Background WavePink WaveYellow Wave

ECOCHOICE LIMITED (05659260)

ECOCHOICE LIMITED (05659260) is an active UK company. incorporated on 20 December 2005. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). ECOCHOICE LIMITED has been registered for 20 years. Current directors include BEKIN, Michael Luis.

Company Number
05659260
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
Barnwell House, Cambridge, CB5 8UU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BEKIN, Michael Luis
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOCHOICE LIMITED

ECOCHOICE LIMITED is an active company incorporated on 20 December 2005 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). ECOCHOICE LIMITED was registered 20 years ago.(SIC: 46130)

Status

active

Active since 20 years ago

Company No

05659260

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Barnwell House Barnwell Drive Cambridge, CB5 8UU,

Previous Addresses

C/O Ecochoice Compass House Chivers Way Histon Cambridge CB24 9AD
From: 12 June 2014To: 15 July 2016
Trinity House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ
From: 8 July 2011To: 12 June 2014
54 Russet Way Melbourn Cambs SG8 6HF
From: 20 December 2005To: 8 July 2011
Timeline

2 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Share Issue
Mar 21
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BEKIN, Michael Luis

Active
Barnwell House, CambridgeCB5 8UU
Born January 1976
Director
Appointed 20 Dec 2005

BEKIN, Caroline

Resigned
30 Connaught Heights, HillingdonUB10 0NT
Secretary
Appointed 20 Dec 2005
Resigned 05 Apr 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Dec 2005
Resigned 20 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Dec 2005
Resigned 20 Dec 2005

Persons with significant control

1

Michael Bekin

Active
Barnwell Drive, CambridgeCB5 8UU
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Memorandum Articles
13 May 2021
MAMA
Resolution
13 May 2021
RESOLUTIONSResolutions
Resolution
13 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Sail Address Company
15 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
16 May 2009
287Change of Registered Office
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363sAnnual Return (shuttle)
Legacy
23 February 2006
287Change of Registered Office
Legacy
9 February 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation