Background WavePink WaveYellow Wave

ECO INCENTIVES LIMITED (06186574)

ECO INCENTIVES LIMITED (06186574) is an active UK company. incorporated on 27 March 2007. with registered office in St. Austell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECO INCENTIVES LIMITED has been registered for 19 years. Current directors include FRANKS, Matthew, LOVEGROVE, Miles Alan.

Company Number
06186574
Status
active
Type
ltd
Incorporated
27 March 2007
Age
19 years
Address
C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park, St. Austell, PL26 8WE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANKS, Matthew, LOVEGROVE, Miles Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO INCENTIVES LIMITED

ECO INCENTIVES LIMITED is an active company incorporated on 27 March 2007 with the registered office located in St. Austell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECO INCENTIVES LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

06186574

LTD Company

Age

19 Years

Incorporated 27 March 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

C/O Fluid Branding - Unit 31, Esam Carluddon Technology Park Carluddon St. Austell, PL26 8WE,

Previous Addresses

Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ
From: 12 May 2010To: 16 January 2020
Trevithick Brunel Business Park St. Austell Cornwall PL25 4TJ United Kingdom
From: 9 April 2010To: 12 May 2010
C/O Winter Rule Victoria Parade Buildings East Street, Newquay Cornwall TR7 1BG
From: 27 March 2007To: 9 April 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LOVEGROVE, Miles Alan

Active
Esam, St. AustellPL26 8WE
Secretary
Appointed 27 Mar 2007

FRANKS, Matthew

Active
Esam, St. AustellPL26 8WE
Born August 1971
Director
Appointed 27 Mar 2007

LOVEGROVE, Miles Alan

Active
Esam, St. AustellPL26 8WE
Born June 1979
Director
Appointed 27 Mar 2007

Persons with significant control

2

Mr Miles Alan Lovegrove

Active
Esam, St. AustellPL26 8WE
Born June 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Matthew John Franks

Active
Esam, St. AustellPL26 8WE
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Dormant
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
24 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Secretary Company With Change Date
3 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Incorporation Company
27 March 2007
NEWINCIncorporation