Background WavePink WaveYellow Wave

ECO2 ENERGY SAVING LIMITED (06743456)

ECO2 ENERGY SAVING LIMITED (06743456) is an active UK company. incorporated on 6 November 2008. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. ECO2 ENERGY SAVING LIMITED has been registered for 17 years. Current directors include PHELPS, Adam James Salisbury.

Company Number
06743456
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
C/O Clifton Associates Monarch House, Bristol, BS3 2BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
PHELPS, Adam James Salisbury
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO2 ENERGY SAVING LIMITED

ECO2 ENERGY SAVING LIMITED is an active company incorporated on 6 November 2008 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. ECO2 ENERGY SAVING LIMITED was registered 17 years ago.(SIC: 74902)

Status

active

Active since 17 years ago

Company No

06743456

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

C/O Clifton Associates Monarch House 1 - 7 Smyth Road Bristol, BS3 2BX,

Previous Addresses

Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL England
From: 6 June 2016To: 25 February 2025
Hyland Mews 21 High Street Clifton Bristol BS8 2YF
From: 23 December 2011To: 6 June 2016
Arclight House 3 Unity Street Bristol BS1 5HH England
From: 21 December 2010To: 23 December 2011
Oakdene Tower House Lane Wraxall Bristol BS48 1JR United Kingdom
From: 26 November 2009To: 21 December 2010
Oakdene Tower House Lane Wraxall Bristol BS1 5EH
From: 6 November 2008To: 26 November 2009
Timeline

4 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 10
Director Left
Dec 10
Owner Exit
Feb 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PHELPS, Adam James Salisbury

Active
Monarch House, BristolBS3 2BX
Born January 1971
Director
Appointed 20 Dec 2010

O'BRIEN, Paul Dean

Resigned
Oakdene, BristolBS48 1JR
Born March 1966
Director
Appointed 06 Nov 2008
Resigned 20 Dec 2010

Persons with significant control

2

1 Active
1 Ceased
6-8 Bath Street, RedcliffeBS1 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017

Mr Adam James Salisbury Phelps

Ceased
6-8 Bath Street, RedcliffeBS1 6HL
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Legacy
24 November 2009
88(2)Return of Allotment of Shares
Incorporation Company
6 November 2008
NEWINCIncorporation