Background WavePink WaveYellow Wave

ECOBAT HOLDINGS UK LIMITED (02839406)

ECOBAT HOLDINGS UK LIMITED (02839406) is an active UK company. incorporated on 26 July 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECOBAT HOLDINGS UK LIMITED has been registered for 32 years. Current directors include HUNT, Brandon James, MCGUIRE III, Harry Lloyd.

Company Number
02839406
Status
active
Type
ltd
Incorporated
26 July 1993
Age
32 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNT, Brandon James, MCGUIRE III, Harry Lloyd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOBAT HOLDINGS UK LIMITED

ECOBAT HOLDINGS UK LIMITED is an active company incorporated on 26 July 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECOBAT HOLDINGS UK LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02839406

LTD Company

Age

32 Years

Incorporated 26 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HJE LIMITED
From: 18 April 1994To: 8 December 2025
QUEXCO LIMITED
From: 10 September 1993To: 18 April 1994
REWARDSEARCH TRADING LIMITED
From: 26 July 1993To: 10 September 1993
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

Cowley Lodge Warren Carr Matlock Derbyshire DE4 2LE
From: 26 July 1993To: 14 November 2025
Timeline

17 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Nov 21
Director Left
Jun 22
Director Joined
Feb 23
Loan Cleared
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

HUNT, Brandon James

Active
Turtle Creek Blvd., Dallas75219
Born April 1976
Director
Appointed 17 Sept 2020

MCGUIRE III, Harry Lloyd

Active
Turtle Creek Blvd, Dallas75219
Born April 1980
Director
Appointed 06 Feb 2023

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Secretary
Appointed 13 Oct 1994
Resigned 30 Sept 2011

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Secretary
Appointed 30 Sept 2011
Resigned 01 Jun 2018

FOOT, Paris Kiprono Robert

Resigned
12 Livingstone Mansions, LondonW14 9RW
Secretary
Appointed 18 Aug 1993
Resigned 31 Jan 1994

HERRING, Jimmy

Resigned
Suite 1850, Dallas
Secretary
Appointed 01 Jun 2018
Resigned 16 Nov 2020

HUNT, Mark Talbot Francis

Resigned
46 Werter Road, LondonSW15 2LJ
Secretary
Appointed 31 Jan 1994
Resigned 22 Mar 1994

SPRAGUE, Otho S

Resigned
1111 West Mockingbird Lane, UsaFOREIGN
Secretary
Appointed 22 Mar 1994
Resigned 13 Oct 1994

TERRELL, Daniel

Resigned
Cowley Lodge, MatlockDE4 2LE
Secretary
Appointed 16 Nov 2020
Resigned 27 May 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jul 1993
Resigned 18 Aug 1993

BODDY, Martin Charles

Resigned
Roughhpiece Lane, Ashleyhay, MatlockDE4 4AG
Born December 1955
Director
Appointed 06 Nov 2006
Resigned 30 Aug 2013

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Born February 1949
Director
Appointed 13 Oct 1994
Resigned 30 Sept 2011

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Born May 1959
Director
Appointed 30 Sept 2011
Resigned 01 Jun 2018

FERRY, Arthur Vincent

Resigned
Lowther Lodge Chester Road, NorthwichCW8 2DX
Born November 1951
Director
Appointed 09 May 2002
Resigned 22 Dec 2003

FOOT, Paris Kiprono Robert

Resigned
12 Livingstone Mansions, LondonW14 9RW
Born July 1969
Director
Appointed 18 Aug 1993
Resigned 31 Jan 1994

HARRIS, Robert John

Resigned
Warren Carr, MatlockDE4 2LE
Born December 1963
Director
Appointed 30 Aug 2013
Resigned 15 May 2019

HERRING, Jimmy R., Mr.

Resigned
Suite 1850, Dallas
Born August 1966
Director
Appointed 01 Jun 2018
Resigned 16 Mar 2022

HUNT, Mark Talbot Francis

Resigned
46 Werter Road, LondonSW15 2LJ
Born July 1967
Director
Appointed 31 Jan 1994
Resigned 22 Mar 1994

KING, Peter Mcintosh

Resigned
The Street, Bury St. EdmundsIP31 3JX
Born April 1945
Director
Appointed 13 Oct 1994
Resigned 30 Aug 2013

LOSPINOSO, Albert P

Resigned
6101 Sandydale Lane, Texas 75248
Born May 1936
Director
Appointed 22 Mar 1994
Resigned 06 Nov 2006

MCKEON, Paul Kenneth

Resigned
Cowley Lodge, MatlockDE4 2LE
Born May 1963
Director
Appointed 15 May 2019
Resigned 17 Sept 2020

MEYERS, Howard M

Resigned
2777 Stemmons Freeway, Dallas75247
Born July 1942
Director
Appointed 22 Mar 1994
Resigned 06 Nov 2006

SLATER, Mark Andrew

Resigned
31 Eagle Wharf, LondonSE1 2LX
Born March 1962
Director
Appointed 18 Aug 1993
Resigned 22 Mar 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jul 1993
Resigned 18 Aug 1993

Persons with significant control

1

Portland Place, LondonW1B 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Resolution
2 July 2025
RESOLUTIONSResolutions
Memorandum Articles
2 July 2025
MAMA
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Memorandum Articles
16 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 October 2011
TM02Termination of Secretary
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 August 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
244244
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
16 September 1996
244244
Legacy
7 August 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
122122
Resolution
19 April 1994
RESOLUTIONSResolutions
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Resolution
18 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
122122
Legacy
29 March 1994
88(2)R88(2)R
Legacy
29 March 1994
123Notice of Increase in Nominal Capital
Legacy
29 March 1994
287Change of Registered Office
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
15 March 1994
224224
Legacy
22 February 1994
288288
Memorandum Articles
17 September 1993
MEM/ARTSMEM/ARTS
Legacy
12 September 1993
287Change of Registered Office
Legacy
12 September 1993
288288
Legacy
12 September 1993
288288
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 July 1993
NEWINCIncorporation