Background WavePink WaveYellow Wave

ECOBED (UK) LIMITED (06227402)

ECOBED (UK) LIMITED (06227402) is an active UK company. incorporated on 25 April 2007. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ECOBED (UK) LIMITED has been registered for 18 years. Current directors include BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael.

Company Number
06227402
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
Pearce House, Acrewood Way, Hertfordshire, AL4 0JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERRIDGE, Andrew Christopher, JONES, Sian, PEARCE, Simon Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOBED (UK) LIMITED

ECOBED (UK) LIMITED is an active company incorporated on 25 April 2007 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ECOBED (UK) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06227402

LTD Company

Age

18 Years

Incorporated 25 April 2007

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 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

RELEGATED CAUSE LIMITED
From: 25 April 2007To: 5 June 2007
Contact
Address

Pearce House, Acrewood Way St Albans Hertfordshire, AL4 0JY,

Timeline

2 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JONES, Sian

Active
O/B, BangorLL57 4BA
Secretary
Appointed 01 May 2007

BERRIDGE, Andrew Christopher

Active
Pearce House, Acrewood Way, HertfordshireAL4 0JY
Born January 1974
Director
Appointed 10 Dec 2019

JONES, Sian

Active
Pearce House, Acrewood Way, HertfordshireAL4 0JY
Born April 1964
Director
Appointed 01 May 2007

PEARCE, Simon Michael

Active
Pearce House, Acrewood Way, HertfordshireAL4 0JY
Born March 1958
Director
Appointed 01 May 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 25 Apr 2007
Resigned 25 Apr 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Apr 2007
Resigned 25 Apr 2007

Persons with significant control

1

Acrewood Way, St. AlbansAL4 0JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 January 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2009
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
3 September 2008
363aAnnual Return
Memorandum Articles
11 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288bResignation of Director or Secretary
Incorporation Company
25 April 2007
NEWINCIncorporation