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
Ecs Services Ltd
Ecs Services Ltd is an active company incorporated on 26 July 2019 with the registered office located in London, Greater London. Ecs Services Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12125161
Private limited company
Age
6 years
Incorporated
26 July 2019
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 July 2024
(1 year 1 month ago)
Next confirmation dated
25 July 2025
Was due on
8 August 2025
(1 month ago)
Last change occurred
12 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Ecs Services Ltd
Contact
Address
11 Hill Street
London
W1J 5LF
England
Address changed on
16 Jul 2024
(1 year 1 month ago)
Previous address was
11 Hill Street London W1J 5LQ England
Companies in W1J 5LF
Telephone
Unreported
Email
Unreported
Website
Ecsengineeringservices.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
5
Viral Gathani
Director • British • Lives in England • Born in Jun 1970
Mr Uday Kumar Gujadhur
Director • Certified Accountant • Mauritian • Lives in Mauritius • Born in Feb 1955
Ms Natasha Hardowar Bissessur
PSC • Mauritian • Lives in Mauritius • Born in Nov 1985
Mr Peter Stuart Milnes
PSC • British • Lives in Singapore • Born in Jan 1978
Mr Alexandre Maurus Semboglou
PSC • Swiss • Lives in Bahamas • Born in Apr 1970
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
Cotmore Capital Advisory Limited
Viral Gathani is a mutual person.
Active
Eet Hydrogen Power Limited
Viral Gathani is a mutual person.
Active
Eet Hydrogen Holdings Limited
Viral Gathani is a mutual person.
Active
Eet Operations Limited
Viral Gathani is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£562.21K
Increased by £543.2K (+2857%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 7 (+100%)
Total Assets
£1.18M
Increased by £431.85K (+58%)
Total Liabilities
-£493.08K
Increased by £134.13K (+37%)
Net Assets
£684.52K
Increased by £297.72K (+77%)
Debt Ratio (%)
42%
Decreased by 6.26% (-13%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Months Ago on 9 Oct 2024
Confirmation Submitted
12 Months Ago on 12 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 6 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Aug 2023
Mr Uday Kumar Gujadhur Details Changed
2 Years 1 Month Ago on 25 Jul 2023
Mr Deepak Kumar Salick (PSC) Details Changed
2 Years 1 Month Ago on 25 Jul 2023
Mr Alexandre Maurus Semboglou (PSC) Details Changed
2 Years 1 Month Ago on 25 Jul 2023
Mr John Riches (PSC) Details Changed
2 Years 1 Month Ago on 25 Jul 2023
Sachidananda Payandee Govinda (PSC) Resigned
2 Years 9 Months Ago on 1 Dec 2022
Get Alerts
Get Credit Report
Discover Ecs Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Oct 2024
Confirmation statement made on 25 July 2024 with updates
Submitted on 12 Sep 2024
Registered office address changed from 11 Hill Street London W1J 5LQ England to 11 Hill Street London W1J 5LF on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 6 Feb 2024
Change of details for Mr Peter Stuart Milnes as a person with significant control on 25 July 2023
Submitted on 6 Aug 2023
Notification of Deepak Kumar Salick as a person with significant control on 1 December 2022
Submitted on 6 Aug 2023
Change of details for Ms Natasha Hardowar Bissessur as a person with significant control on 25 July 2023
Submitted on 6 Aug 2023
Change of details for Mr John Riches as a person with significant control on 25 July 2023
Submitted on 6 Aug 2023
Change of details for Mr Alexandre Maurus Semboglou as a person with significant control on 25 July 2023
Submitted on 6 Aug 2023
Change of details for Mr Deepak Kumar Salick as a person with significant control on 25 July 2023
Submitted on 6 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs