UKBizDB.co.uk

ECOSTRATEGIC LTD

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

This company is commonly known as Ecostrategic Ltd. The company was founded 13 years ago and was given the registration number 07352225. The firm's registered office is in LONDON. You can find them at International House 776 - 778 Barking Road, Barking, London, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ECOSTRATEGIC LTD
Company Number:07352225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:International House 776 - 778 Barking Road, Barking, London, England, E13 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 776-778 Barking Road, Barking, London, England, E13 9PJ

Director01 September 2018Active
Flat 6, Hayter House, Sundew Avenue, London, England, W12 0RW

Director01 October 2016Active
Kemp House, 152 City Road, London, England, EC1V 2NX

Director23 October 2015Active
International House, 776 - 778 Barking Road, Barking, London, England, E13 9PJ

Director01 June 2018Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director29 September 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 August 2010Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Corporate Director29 September 2015Active

People with Significant Control

Mr Zachariah Oye
Notified on:01 September 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:England
Address:International House, 776-778 Barking Road, London, England, E13 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Latisha Claire Rajaram-Redhead
Notified on:01 June 2018
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:Flat 6, Hayter House, London, England, W12 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Arthur Bonful
Notified on:01 October 2016
Status:Active
Date of birth:February 1980
Nationality:Uk
Country of residence:England
Address:Flat 6, Hayter House, London, England, W12 0RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-16Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-09-28Address

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

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Address

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

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.