ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eccho Rights Ltd

Eccho Rights Ltd is an active company incorporated on 27 April 2021 with the registered office located in London, Greater London. Eccho Rights Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13360713
Private limited company
Age
4 years
Incorporated 27 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 April 2025 (6 months ago)
Next confirmation dated 16 April 2026
Due by 30 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Royalty House 72 - 74
Dean Street
London
W1D 3SG
England
Address changed on 18 Jul 2024 (1 year 3 months ago)
Previous address was PO Box W1D 5BE 47 Dean Street London W1D 5BE England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • German • Lives in Germany • Born in Dec 1976
Mr Philipp Haindl
PSC • German • Lives in Germany • Born in Jul 1978
Mr Herbert Leopold Kloiber
PSC • German • Lives in Germany • Born in Dec 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£115.39K
Increased by £113.34K (+5523%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£969.82K
Decreased by £439.39K (-31%)
Total Liabilities
-£696.73K
Decreased by £570.65K (-45%)
Net Assets
£273.09K
Increased by £131.27K (+93%)
Debt Ratio (%)
72%
Decreased by 18.09% (-20%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Full Accounts Submitted
1 Year Ago on 6 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 18 Jul 2024
Herbert Leopold Kloiber (PSC) Appointed
1 Year 5 Months Ago on 24 May 2024
Philipp Haindl (PSC) Appointed
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Small Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Herbert Leopold Kloiber Appointed
2 Years 1 Month Ago on 14 Sep 2023
Nils Jakob Fredrik Af Malmborg Resigned
2 Years 1 Month Ago on 14 Sep 2023
Get Credit Report
Discover Eccho Rights Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 16 April 2025 with no updates
Submitted on 16 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 6 Nov 2024
Registered office address changed from PO Box W1D 5BE 47 Dean Street London W1D 5BE England to Royalty House 72 - 74 Dean Street London W1D 3SG on 18 July 2024
Submitted on 18 Jul 2024
Notification of Philipp Haindl as a person with significant control on 24 May 2024
Submitted on 24 May 2024
Notification of Herbert Leopold Kloiber as a person with significant control on 24 May 2024
Submitted on 24 May 2024
Withdrawal of a person with significant control statement on 24 May 2024
Submitted on 24 May 2024
Confirmation statement made on 19 April 2024 with updates
Submitted on 30 Apr 2024
Termination of appointment of Nils Jakob Fredrik Af Malmborg as a director on 14 September 2023
Submitted on 28 Sep 2023
Appointment of Herbert Leopold Kloiber as a director on 14 September 2023
Submitted on 28 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year