director • Accountant • British • Lives in England • Born in May 1956
Mr Mark Anthony John Cooper
Director • General Counsel • British • Lives in England • Born in Feb 1971
Robert Mark Snelling
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BGC International
Robert Mark Snelling is a mutual person.
Active
Cantor Index Limited
Robert Mark Snelling is a mutual person.
Active
BGC Technology International Limited
Robert Mark Snelling is a mutual person.
Active
BGC European GP Limited
Robert Mark Snelling is a mutual person.
Active
BGC Global Limited
Robert Mark Snelling is a mutual person.
Active
Cantorco2e Limited
Robert Mark Snelling is a mutual person.
Active
BGC International GP Limited
Robert Mark Snelling is a mutual person.
Active
Citizens Advice Service In Three Rivers
Anthony Graham Sadler is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£18K
Decreased by £78K (-81%)
Employees
Unreported
Same as previous period
Total Assets
£41K
Increased by £17K (+71%)
Total Liabilities
-£172K
Decreased by £8K (-4%)
Net Assets
-£131K
Increased by £25K (-16%)
Debt Ratio (%)
420%
Decreased by 330.49% (-44%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 11 Nov 2014
Voluntary Liquidator Appointed
11 Years Ago on 6 Nov 2014
Declaration of Solvency
11 Years Ago on 6 Nov 2014
Lee Amaitis Resigned
11 Years Ago on 5 Jun 2014
Douglas Barnard Resigned
11 Years Ago on 5 Jun 2014
Confirmation Submitted
11 Years Ago on 27 May 2014
Mr Mark Anthony John Cooper Appointed
11 Years Ago on 11 Feb 2014
Stephen Merkel Resigned
11 Years Ago on 28 Jan 2014
Full Accounts Submitted
12 Years Ago on 7 Oct 2013
Confirmation Submitted
12 Years Ago on 1 Jul 2013
Get Alerts
Get Credit Report
Discover Eccoware Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 27 Oct 2015
Return of final meeting in a members' voluntary winding up
Submitted on 27 Jul 2015
Registered office address changed from One Churchill Place London E14 5RD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 November 2014
Submitted on 11 Nov 2014
Declaration of solvency
Submitted on 6 Nov 2014
Appointment of a voluntary liquidator
Submitted on 6 Nov 2014
Resolutions
Submitted on 6 Nov 2014
Termination of appointment of Douglas Barnard as a director
Submitted on 5 Jun 2014
Termination of appointment of Lee Amaitis as a director
Submitted on 5 Jun 2014
Annual return made up to 1 May 2014 with full list of shareholders
Submitted on 27 May 2014
Appointment of Mr Mark Anthony John Cooper as a director
Submitted on 11 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs