Background WavePink WaveYellow Wave

ECLS 2025 LIMITED (06272376)

ECLS 2025 LIMITED (06272376) is an active UK company. incorporated on 7 June 2007. with registered office in Wallsend. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECLS 2025 LIMITED has been registered for 18 years. Current directors include THOMPSON, Callum.

Company Number
06272376
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Cobalt Business Exchange, Wallsend, NE28 9NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THOMPSON, Callum
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLS 2025 LIMITED

ECLS 2025 LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Wallsend. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECLS 2025 LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06272376

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

GREEN ZONE SURVEYS LTD
From: 14 May 2008To: 1 October 2025
SHARPES SOLUTIONS LTD
From: 7 June 2007To: 14 May 2008
Contact
Address

Cobalt Business Exchange Cobalt Park Way Wallsend, NE28 9NZ,

Previous Addresses

54 Featherstone Grove Great Park, Gosforth Newcastle upon Tyne NE3 5RJ
From: 9 March 2015To: 5 August 2024
110a St George's Tce, Jesmond Newcastle upon Tyne Tyne and Wear NE2 2DP
From: 7 June 2007To: 9 March 2015
Timeline

6 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
New Owner
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Joined
May 24
Owner Exit
Sept 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMPSON, Callum

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992
Director
Appointed 02 May 2024

EAC (SECRETARIES) LIMITED

Resigned
Suite 72 Cariocca Business Park, ManchesterM40 8BB
Corporate nominee secretary
Appointed 07 Jun 2007
Resigned 10 Jun 2008

SHARPE, Karl Francis

Resigned
Featherstone Grove, Newcastle Upon TyneNE3 5RJ
Born May 1963
Director
Appointed 07 Jun 2007
Resigned 29 Apr 2024

Persons with significant control

4

2 Active
2 Ceased
Cobalt Park Way, WallsendNE28 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Callum Thompson

Active
Cobalt Park Way, WallsendNE28 9NZ
Born January 1992

Nature of Control

Significant influence or control
Notified 29 Apr 2024
Cobalt Park Way, WallsendNE28 9NZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2022
Ceased 30 Sept 2025

Mr Karl Francis Sharpe

Ceased
Featherstone Grove, Newcastle Upon TyneNE3 5RJ
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Apr 2024
Fundings
Financials
Latest Activities

Filing History

62

Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 August 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
29 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
3 July 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
10 September 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 June 2007
NEWINCIncorporation