UKBizDB.co.uk

ECOSULIS LTD

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

This company is commonly known as Ecosulis Ltd. The company was founded 25 years ago and was given the registration number 03724176. The firm's registered office is in DIDCOT. You can find them at Harwell Innovation Centre Curie Avenue, Harwell Oxford, Didcot, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ECOSULIS LTD
Company Number:03724176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Harwell Innovation Centre Curie Avenue, Harwell Oxford, Didcot, England, OX11 0QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86-90 Paul Street, Paul Street, London, England, EC2A 4NE

Director01 April 2006Active
86-90 Paul Street, Paul Street, London, England, EC2A 4NE

Director22 May 2012Active
86-90 Paul Street, Paul Street, London, England, EC2A 4NE

Director22 May 2012Active
The Rickyard, Newton St Loe, Bath, United Kingdom, BA2 9BT

Secretary19 January 2007Active
18a Queen Square, Bath, BA1 2HR

Nominee Secretary02 March 1999Active
Great Manson Hall, Manson Lane, Monmouth, NP25 5RD

Secretary02 March 1999Active
18a Queen Square, Bath, BA1 2HR

Nominee Director02 March 1999Active
80 Fosseway, Midsomer Norton, Bath, BA3 4AZ

Director15 November 2006Active
Great Manson Hall, Manson Lane, Monmouth, NP25 5RD

Director01 April 2004Active
Great Manson Hall, Manson Lane, Monmouth, NP25 5RD

Director02 March 1999Active
The Rickyard, Newton St Loe, Bath, BA2 9BT

Director01 April 2006Active
5 Rectory Road, Norton Fitzwarren, Taunton, TA2 6SB

Director01 April 2006Active

People with Significant Control

Mr Alan Feest
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:England
Address:86-90 Paul Street, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Ms Suzi Jane Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:86-90 Paul Street, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control
Mr Cain Blythe
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:86-90 Paul Street, Paul Street, London, England, EC2A 4NE
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-08Persons with significant control

Cessation of a person with significant control.

Download
2023-08-08Accounts

Change account reference date company previous extended.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-04-14Persons with significant control

Change to a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Persons with significant control

Change to a person with significant control.

Download
2020-08-25Accounts

Change account reference date company previous shortened.

Download
2020-06-25Address

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

Download

Copyright © 2024. All rights reserved.