Background WavePink WaveYellow Wave

ECOTRICITY GROUP LTD (03521776)

ECOTRICITY GROUP LTD (03521776) is an active UK company. incorporated on 4 March 1998. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECOTRICITY GROUP LTD has been registered for 28 years.

Company Number
03521776
Status
active
Type
ltd
Incorporated
4 March 1998
Age
28 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOTRICITY GROUP LTD

ECOTRICITY GROUP LTD is an active company incorporated on 4 March 1998 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECOTRICITY GROUP LTD was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03521776

LTD Company

Age

28 Years

Incorporated 4 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

NEXGEN GROUP LIMITED
From: 17 February 2000To: 22 September 2006
NEXT GENERATION (GROUP) LIMITED
From: 4 March 1998To: 17 February 2000
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Lion House Lion House Rowcroft Stroud Glos GL5 3BY England
From: 9 February 2016To: 9 August 2016
Unicorn House 7 Russell Street Stroud Gloucestershire GL5 3AX
From: 25 April 2012To: 9 February 2016
Axiom House Station Road Stroud Gloucestershire GL5 3AP
From: 4 March 1998To: 25 April 2012
Timeline

47 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 09
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
May 15
Loan Secured
May 15
Share Issue
May 15
Director Left
Jun 15
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Owner Exit
Sept 20
Share Buyback
Oct 20
Capital Reduction
Oct 20
Director Joined
Nov 20
Director Left
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jun 21
Director Joined
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Sept 23
Director Left
Feb 24
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Group
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Charge Part Release With Charge Number
17 March 2021
MR05Certification of Charge
Accounts With Accounts Type Group
16 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Capital Cancellation Shares
30 October 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 October 2020
RP04CS01RP04CS01
Capital Return Purchase Own Shares
9 October 2020
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
2 October 2019
MR05Certification of Charge
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement
3 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Capital Alter Shares Subdivision
28 May 2015
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Group
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Group
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Group
14 October 2010
AAAnnual Accounts
Legacy
24 August 2010
MG02MG02
Legacy
24 August 2010
MG02MG02
Legacy
24 August 2010
MG02MG02
Legacy
6 August 2010
MG01MG01
Auditors Resignation Company
6 May 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts Amended With Accounts Type Group
8 March 2010
AAMDAAMD
Accounts With Accounts Type Group
1 March 2010
AAAnnual Accounts
Legacy
2 December 2009
MG01MG01
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Group
4 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
11 January 2006
AAAnnual Accounts
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
28 April 2004
169169
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 January 2004
AAAnnual Accounts
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Group
2 April 2003
AAMDAAMD
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2002
AAAnnual Accounts
Legacy
16 December 2002
288cChange of Particulars
Legacy
12 December 2002
403aParticulars of Charge Subject to s859A
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
400400
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1999
88(2)R88(2)R
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
7 May 1999
363aAnnual Return
Legacy
24 February 1999
287Change of Registered Office
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
225Change of Accounting Reference Date
Legacy
23 March 1998
88(2)R88(2)R
Incorporation Company
4 March 1998
NEWINCIncorporation