Background WavePink WaveYellow Wave

ECO HOTELS UK PLC (06584439)

ECO HOTELS UK PLC (06584439) is an active UK company. incorporated on 6 May 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ECO HOTELS UK PLC has been registered for 17 years. Current directors include KHAN, Zulfiqar Ali, PUNNOSE, Suchit.

Company Number
06584439
Status
active
Type
plc
Incorporated
6 May 2008
Age
17 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
KHAN, Zulfiqar Ali, PUNNOSE, Suchit
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO HOTELS UK PLC

ECO HOTELS UK PLC is an active company incorporated on 6 May 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ECO HOTELS UK PLC was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06584439

PLC Company

Age

17 Years

Incorporated 6 May 2008

Size

N/A

Accounts

ARD: 30/6

Overdue

2 months overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ECOLODGE HOTELS UK PLC
From: 2 July 2012To: 16 September 2013
ECOLODGE HOTELS UK PUBLIC LIMITED COMPANY
From: 20 March 2012To: 2 July 2012
ECOLODGE UK PLC
From: 6 May 2008To: 20 March 2012
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

3 Queen Street London W1J 5PA
From: 17 February 2011To: 6 April 2017
51 Hertford Street London W1J 7ST United Kingdom
From: 6 May 2008To: 17 February 2011
Timeline

48 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 09
Director Left
Oct 09
Funding Round
Feb 10
Funding Round
Feb 10
Director Joined
Apr 10
Director Joined
Jul 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Mar 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 14
Director Left
Oct 14
Funding Round
May 16
Director Left
Oct 16
Funding Round
Dec 16
Funding Round
Mar 17
Director Left
Sept 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Sept 19
Owner Exit
Apr 20
Owner Exit
Apr 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
May 21
Director Left
May 21
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Director Left
Sept 24
27
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

PEDERSEN, Arvid Traaseth

Active
Berkeley Street, LondonW1J 8DZ
Secretary
Appointed 01 Sept 2016

KHAN, Zulfiqar Ali

Active
Berkeley Street, LondonW1J 8DZ
Born March 1966
Director
Appointed 06 May 2009

PUNNOSE, Suchit

Active
Berkeley Street, LondonW1J 8DZ
Born December 1975
Director
Appointed 01 Jun 2009

HOVELL, Frank Stuart

Resigned
Ruddlesway, WindsorSL4 5SF
Secretary
Appointed 26 Oct 2009
Resigned 01 Jan 2012

HOVELL, Frank Stuart

Resigned
Ruddlesway, WindsorSL4 5SF
Secretary
Appointed 06 May 2008
Resigned 26 Oct 2009

UNNIKANDETH, Raj Kumar

Resigned
Queen Street, LondonW1J 5PA
Secretary
Appointed 01 Jan 2012
Resigned 31 Aug 2016

ANAND, Devinder Singh

Resigned
Berkeley Street, LondonW1J 8DZ
Born June 1954
Director
Appointed 21 Jun 2019
Resigned 07 May 2021

BROOKING, Gavin James

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1973
Director
Appointed 10 Feb 2019
Resigned 07 May 2021

EAPPEN, Rij Kuruvilla

Resigned
Queen Street, LondonW1J 5PA
Born August 1975
Director
Appointed 01 Jun 2012
Resigned 01 Mar 2013

HOVELL, Frank Stuart

Resigned
Ruddlesway, WindsorSL4 5SF
Born May 1947
Director
Appointed 01 Mar 2010
Resigned 01 Jan 2012

HOVELL, Frank Stuart

Resigned
35 Ruddlesway, WindsorSL4 5SF
Born May 1947
Director
Appointed 06 May 2008
Resigned 26 Oct 2009

KRISHNAN, Jaya

Resigned
Inwood Avenue, HounslowTW3 1XG
Born November 1976
Director
Appointed 18 Jan 2023
Resigned 09 Aug 2024

KRISHNAN, Jaya

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1976
Director
Appointed 01 Jul 2017
Resigned 26 Aug 2019

KRISHNAN, Jaya

Resigned
Berkeley Street, LondonW1J 8DZ
Born November 1976
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2017

MERA, Marcos

Resigned
13 Malkin Way, WatfordWD18 7AT
Born January 1980
Director
Appointed 06 May 2008
Resigned 26 Oct 2009

UNNIKANDETH, Raj Kumar

Resigned
Queen Street, LondonW1J 5PA
Born December 1959
Director
Appointed 23 Jun 2010
Resigned 31 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Suchit Punnose

Ceased
Berkeley Street, LondonW1J 8DZ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 18 Jul 2019
LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Jun 2016
Ceased 18 Jul 2019
LondonW1J 8DZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Confirmation Statement
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Capital Allotment Shares
23 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
27 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2024
CS01Confirmation Statement
Capital Allotment Shares
7 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
11 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2021
AAAnnual Accounts
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 May 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2019
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
23 January 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 January 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2018
MAMA
Resolution
22 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Secretary Company With Change Date
29 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Group
5 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
16 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
12 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Certificate Change Of Name Company
2 July 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
9 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Gazette Filings Brought Up To Date
31 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Secretary Company With Change Date
30 August 2011
CH03Change of Secretary Details
Gazette Notice Compulsary
30 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2010
AP01Appointment of Director
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 January 2010
88(2)Return of Allotment of Shares
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Legacy
2 September 2009
123Notice of Increase in Nominal Capital
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
123Notice of Increase in Nominal Capital
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
28 July 2009
353353
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Legacy
20 July 2009
287Change of Registered Office
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
122122
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
17 December 2008
123Notice of Increase in Nominal Capital
Legacy
4 September 2008
287Change of Registered Office
Legacy
30 June 2008
287Change of Registered Office
Legacy
28 May 2008
CERT8ACERT8A
Application To Commence Business
28 May 2008
117117
Incorporation Company
6 May 2008
NEWINCIncorporation