Background WavePink WaveYellow Wave

ECO2 GREETINGS LIMITED (06539564)

ECO2 GREETINGS LIMITED (06539564) is an active UK company. incorporated on 19 March 2008. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. ECO2 GREETINGS LIMITED has been registered for 18 years. Current directors include HATTON, Benjamin, WOOLFORD, Alec James.

Company Number
06539564
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HATTON, Benjamin, WOOLFORD, Alec James
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO2 GREETINGS LIMITED

ECO2 GREETINGS LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. ECO2 GREETINGS LIMITED was registered 18 years ago.(SIC: 63990)

Status

active

Active since 18 years ago

Company No

06539564

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

Building 1 Olympic Way Birchwood Warrington WA2 0YL England
From: 3 December 2019To: 18 August 2022
Ground Floor 8 Hewitt Street Manchester M15 4GB United Kingdom
From: 7 June 2018To: 3 December 2019
14 Hatton Lane Stretton Warrington Cheshire WA4 4NG
From: 19 March 2008To: 7 June 2018
Timeline

14 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 18
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HATTON, Benjamin

Active
LiverpoolL1 5JW
Born November 1975
Director
Appointed 29 Jul 2016

WOOLFORD, Alec James

Active
LiverpoolL1 5JW
Born September 1978
Director
Appointed 03 Dec 2019

ROWSON, Christopher Paul

Resigned
Hatton Lane, WarringtonWA4 4NG
Secretary
Appointed 19 Mar 2008
Resigned 29 Jul 2016

BARTON, Jonathan Philip

Resigned
Broughton Poggs, LechladeGL7 3JH
Born May 1961
Director
Appointed 12 Nov 2013
Resigned 29 Jul 2016

BARTON, Justin Glenn

Resigned
Stevenage Road, LondonSW6 6ER
Born April 1963
Director
Appointed 12 Nov 2013
Resigned 29 Jul 2016

HALL, John Robert

Resigned
Olympic Way, WarringtonWA2 0YL
Born October 1982
Director
Appointed 29 Jul 2016
Resigned 13 Nov 2019

O'REILLY, Peadar James

Resigned
8 Hewitt Street, ManchesterM15 4GB
Born November 1976
Director
Appointed 29 Jul 2016
Resigned 20 Sept 2018

ROWSON, Christopher Paul

Resigned
Hatton Lane, WarringtonWA4 4NG
Born March 1978
Director
Appointed 19 Mar 2008
Resigned 29 Jul 2016

ROWSON, Katherine Ruth

Resigned
Hatton Lane, WarringtonWA4 4NG
Born August 1976
Director
Appointed 19 Mar 2008
Resigned 29 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Olympic Way, WarringtonWA2 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2019
Hewitt Street, ManchesterM15 4GB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
15 May 2008
88(2)Return of Allotment of Shares
Incorporation Company
19 March 2008
NEWINCIncorporation