Company NameEcommnet Technologies Limited
DirectorRobert John Campbell
Company StatusActive
Company Number04539241
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert John Campbell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director NameMr Robert John Campbell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Castle View
Horsley
Northumberland
NE15 0AG
Secretary NameCarolyn Elizabeth Campbell
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Clovelly Place
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9JD
Secretary NameMr Robert John Campbell
NationalityBritish
StatusResigned
Appointed02 July 2008(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle View
Horsley
Northumberland
NE15 0AG
Director NameMr James Douglas Campbell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(15 years after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grainger Park Road Grainger Park Road
Newcastle Upon Tyne
NE4 8RY
Secretary NameMr James Douglas Campbell
StatusResigned
Appointed13 October 2017(15 years after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 2018)
RoleCompany Director
Correspondence Address34 Grainger Park Road Grainger Park Road
Newcastle Upon Tyne
NE4 8RY

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert John Campbell
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,179
Cash£1
Current Liabilities£4,180

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
4 November 2022Registered office address changed from 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 4 November 2022 (1 page)
3 November 2022Change of details for Mr Robert John Campbell as a person with significant control on 2 November 2022 (2 pages)
3 November 2022Register(s) moved to registered office address 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY (1 page)
3 November 2022Director's details changed for Mr Robert John Campbell on 2 November 2022 (2 pages)
4 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
22 September 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
20 September 2019Change of details for Mr Robert John Campbell as a person with significant control on 1 November 2017 (2 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 September 2018Termination of appointment of James Douglas Campbell as a secretary on 18 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2018Termination of appointment of James Douglas Campbell as a director on 18 September 2018 (1 page)
19 September 2018Change of details for Mr Robert John Campbell as a person with significant control on 10 July 2018 (2 pages)
19 September 2018Director's details changed for Mr Robert John Campbell on 10 July 2018 (2 pages)
18 September 2018Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
18 September 2018Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
7 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
1 November 2017Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 34 Grainger Park Road Grainger Park Road Newcastle upon Tyne NE4 8RY on 1 November 2017 (1 page)
1 November 2017Appointment of Mr Robert John Campbell as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr Robert John Campbell as a director on 1 November 2017 (2 pages)
17 October 2017Termination of appointment of Robert John Campbell as a director on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Robert John Campbell as a secretary on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Robert John Campbell as a secretary on 13 October 2017 (1 page)
17 October 2017Termination of appointment of Robert John Campbell as a director on 13 October 2017 (1 page)
17 October 2017Appointment of Mr James Douglas Campbell as a secretary on 13 October 2017 (2 pages)
17 October 2017Appointment of Mr James Douglas Campbell as a secretary on 13 October 2017 (2 pages)
25 September 2017Appointment of Mr James Douglas Campbell as a director on 18 September 2017 (2 pages)
25 September 2017Appointment of Mr James Douglas Campbell as a director on 18 September 2017 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Secretary's change of particulars / robert campbell / 10/09/2008 (1 page)
29 September 2009Return made up to 19/09/09; full list of members (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Secretary's change of particulars / robert campbell / 10/09/2008 (1 page)
20 November 2008Secretary appointed mr robert john campbell (1 page)
20 November 2008Director's change of particulars / robert campbell / 10/09/2008 (1 page)
20 November 2008Secretary appointed mr robert john campbell (1 page)
20 November 2008Director's change of particulars / robert campbell / 10/09/2008 (1 page)
20 November 2008Appointment terminated secretary carolyn campbell (1 page)
20 November 2008Return made up to 19/09/08; full list of members (3 pages)
20 November 2008Return made up to 19/09/08; full list of members (3 pages)
20 November 2008Appointment terminated secretary carolyn campbell (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 December 2007Return made up to 19/09/07; full list of members (2 pages)
7 December 2007Return made up to 19/09/07; full list of members (2 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 October 2006Return made up to 19/09/06; full list of members (2 pages)
25 October 2006Return made up to 19/09/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 December 2005Return made up to 19/09/05; full list of members (2 pages)
5 December 2005Return made up to 19/09/05; full list of members (2 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 November 2004Return made up to 19/09/04; full list of members (6 pages)
10 November 2004Return made up to 19/09/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
28 October 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
16 October 2003Return made up to 19/09/03; full list of members (6 pages)
16 October 2003Return made up to 19/09/03; full list of members (6 pages)
27 January 2003Registered office changed on 27/01/03 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
27 January 2003Registered office changed on 27/01/03 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
19 September 2002Incorporation (10 pages)
19 September 2002Incorporation (10 pages)