Company NameECO Hive Limited
DirectorPhilippe Pham
Company StatusActive - Proposal to Strike off
Company Number08417996
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philippe Pham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 The Edge Clowes Street
Salford
M3 5NE
Director NameMs Valentina Valentina Nassipova
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 The Edge Clowes Street
Salford
M3 5NE

Location

Registered Address166 The Edge
Clowes Street
Salford
M3 5NE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

1 at £1Philippe Pham
50.00%
Ordinary
1 at £1Valentina Nassipova
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,446
Current Liabilities£24,144

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due16 June 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return25 February 2019 (5 years, 2 months ago)
Next Return Due10 March 2020 (overdue)

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2019Compulsory strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
15 May 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
10 May 2019Change of details for Mr Philippe Hoang Tuan Khoi Philippe as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Notification of Valentina Nikolaevna Nassipova as a person with significant control on 10 May 2019 (2 pages)
10 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
15 March 2019Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
20 December 2018Previous accounting period shortened from 1 April 2018 to 31 March 2018 (1 page)
19 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 March 2018Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page)
22 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
27 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
20 December 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Termination of appointment of Valentina Valentina Nassipova as a director on 1 April 2016 (1 page)
15 June 2016Termination of appointment of Valentina Valentina Nassipova as a director on 1 April 2016 (1 page)
15 June 2016Termination of appointment of Valentina Valentina Nassipova as a director on 1 April 2016 (1 page)
15 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Termination of appointment of Valentina Valentina Nassipova as a director on 1 April 2016 (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Director's details changed for Ms Valentina Valentina Nassipova on 10 July 2015 (2 pages)
21 August 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Director's details changed for Ms Valentina Valentina Nassipova on 10 July 2015 (2 pages)
20 August 2015Compulsory strike-off action has been suspended (1 page)
20 August 2015Compulsory strike-off action has been suspended (1 page)
12 August 2015Director's details changed for Mr Philippe Pham on 10 July 2015 (2 pages)
12 August 2015Registered office address changed from 123a Dawes Road London SW6 7DU to 166 the Edge Clowes Street Salford M3 5NE on 12 August 2015 (1 page)
12 August 2015Director's details changed for Mr Philippe Pham on 10 July 2015 (2 pages)
12 August 2015Registered office address changed from 123a Dawes Road London SW6 7DU to 166 the Edge Clowes Street Salford M3 5NE on 12 August 2015 (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
11 February 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
11 February 2015Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page)
13 November 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
13 November 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
13 November 2014Previous accounting period shortened from 6 April 2014 to 5 April 2014 (1 page)
23 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
1 May 2013Current accounting period extended from 28 February 2014 to 6 April 2014 (1 page)
1 May 2013Current accounting period extended from 28 February 2014 to 6 April 2014 (1 page)
1 May 2013Current accounting period extended from 28 February 2014 to 6 April 2014 (1 page)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)