Background WavePink WaveYellow Wave

ECOSTEP LIMITED (06248031)

ECOSTEP LIMITED (06248031) is an active UK company. incorporated on 15 May 2007. with registered office in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ECOSTEP LIMITED has been registered for 18 years. Current directors include CHADWICK, Nicholas James.

Company Number
06248031
Status
active
Type
ltd
Incorporated
15 May 2007
Age
18 years
Address
15 Knole Park, Bristol, BS32 4BS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CHADWICK, Nicholas James
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSTEP LIMITED

ECOSTEP LIMITED is an active company incorporated on 15 May 2007 with the registered office located in Bristol. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ECOSTEP LIMITED was registered 18 years ago.(SIC: 39000)

Status

active

Active since 18 years ago

Company No

06248031

LTD Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

15 Knole Park Almondsbury Bristol, BS32 4BS,

Timeline

1 key events • 2007 - 2007

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

Officers

4

2 Active
2 Resigned

GREGSON, Helen Margaret

Active
15 Knole Park, BristolBS32 4BS
Secretary
Appointed 17 Sept 2007

CHADWICK, Nicholas James

Active
15 Knole Park, BristolBS32 4BS
Born April 1972
Director
Appointed 15 May 2007

GREGSON, Helen Margaret

Resigned
15 Little Court, BristolBS32 4BS
Secretary
Appointed 15 May 2007
Resigned 05 Jul 2007

SAFESECRETARIES LIMITED

Resigned
Imperial House, Kingston Upon ThamesKT1 4EU
Corporate secretary
Appointed 05 Jul 2007
Resigned 17 Sept 2007

Persons with significant control

1

Mr Nicholas James Chadwick

Active
15 Knole Park, BristolBS32 4BS
Born April 1972

Nature of Control

Significant influence or control
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
19 July 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
287Change of Registered Office
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
287Change of Registered Office
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Incorporation Company
15 May 2007
NEWINCIncorporation