ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecommand Software Limited

Ecommand Software Limited is a liquidation company incorporated on 1 December 2014 with the registered office located in Harrow, Greater London. Ecommand Software Limited was registered 10 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
09334901
Private limited company
Age
10 years
Incorporated 1 December 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 May 2024 (1 year 3 months ago)
Next confirmation dated 20 May 2025
Was due on 3 June 2025 (3 months ago)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
C/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
England
Address changed on 6 Jun 2024 (1 year 3 months ago)
Previous address was 7 Bell Yard London WC2A 2JR England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Apr 1982 • Business Director
PSC • Director • British • Lives in England • Born in Aug 1980 • Business Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Property Ashford Ltd
Sahil Gupta is a mutual person.
Active
Qorr Ltd
Sahil Gupta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£33.99K
Increased by £33.67K (+10555%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 6 (-100%)
Total Assets
£433.7K
Increased by £315.77K (+268%)
Total Liabilities
-£449.98K
Increased by £293.27K (+187%)
Net Assets
-£16.28K
Increased by £22.5K (-58%)
Debt Ratio (%)
104%
Decreased by 29.13% (-22%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 10 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 6 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 20 Dec 2023
Palvi Gupta (PSC) Resigned
2 Years 2 Months Ago on 1 Jul 2023
Palvi Gupta Resigned
2 Years 2 Months Ago on 1 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 20 May 2023
Mrs Palvi Gupta Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 12 Oct 2022
Confirmation Submitted
3 Years Ago on 20 May 2022
Get Credit Report
Discover Ecommand Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 3 July 2025
Submitted on 1 Sep 2025
Statement of affairs
Submitted on 4 Oct 2024
Appointment of a voluntary liquidator
Submitted on 10 Jul 2024
Resolutions
Submitted on 10 Jul 2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 6 June 2024
Submitted on 6 Jun 2024
Confirmation statement made on 20 May 2024 with no updates
Submitted on 31 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 20 Dec 2023
Termination of appointment of Palvi Gupta as a director on 1 July 2023
Submitted on 4 Jul 2023
Cessation of Palvi Gupta as a person with significant control on 1 July 2023
Submitted on 4 Jul 2023
Confirmation statement made on 20 May 2023 with no updates
Submitted on 20 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year