UKBizDB.co.uk

ECOSCENTRIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ecoscentric Limited. The company was founded 22 years ago and was given the registration number 04422071. The firm's registered office is in CAMBRIDGE. You can find them at The Maltings High Street, Burwell, Cambridge, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ECOSCENTRIC LIMITED
Company Number:04422071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Maltings High Street, Burwell, Cambridge, England, CB25 0HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director11 November 2008Active
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director23 April 2002Active
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director23 April 2002Active
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director19 November 2003Active
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director23 April 2002Active
Tanglewood, 47 High Street, West Wickham, Cambridge, CB21 4RY

Secretary23 April 2002Active
4243 Starflower Drive, Fort Collins, Co 80526, Usa,

Secretary23 April 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary22 April 2002Active
3423 Shady Spring Lane, Mountain View Ca 94040, Santa Clara,

Director23 April 2002Active
17 Hurrell Road, Cambridge, CB4 3RQ

Director20 December 2002Active
The Maltings, High Street, Burwell, Cambridge, England, CB25 0HB

Director01 May 2003Active
98 Longmeadow, Lode, Cambridge, CB25 9HA

Director01 May 2003Active
Barnwell House, Barnwell Business Park, Barnwell Drive, Cambridge, CB5 8UU

Director01 May 2003Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director22 April 2002Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director22 April 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Officers

Termination director company with name termination date.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-09-27Address

Change registered office address company with date old address new address.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Capital

Capital allotment shares.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.