Background WavePink WaveYellow Wave

ECOPROMPT LIMITED (05419951)

ECOPROMPT LIMITED (05419951) is an active UK company. incorporated on 9 April 2005. with registered office in Cambridgeshire. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. ECOPROMPT LIMITED has been registered for 21 years. Current directors include CROSSLEY, Martin Richard.

Company Number
05419951
Status
active
Type
ltd
Incorporated
9 April 2005
Age
21 years
Address
15 Station Road, Cambridgeshire, PE27 5BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
CROSSLEY, Martin Richard
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOPROMPT LIMITED

ECOPROMPT LIMITED is an active company incorporated on 9 April 2005 with the registered office located in Cambridgeshire. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. ECOPROMPT LIMITED was registered 21 years ago.(SIC: 56102)

Status

active

Active since 21 years ago

Company No

05419951

LTD Company

Age

21 Years

Incorporated 9 April 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

15 Station Road St Ives Cambridgeshire, PE27 5BH,

Timeline

2 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Apr 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CROSSLEY, Martin Richard

Active
15 Station Road, St IvesPE27 5BH
Secretary
Appointed 23 May 2005

CROSSLEY, Martin Richard

Active
15 Station Road, St IvesPE27 5BH
Born March 1963
Director
Appointed 23 May 2005

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 09 Apr 2005
Resigned 23 May 2005

RUST, Michael Howard

Resigned
Popes Lane, HuntingdonPE28 2RN
Born October 1957
Director
Appointed 23 May 2005
Resigned 03 Apr 2018

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 09 Apr 2005
Resigned 23 May 2005

Persons with significant control

1

Mr Martin Richard Crossley

Active
15 Station Road, CambridgeshirePE27 5BH
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Incorporation Company
9 April 2005
NEWINCIncorporation