Ecast Ventures Limited


Ecast Ventures started in year 2000 as Private Limited Company with registration number 03925414. The Ecast Ventures company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester Square at 30 Leicester Square. Postal code: WC2H 7LA.

The company has 2 directors, namely Benedict P., John W.. Of them, John W. has been with the company the longest, being appointed on 31 December 2017 and Benedict P. has been with the company for the least time - from 1 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ecast Ventures Limited Address / Contact

Office Address 30 Leicester Square
Office Address2 London
Town Leicester Square
Post code WC2H 7LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03925414
Date of Incorporation Wed, 9th Feb 2000
Industry Non-trading company
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Benedict P.

Position: Director

Appointed: 01 July 2023

John W.

Position: Director

Appointed: 31 December 2017

Jonathan B.

Position: Director

Appointed: 09 November 2015

Resigned: 31 December 2017

Jonathan B.

Position: Secretary

Appointed: 09 November 2015

Resigned: 31 December 2017

Darren S.

Position: Director

Appointed: 09 November 2015

Resigned: 01 July 2023

Charles A.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Stephen M.

Position: Director

Appointed: 14 August 2015

Resigned: 09 November 2015

Clive P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 30 September 2015

Clive P.

Position: Director

Appointed: 28 November 2008

Resigned: 30 September 2015

Michael C.

Position: Director

Appointed: 18 July 2008

Resigned: 14 August 2015

Richard M.

Position: Secretary

Appointed: 05 September 2005

Resigned: 28 November 2008

Richard M.

Position: Director

Appointed: 22 July 2005

Resigned: 28 November 2008

Wendy P.

Position: Director

Appointed: 08 November 2001

Resigned: 18 July 2008

Joanne B.

Position: Secretary

Appointed: 21 July 2000

Resigned: 05 September 2005

Wendy P.

Position: Secretary

Appointed: 09 February 2000

Resigned: 21 July 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 2000

Resigned: 09 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2000

Resigned: 09 February 2000

Simon W.

Position: Director

Appointed: 09 February 2000

Resigned: 22 July 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Gwr Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gwr Group Limited

30 Leicester Square, London, WC2H 7LA, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00715143
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 23rd, June 2023
Free Download (6 pages)

Company search

Advertisements