Background WavePink WaveYellow Wave

ECOSYL PRODUCTS LIMITED (03155665)

ECOSYL PRODUCTS LIMITED (03155665) is an active UK company. incorporated on 6 February 1996. with registered office in Royston. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECOSYL PRODUCTS LIMITED has been registered for 30 years. Current directors include NEVILLE, David Christopher.

Company Number
03155665
Status
active
Type
ltd
Incorporated
6 February 1996
Age
30 years
Address
50 Fishers Lane, Royston, SG8 5QX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEVILLE, David Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSYL PRODUCTS LIMITED

ECOSYL PRODUCTS LIMITED is an active company incorporated on 6 February 1996 with the registered office located in Royston. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECOSYL PRODUCTS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03155665

LTD Company

Age

30 Years

Incorporated 6 February 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

SOVCO (639) LIMITED
From: 6 February 1996To: 28 June 1996
Contact
Address

50 Fishers Lane Orwell Royston, SG8 5QX,

Previous Addresses

Roseberry Court Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5QT
From: 6 February 1996To: 27 December 2012
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Feb 96
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Feb 17
Owner Exit
Sept 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

NEVILLE, David Christopher

Active
Fishers Lane, RoystonSG8 5QX
Born March 1969
Director
Appointed 01 Jan 2025

MUSICKA, Peter

Resigned
42 Thornfield Grove, MiddlesbroughTS5 5LQ
Secretary
Appointed 24 Jun 1996
Resigned 23 Dec 2008

PEARSON, Philip David

Resigned
Fishers Lane, RoystonSG8 5QX
Secretary
Appointed 02 Aug 2012
Resigned 02 Feb 2017

RIDSDALE, Peter Anthony

Resigned
Partridge Avenue, MiddlesbroughTS5 8SR
Secretary
Appointed 23 Dec 2008
Resigned 02 Aug 2012

SOVSHELFCO (SECRETARIAL) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee secretary
Appointed 06 Feb 1996
Resigned 24 Jun 1996

BEARDSMORE, Andrew John, Dr

Resigned
60 The Fairway, SaltburnTS12 1NG
Born March 1953
Director
Appointed 24 Jun 1996
Resigned 08 Aug 2012

BREWER, Kevin George

Resigned
Glynyr Helyg, LlanybydderSA40 9TP
Born September 1960
Director
Appointed 22 May 2003
Resigned 12 Nov 2007

CHAPMAN, Neville David Siegfried

Resigned
Fishers Lane, RoystonSG8 5QX
Born March 1965
Director
Appointed 17 Sept 2012
Resigned 15 Feb 2023

FRAMPTON, Paul

Resigned
Fishers Lane, RoystonSG8 5QX
Born October 1970
Director
Appointed 15 Feb 2023
Resigned 31 Dec 2024

OWEN, Terence Robert, Dr

Resigned
Westmead Stokesley Road, GuisboroughTS14 8DL
Born November 1943
Director
Appointed 24 Jun 1996
Resigned 22 Nov 2005

PEARSON, Philip David

Resigned
Fishers Lane, RoystonSG8 5QX
Born February 1957
Director
Appointed 02 Aug 2012
Resigned 02 Feb 2017

SOVSHELFCO (FORMATIONS) LIMITED

Resigned
PO BOX 8, LeedsLS1 1HQ
Corporate nominee director
Appointed 06 Feb 1996
Resigned 24 Jun 1996

Persons with significant control

2

1 Active
1 Ceased
Fishers Lane, RoystonSG8 5QX

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
Ceased 06 Apr 2016
Fishers Lane, RoystonSG8 5QX

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

116

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
31 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2023
AD02Notification of Single Alternative Inspection Location
Resolution
11 April 2023
RESOLUTIONSResolutions
Memorandum Articles
11 April 2023
MAMA
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Auditors Resignation Company
17 October 2012
AUDAUD
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Miscellaneous
19 May 2006
MISCMISC
Auditors Resignation Company
19 May 2006
AUDAUD
Legacy
26 January 2006
363aAnnual Return
Legacy
16 December 2005
169169
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
20 January 2001
363sAnnual Return (shuttle)
Legacy
6 June 2000
403aParticulars of Charge Subject to s859A
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Resolution
4 August 1997
RESOLUTIONSResolutions
Legacy
4 August 1997
123Notice of Increase in Nominal Capital
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
288288
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
122122
Legacy
25 July 1996
123Notice of Increase in Nominal Capital
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Resolution
25 July 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
288288
Legacy
25 July 1996
287Change of Registered Office
Legacy
25 July 1996
224224
Legacy
22 July 1996
395Particulars of Mortgage or Charge
Legacy
19 July 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 June 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 1996
NEWINCIncorporation