Background WavePink WaveYellow Wave

ECOVER (UK) LIMITED (02754638)

ECOVER (UK) LIMITED (02754638) is an active UK company. incorporated on 9 October 1992. with registered office in Camberley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499) and 1 other business activities. ECOVER (UK) LIMITED has been registered for 33 years. Current directors include FERCH, Jon, FERRAIOLO PEREIRA, Renata, PETERSON, Kristi Lynn.

Company Number
02754638
Status
active
Type
ltd
Incorporated
9 October 1992
Age
33 years
Address
The Ministry Of Clean, Sc Johnson, Frimley Green Road, Camberley, GU16 7AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
FERCH, Jon, FERRAIOLO PEREIRA, Renata, PETERSON, Kristi Lynn
SIC Codes
46499, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOVER (UK) LIMITED

ECOVER (UK) LIMITED is an active company incorporated on 9 October 1992 with the registered office located in Camberley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499) and 1 other business activity. ECOVER (UK) LIMITED was registered 33 years ago.(SIC: 46499, 82990)

Status

active

Active since 33 years ago

Company No

02754638

LTD Company

Age

33 Years

Incorporated 9 October 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

The Ministry Of Clean, Sc Johnson, Frimley Green Road Frimley Camberley, GU16 7AJ,

Previous Addresses

1 Eton Street Richmond Surrey TW9 1AG
From: 12 May 2015To: 19 December 2022
Unit 6 Southill Cornbury Park, Charlbury Chipping Norton Oxfordshire OX7 3EW
From: 9 October 1992To: 12 May 2015
Timeline

34 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Feb 10
Director Left
Jun 12
Director Joined
Jun 12
Loan Secured
Sept 13
Funding Round
Nov 13
Director Left
May 15
Director Joined
May 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Jan 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

FERCH, Jon

Active
Sc Johnson, Frimley Green Road, CamberleyGU16 7AJ
Born August 1984
Director
Appointed 22 Mar 2024

FERRAIOLO PEREIRA, Renata

Active
Sc Johnson, Frimley Green Road, CamberleyGU16 7AJ
Born December 1972
Director
Appointed 22 Mar 2024

PETERSON, Kristi Lynn

Active
Sc Johnson, Frimley Green Road, CamberleyGU16 7AJ
Born November 1971
Director
Appointed 12 Feb 2021

BOGAERT, Ignace

Resigned
Stratford Court, Stratford-Upon-AvonCV37 6UF
Secretary
Appointed 07 May 2012
Resigned 30 Jun 2015

DUFTON, David Michael Felix

Resigned
44 Delavale Road, CheltenhamGL54 5HN
Secretary
Appointed 02 Dec 1992
Resigned 28 Jun 2001

LANNOY, Philippe

Resigned
Winkel 22 Turnhout, 2300
Secretary
Appointed 23 Feb 2006
Resigned 07 May 2012

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Nominee secretary
Appointed 09 Oct 1992
Resigned 02 Dec 1992

WILLEMS, Marleen

Resigned
Sinjorendreef 28, Zoersel
Secretary
Appointed 28 Jun 2001
Resigned 23 Feb 2006

BAILEY, Timothy Earl

Resigned
Eton Street, RichmondTW9 1AG
Born October 1962
Director
Appointed 16 Jan 2018
Resigned 18 Feb 2021

BEADE, Guillermo Hugo

Resigned
Sc Johnson, Frimley Green Road, CamberleyGU16 7AJ
Born February 1970
Director
Appointed 12 Feb 2021
Resigned 22 Mar 2024

BEZZO, James Jeffrey

Resigned
Sc Johnson, Frimley Green Road, CamberleyGU16 7AJ
Born January 1971
Director
Appointed 18 Feb 2021
Resigned 22 Mar 2024

BOND, Jonathon Roderick Alan

Resigned
Eton Street, RichmondTW9 1AG
Born July 1963
Director
Appointed 11 Mar 2015
Resigned 03 Nov 2016

BREMANS, Michael

Resigned
B8300, Knokke-Heist
Born December 1954
Director
Appointed 24 Feb 1995
Resigned 07 May 2012

BURTON, Mark Andrew, Mr.

Resigned
Eton Street, RichmondTW9 1AG
Born January 1971
Director
Appointed 03 Nov 2016
Resigned 16 Jan 2018

DITTER, Audrey Sue

Resigned
Eton Street, RichmondTW9 1AG
Born February 1962
Director
Appointed 16 Jan 2018
Resigned 12 Feb 2021

FRASER, Andrew Stuart

Resigned
Eton Street, RichmondTW9 1AG
Born October 1967
Director
Appointed 01 Oct 2015
Resigned 16 Jan 2018

GIBSON, Grahame Reginald

Resigned
3-5-3 Liechtensteinstrasse, Vienna
Born January 1953
Director
Appointed 02 Dec 1992
Resigned 20 Sept 1996

GREGORY, William George

Resigned
Rosecombe New Street, BroadwayWR12 7HQ
Born December 1926
Director
Appointed 02 Dec 1992
Resigned 26 Jun 1995

GUNTER, Jucho

Resigned
Lindholzweg 45, 12349 Berlin
Born May 1948
Director
Appointed 15 Oct 1993
Resigned 17 Oct 1996

LIGHTBODY, Tanya

Resigned
Eton Street, RichmondTW9 1AG
Born December 1971
Director
Appointed 12 Oct 2015
Resigned 31 Jul 2016

MALMBERG, Philip Louis

Resigned
4818, Tv Breda
Born July 1965
Director
Appointed 07 May 2012
Resigned 11 Mar 2015

PAULI, Gunter

Resigned
Pauwel Vanderscheldenstraat 70, Ouedenaarde
Born March 1956
Director
Appointed 02 Dec 1992
Resigned 24 Sept 1993

PHILIP-SORENSEN, Nils Jorgen

Resigned
Chemin De Champvent, Lausanne
Born September 1938
Director
Appointed 02 Dec 1992
Resigned 18 Jan 2010

REARDON, Jonathan Andrew

Resigned
Westfield Latchmore Bank, Bishop's StortfordCM22 7PH
Born April 1959
Nominee director
Appointed 09 Oct 1992
Resigned 02 Dec 1992

SCHULZE-MELANDER, Christoph Wolfgang

Resigned
Eton Street, RichmondTW9 1AG
Born March 1974
Director
Appointed 03 Nov 2016
Resigned 12 Feb 2021

SMITH, Timothy Charles Douglas

Resigned
Eton Street, RichmondTW9 1AG
Born April 1979
Director
Appointed 13 Oct 2015
Resigned 16 Jan 2018

WEBSTER, Martin

Resigned
10 St Peters Place, LondonW9 2EE
Born July 1958
Nominee director
Appointed 09 Oct 1992
Resigned 02 Dec 1992

YEE, Paul, Mr.

Resigned
Eton Street, RichmondTW9 1AG
Born August 1972
Director
Appointed 03 Nov 2016
Resigned 09 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Frimley Green Road, CamberleyGU16 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2018
Steenovenstraat Bus A, Malle 2390

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2018
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2024
AAAnnual Accounts
Legacy
3 April 2024
PARENT_ACCPARENT_ACC
Legacy
3 April 2024
GUARANTEE2GUARANTEE2
Legacy
3 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2023
AAAnnual Accounts
Legacy
10 May 2023
GUARANTEE2GUARANTEE2
Legacy
3 April 2023
AGREEMENT2AGREEMENT2
Legacy
3 April 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
30 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2022
AAAnnual Accounts
Legacy
20 April 2022
PARENT_ACCPARENT_ACC
Legacy
1 April 2022
AGREEMENT2AGREEMENT2
Legacy
1 April 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
24 May 2021
AGREEMENT2AGREEMENT2
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2020
AAAnnual Accounts
Legacy
12 March 2020
PARENT_ACCPARENT_ACC
Legacy
12 March 2020
GUARANTEE2GUARANTEE2
Legacy
12 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Appoint Person Secretary Company With Name
29 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Secretary Company With Name
18 June 2012
TM02Termination of Secretary
Resolution
28 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Auditors Resignation Company
28 December 2007
AUDAUD
Legacy
17 December 2007
288cChange of Particulars
Legacy
7 December 2007
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
27 July 2006
AAAnnual Accounts
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
287Change of Registered Office
Legacy
4 December 2000
88(2)R88(2)R
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2000
AAAnnual Accounts
Legacy
24 March 2000
88(2)R88(2)R
Resolution
24 March 2000
RESOLUTIONSResolutions
Resolution
24 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
123Notice of Increase in Nominal Capital
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Auditors Resignation Company
4 July 1997
AUDAUD
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1996
AAAnnual Accounts
Auditors Resignation Company
28 March 1996
AUDAUD
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
3 July 1995
288288
Legacy
10 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
18 November 1993
287Change of Registered Office
Legacy
18 November 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Legacy
4 October 1993
225(1)225(1)
Legacy
7 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Legacy
18 December 1992
288288
Incorporation Company
9 October 1992
NEWINCIncorporation