Background WavePink WaveYellow Wave

ECOVISTA PLC (05660908)

ECOVISTA PLC (05660908) is an active UK company. incorporated on 21 December 2005. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECOVISTA PLC has been registered for 20 years. Current directors include EDWARDS, Mitchell Eric, NORTH, Simon.

Company Number
05660908
Status
active
Type
plc
Incorporated
21 December 2005
Age
20 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Mitchell Eric, NORTH, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOVISTA PLC

ECOVISTA PLC is an active company incorporated on 21 December 2005 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECOVISTA PLC was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05660908

PLC Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

4 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

ALLURA PLC
From: 28 December 2005To: 31 August 2010
ALLURA LIMITED
From: 21 December 2005To: 28 December 2005
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

, Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, CM23 3DH, England
From: 21 September 2017To: 13 October 2017
, 100 Rye Street, Bishop's Stortford, Hertfordshire, CM23 2HH, England
From: 27 April 2016To: 21 September 2017
, Finsgate, 5-7 Cranwood Street, London, EC1V 9EE
From: 21 December 2005To: 27 April 2016
Timeline

41 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Feb 12
Funding Round
Jul 12
Funding Round
Jun 13
Funding Round
Feb 14
Director Joined
Oct 14
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Aug 15
Director Left
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Director Joined
Oct 16
Director Left
Jan 17
Funding Round
Jan 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 23
Director Left
Nov 23
20
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

EDWARDS, Mitchell Eric

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born April 1978
Director
Appointed 01 Sept 2023

NORTH, Simon

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 03 Mar 2021

COPE, Karen Ruth

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Secretary
Appointed 01 Jun 2017
Resigned 10 Jan 2020

STOKELY, Louise Clare

Resigned
Stansted Mountfitchet, StanstedCM24 8US
Secretary
Appointed 27 Apr 2016
Resigned 01 Jun 2017

INTERNATIONAL REGISTRARS LIMITED

Resigned
Finsgate, LondonEC1V 9EE
Corporate secretary
Appointed 21 Dec 2005
Resigned 27 Apr 2016

ARMSTRONG, Richard James

Resigned
8 Hazlewell Road, LondonSW15 6LH
Born December 1947
Director
Appointed 26 Aug 2009
Resigned 08 Jul 2010

BARNETT, David Godfrey

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born March 1950
Director
Appointed 17 Jan 2019
Resigned 04 Mar 2021

DE MENDONCA, Jonathon James

Resigned
11 Elmers End Road, LondonSE20 7ST
Born March 1980
Director
Appointed 10 Sept 2008
Resigned 27 Apr 2009

HARDWIDGE, Louise Clare

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born May 1982
Director
Appointed 04 Oct 2016
Resigned 30 Apr 2019

HORSNELL, Sarah

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born January 1989
Director
Appointed 17 Jan 2019
Resigned 01 Mar 2020

HUNT, Simon Dennis

Resigned
Manor Farm House, SalisburySP4 0HA
Born February 1951
Director
Appointed 21 Dec 2005
Resigned 24 Aug 2009

JONES, Kenneth William

Resigned
Bolesworth Road, TattenhallCH3 9HL
Born October 1949
Director
Appointed 30 Sept 2014
Resigned 01 Mar 2020

KNIFTON, Leo Ernest Vaughan

Resigned
4 Grove Avenue, ColchesterCO5 8AE
Born February 1954
Director
Appointed 21 Dec 2005
Resigned 10 Sept 2008

KRISTENSEN, Thomas Ole

Resigned
Wisdom Drive, HertfordSG13 7RF
Born October 1966
Director
Appointed 18 May 2009
Resigned 22 Sept 2010

LAIKIN, Russell

Resigned
Churchgate, Waltham CrossEN8 9NB
Born March 1947
Director
Appointed 22 Sept 2010
Resigned 01 Jul 2015

NORTH, Simon

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 01 Mar 2020
Resigned 07 May 2020

STOKELY, Louise Clare

Resigned
Southmill Road, Bishop's StortfordCM23 3DH
Born May 1982
Director
Appointed 01 May 2020
Resigned 01 Sept 2023

TENUTA, Luca

Resigned
51 Avenue Hector Otto, 98000
Born February 1977
Director
Appointed 08 Jul 2010
Resigned 10 Jan 2017

PROFESSIONAL LEGAL SERVICES LIMITED

Resigned
Centurion House, LondonEC3N 2ER
Corporate director
Appointed 21 Dec 2005
Resigned 30 Dec 2005
Fundings
Financials
Latest Activities

Filing History

150

Change Account Reference Date Company Previous Extended
12 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Capital Allotment Shares
29 August 2018
SH01Allotment of Shares
Legacy
2 August 2018
RP04CS01RP04CS01
Legacy
25 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Change Person Secretary Company
9 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Resolution
10 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
19 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
2 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2016
AAAnnual Accounts
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
15 December 2015
RP04RP04
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Capital Allotment Shares
25 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2014
AR01AR01
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Capital Allotment Shares
19 September 2011
SH01Allotment of Shares
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Certificate Change Of Name Company
31 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 August 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
23 July 2010
SH01Allotment of Shares
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
15 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 January 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288aAppointment of Director or Secretary
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Legacy
8 September 2008
122122
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
20 August 2008
353353
Accounts With Accounts Type Full
13 June 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
16 January 2007
353353
Legacy
28 November 2006
88(2)R88(2)R
Legacy
21 November 2006
88(2)R88(2)R
Legacy
1 November 2006
88(2)R88(2)R
Legacy
7 September 2006
88(2)R88(2)R
Legacy
25 July 2006
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
88(2)R88(2)R
Legacy
9 January 2006
288aAppointment of Director or Secretary
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
122122
Certificate Re Registration Private To Public Limited Company
28 December 2005
CERT5CERT5
Auditors Statement
28 December 2005
AUDSAUDS
Auditors Report
28 December 2005
AUDRAUDR
Accounts Balance Sheet
28 December 2005
BSBS
Re Registration Memorandum Articles
28 December 2005
MARMAR
Legacy
28 December 2005
43(3)e43(3)e
Legacy
28 December 2005
43(3)43(3)
Resolution
28 December 2005
RESOLUTIONSResolutions
Incorporation Company
21 December 2005
NEWINCIncorporation