Company NameEcho Finance Limited
DirectorsJohn Sulieman Tarazi and Lee Kevin Trett
Company StatusActive
Company Number06939070
CategoryPrivate Limited Company
Incorporation Date19 June 2009(14 years, 10 months ago)
Previous NamesJST Solutions Ltd and Straight Talk Mortgages Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Sulieman Tarazi
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed19 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe 1812 Building Wheatley Park
Mirfield
WF14 8HE
Director NameMr Lee Kevin Trett
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe 1812 Building Wheatley Park
Mirfield
WF14 8HE

Contact

Websitewww.echofinance.co.uk/
Email address[email protected]
Telephone0800 0934914
Telephone regionFreephone

Location

Registered AddressThe 1812 Building
Wheatley Park
Mirfield
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Shareholders

100 at £1Lee Trett & John Tarazi
100.00%
Ordinary

Financials

Year2014
Net Worth£74,020
Cash£99,400
Current Liabilities£25,476

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

26 March 2024Total exemption full accounts made up to 30 June 2023 (12 pages)
2 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
3 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
3 July 2020Change of details for Mr Lee Trett as a person with significant control on 25 May 2018 (2 pages)
2 July 2020Registered office address changed from The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE England to The 1812 Building Wheatley Park Mirfield WF14 8HE on 2 July 2020 (1 page)
2 July 2020Director's details changed for Mr Lee Kevin Trett on 25 May 2018 (2 pages)
2 July 2020Director's details changed for Mr John Sulieman Tarazi on 6 October 2016 (2 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 July 2020Director's details changed for Mr John Sulieman Tarazi on 6 October 2016 (2 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
29 January 2019Change of details for Mr John Sulieman Tarazi as a person with significant control on 7 September 2017 (2 pages)
29 January 2019Change of details for Mr John Sulieman Tarazi as a person with significant control on 7 September 2017 (2 pages)
29 January 2019Change of details for Mr Lee Trett as a person with significant control on 7 September 2017 (2 pages)
28 January 2019Notification of Echo Holdings Group Limited as a person with significant control on 7 September 2017 (2 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 July 2018Change of details for Mr John Sulieman Tarazi as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Mr Lee Trett as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr Lee Kevin Trett on 3 July 2018 (2 pages)
3 July 2018Director's details changed for Mr John Sulieman Tarazi on 3 July 2018 (2 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
19 January 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
19 January 2018Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
7 February 2017Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page)
7 February 2017Registered office address changed from The Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL to The 1812 Building Wheatley Park Woodbottom Mirfield WF14 8HE on 7 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 September 2016Director's details changed for Mr Lee Kevin Trett on 25 August 2015 (2 pages)
14 September 2016Director's details changed for Mr Lee Kevin Trett on 25 August 2015 (2 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
19 February 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
16 July 2014Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages)
16 July 2014Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages)
16 July 2014Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages)
16 July 2014Director's details changed for Mr Lee Kevin Trett on 1 February 2014 (2 pages)
16 July 2014Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages)
16 July 2014Director's details changed for Mr John Tarazi on 1 February 2014 (2 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
25 March 2014Registered office address changed from 1 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 1 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 25 March 2014 (1 page)
24 March 2014Registered office address changed from Prospect Business Centre Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Prospect Business Centre Prospect House Prospect Street Huddersfield HD1 2NU United Kingdom on 24 March 2014 (1 page)
18 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
18 September 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
16 August 2013Director's details changed for Mr John Tarazi on 24 December 2011 (2 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
16 August 2013Director's details changed for Mr John Tarazi on 24 December 2011 (2 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(4 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 February 2012Registered office address changed from 25 Towngate Highburton Huddersfield West Yorkshire HD8 0QP United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 25 Towngate Highburton Huddersfield West Yorkshire HD8 0QP United Kingdom on 21 February 2012 (1 page)
3 November 2011Company name changed straight talk mortgages LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Appointment of Mr Lee Kevin Trett as a director (2 pages)
3 November 2011Company name changed straight talk mortgages LTD\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Appointment of Mr Lee Kevin Trett as a director (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
28 June 2011Director's details changed for Mr John Tarazi on 19 June 2011 (2 pages)
28 June 2011Director's details changed for Mr John Tarazi on 19 June 2011 (2 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
9 February 2011Company name changed jst solutions LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed jst solutions LTD\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
10 August 2010Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages)
10 August 2010Registered office address changed from 29 Burton Acres Way Highburton Huddersfield West Yorkshire HD8 0RF United Kingdom on 10 August 2010 (1 page)
10 August 2010Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages)
10 August 2010Registered office address changed from 29 Burton Acres Way Highburton Huddersfield West Yorkshire HD8 0RF United Kingdom on 10 August 2010 (1 page)
10 August 2010Director's details changed for Mr John Tarazi on 1 June 2010 (2 pages)
19 June 2009Incorporation (14 pages)
19 June 2009Incorporation (14 pages)