Background WavePink WaveYellow Wave

ECO2 SOLAR LIMITED (06083205)

ECO2 SOLAR LIMITED (06083205) is an active UK company. incorporated on 5 February 2007. with registered office in Kidderminster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECO2 SOLAR LIMITED has been registered for 19 years. Current directors include BROOKS, Richard John, HART, Matthew, MEE, Ryan and 1 others.

Company Number
06083205
Status
active
Type
ltd
Incorporated
5 February 2007
Age
19 years
Address
Unit 8 John Samuel Building, Kidderminster, DY11 7RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Richard John, HART, Matthew, MEE, Ryan, VLASIU, Ramona Nicoleta
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO2 SOLAR LIMITED

ECO2 SOLAR LIMITED is an active company incorporated on 5 February 2007 with the registered office located in Kidderminster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECO2 SOLAR LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06083205

LTD Company

Age

19 Years

Incorporated 5 February 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Unit 8 John Samuel Building Arthur Drive Hoo Farm Industrial Estate Kidderminster, DY11 7RA,

Previous Addresses

Trafalgar House 261 Alcester Road South Kings Heath, Birmingham West Midlands B14 6DT
From: 5 February 2007To: 4 February 2013
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Oct 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 16
Director Joined
Oct 18
Director Joined
Oct 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Dec 22
Director Left
Mar 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

GANDLEY, Deborah

Active
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 01 Apr 2025

BROOKS, Richard John

Active
Westwood Way, CoventryCV4 8LG
Born July 1980
Director
Appointed 01 Apr 2025

HART, Matthew

Active
Westwood Way, CoventryCV4 8LG
Born October 1977
Director
Appointed 01 May 2024

MEE, Ryan

Active
Moo Farm Industrial Estate, KidderminsterDY11 7RA
Born April 1979
Director
Appointed 01 Apr 2011

VLASIU, Ramona Nicoleta

Active
Westwood Way, CoventryCV4 8LG
Born December 1977
Director
Appointed 01 Apr 2025

HUTCHENS, Paul Timothy

Resigned
Arthur Drive, KidderminsterDY11 7RA
Secretary
Appointed 05 Feb 2007
Resigned 01 Apr 2025

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 05 Feb 2007
Resigned 05 Feb 2007

BERG, Steven Andrew

Resigned
Boundary Road, NottinghamNG2 7BZ
Born April 1954
Director
Appointed 01 Aug 2018
Resigned 01 Apr 2025

CHADWICK, Lee James

Resigned
Arthur Drive, KidderminsterDY11 7RA
Born November 1978
Director
Appointed 01 Jul 2015
Resigned 11 Oct 2020

CONWAY, John Hendry

Resigned
Arthur Drive, KidderminsterDY11 7RA
Born December 1971
Director
Appointed 12 Oct 2020
Resigned 08 Mar 2023

DIXON, Keith Anthony

Resigned
Vittoria Street, BirminghamB1 3PA
Born December 1946
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2025

HARRISON-VICKERS, Rebecca Claire

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1983
Director
Appointed 29 May 2024
Resigned 01 Apr 2025

HUTCHENS, Paul Timothy

Resigned
Arthur Drive, KidderminsterDY11 7RA
Born May 1964
Director
Appointed 05 Feb 2007
Resigned 01 Apr 2025

HUTCHENS, Tracey Carole

Resigned
Arthur Drive, KidderminsterDY11 7RA
Born June 1963
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2020

LOBB, Gail Angela

Resigned
Arthur Drive, KidderminsterDY11 7RA
Born August 1960
Director
Appointed 01 Jul 2015
Resigned 01 Oct 2016

LOVATT, Christopher James

Resigned
Westwood Business Park, CoventryCV4 8LG
Born June 1969
Director
Appointed 31 Dec 2020
Resigned 29 May 2024

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 05 Feb 2007
Resigned 05 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Arthur Drive, KidderminsterDY11 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2020
Arthur Drive, KidderminsterDY11 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Memorandum Articles
26 January 2021
MAMA
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
23 November 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 November 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Legacy
9 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Capital Allotment Shares
26 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Legacy
22 October 2009
MG01MG01
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 April 2008
288cChange of Particulars
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Legacy
10 September 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Incorporation Company
5 February 2007
NEWINCIncorporation