Background WavePink WaveYellow Wave

ECOLUTION GROUP LIMITED (03740408)

ECOLUTION GROUP LIMITED (03740408) is an active UK company. incorporated on 24 March 1999. with registered office in West Malling. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ECOLUTION GROUP LIMITED has been registered for 27 years. Current directors include JENKINS, Richard Mark, KNAPP, Andrew John, KNAPP, Kevin Dennis.

Company Number
03740408
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
19/21 Swan Street, West Malling, ME19 6JU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
JENKINS, Richard Mark, KNAPP, Andrew John, KNAPP, Kevin Dennis
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLUTION GROUP LIMITED

ECOLUTION GROUP LIMITED is an active company incorporated on 24 March 1999 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ECOLUTION GROUP LIMITED was registered 27 years ago.(SIC: 43999)

Status

active

Active since 27 years ago

Company No

03740408

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CEL-F SOLAR SYSTEMS LIMITED
From: 24 March 1999To: 6 March 2019
Contact
Address

19/21 Swan Street West Malling, ME19 6JU,

Previous Addresses

32-34 st Johns Road Tunbridge Wells Kent TN4 9NT
From: 24 March 1999To: 28 October 2019
Timeline

48 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Mar 99
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Share Buyback
Oct 10
Share Buyback
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Capital Update
Oct 10
Director Left
Nov 10
Capital Reduction
Jan 11
Share Buyback
Jan 11
Funding Round
Sept 11
Director Joined
Jan 13
Loan Cleared
Oct 13
Loan Secured
Apr 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Joined
Feb 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Share Buyback
Oct 16
Director Left
Jan 17
Director Left
Jan 17
Capital Reduction
May 18
Share Buyback
May 18
Share Buyback
Sept 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Apr 20
Share Buyback
Jun 20
Share Buyback
Aug 20
Capital Reduction
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Director Joined
Feb 21
Director Joined
May 21
Director Left
Jul 21
Director Left
Oct 21
Director Left
Oct 21
Funding Round
Nov 23
19
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

KNAPP, Kevin Dennis

Active
Swan Street, West MallingME19 6JU
Secretary
Appointed 08 Dec 2009

JENKINS, Richard Mark

Active
Swan Street, West MallingME19 6JU
Born August 1967
Director
Appointed 03 Nov 2008

KNAPP, Andrew John

Active
Swan Street, West MallingME19 6JU
Born June 1963
Director
Appointed 24 Mar 1999

KNAPP, Kevin Dennis

Active
Swan Street, West MallingME19 6JU
Born December 1961
Director
Appointed 24 Mar 1999

ECKERSLEY, Paul Francis

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Secretary
Appointed 31 Mar 2008
Resigned 08 Dec 2009

KNAPP, Kevin Dennis

Resigned
Locksley 14 The Spinney, TonbridgeTN9 2QQ
Secretary
Appointed 20 Oct 2003
Resigned 31 Mar 2008

KNAPP, Tracey Louise

Resigned
6 Joy Wood, MaidstoneME17 4JY
Secretary
Appointed 24 Mar 1999
Resigned 20 Oct 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

BRADBURY, Paul

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born September 1986
Director
Appointed 26 Jan 2018
Resigned 08 Oct 2019

CHADWICK, Lee James

Resigned
Swan Street, West MallingME19 6JU
Born November 1978
Director
Appointed 06 May 2021
Resigned 26 Jul 2021

ECKERSLEY, Paul Francis

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born April 1961
Director
Appointed 02 Jan 2008
Resigned 26 Oct 2010

FRY, Alan Derrick

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born July 1962
Director
Appointed 05 Jan 2004
Resigned 21 May 2010

KNAPP, Tracey Louise

Resigned
6 Joy Wood, MaidstoneME17 4JY
Born September 1972
Director
Appointed 24 Mar 1999
Resigned 20 Oct 2003

LEWIS, Jack Kenneth

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born June 1943
Director
Appointed 24 May 2010
Resigned 30 Nov 2015

MINES, Paul Robert

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born September 1963
Director
Appointed 03 Mar 2008
Resigned 21 May 2010

MOUATT, Kevin Clifford

Resigned
Swan Street, West MallingME19 6JU
Born April 1961
Director
Appointed 21 Jan 2021
Resigned 01 Sept 2021

NICHOLLS, Rosamond Elizabeth

Resigned
Swan Street, West MallingME19 6JU
Born January 1979
Director
Appointed 01 Apr 2020
Resigned 27 Jul 2021

PARNELL, Hugh Robert

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born February 1954
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2015

RANSOM, Ian Robert

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born November 1984
Director
Appointed 16 May 2018
Resigned 08 Oct 2019

SHIPP, Michael Kevin

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born February 1985
Director
Appointed 01 Apr 2016
Resigned 08 Oct 2019

STEWART, Gillian Jane

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born September 1978
Director
Appointed 02 Feb 2015
Resigned 02 Nov 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Kevin Dennis Knapp

Ceased
Swan Street, West MallingME19 6JU
Born December 1961

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Kevin Dennis Knapp

Active
Swan Street, West MallingME19 6JU
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew John Knapp

Active
Swan Street, West MallingME19 6JU
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Group
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2024
AAAnnual Accounts
Resolution
29 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2020
PSC01Notification of Individual PSC
Capital Cancellation Shares
3 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
30 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
4 June 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Resolution
6 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
11 September 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Capital Return Purchase Own Shares
1 November 2016
SH03Return of Purchase of Own Shares
Resolution
18 October 2016
RESOLUTIONSResolutions
Resolution
18 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Resolution
27 May 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Legacy
21 January 2015
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Capital Cancellation Shares
24 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Move Registers To Sail Company
25 March 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Legacy
4 October 2012
MG02MG02
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
7 March 2012
MG02MG02
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Capital Allotment Shares
23 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Capital Cancellation Shares
26 January 2011
SH06Cancellation of Shares
Resolution
26 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2011
SH03Return of Purchase of Own Shares
Legacy
7 January 2011
MG01MG01
Legacy
10 December 2010
MG02MG02
Capital Directors Statement Auditors Report
6 December 2010
SH30SH30
Resolution
29 November 2010
RESOLUTIONSResolutions
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
18 October 2010
SH19Statement of Capital
Legacy
18 October 2010
CAP-SSCAP-SS
Resolution
18 October 2010
RESOLUTIONSResolutions
Resolution
18 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
8 October 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 October 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Small
8 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
363aAnnual Return
Legacy
22 January 2009
363aAnnual Return
Legacy
22 January 2009
287Change of Registered Office
Legacy
17 December 2008
287Change of Registered Office
Legacy
16 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 November 2007
AAAnnual Accounts
Legacy
19 October 2007
88(2)R88(2)R
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
123Notice of Increase in Nominal Capital
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
30 September 2007
88(2)R88(2)R
Legacy
30 September 2007
88(2)R88(2)R
Legacy
26 September 2007
363aAnnual Return
Legacy
26 September 2007
363aAnnual Return
Legacy
31 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Resolution
17 February 2006
RESOLUTIONSResolutions
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
88(2)R88(2)R
Resolution
8 December 2005
RESOLUTIONSResolutions
Legacy
8 December 2005
88(2)R88(2)R
Legacy
14 October 2005
363aAnnual Return
Legacy
11 May 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2005
AAAnnual Accounts
Legacy
29 April 2005
395Particulars of Mortgage or Charge
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
25 April 2005
122122
Legacy
15 February 2005
122122
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Legacy
18 October 2004
287Change of Registered Office
Legacy
9 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
287Change of Registered Office
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288aAppointment of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation