Background WavePink WaveYellow Wave

ECOFFICIENCY LIMITED (06900596)

ECOFFICIENCY LIMITED (06900596) is an active UK company. incorporated on 11 May 2009. with registered office in Telford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ECOFFICIENCY LIMITED has been registered for 16 years. Current directors include VINCENT, Philip James, WAKELEY, Guy Richard.

Company Number
06900596
Status
active
Type
ltd
Incorporated
11 May 2009
Age
16 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOFFICIENCY LIMITED

ECOFFICIENCY LIMITED is an active company incorporated on 11 May 2009 with the registered office located in Telford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ECOFFICIENCY LIMITED was registered 16 years ago.(SIC: 39000)

Status

active

Active since 16 years ago

Company No

06900596

LTD Company

Age

16 Years

Incorporated 11 May 2009

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Us18 First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
From: 27 May 2011To: 21 June 2023
Us11 Armstrong House 4-6 First Avenue Finningley Estate Doncaster South Yorkshire DN93GA
From: 11 May 2009To: 27 May 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Jul 11
Funding Round
Jul 11
Director Joined
Jun 12
New Owner
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Capital Update
Oct 24
Director Joined
May 25
Director Left
May 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

VINCENT, Philip James

Active
Stafford Court, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Court, TelfordTF3 3BD
Born May 1970
Director
Appointed 19 Jun 2023

RAVEN, Kathryn

Resigned
First Avenue, DoncasterDN9 3GA
Secretary
Appointed 03 Jun 2013
Resigned 15 Aug 2022

SULLIVAN, John Terence

Resigned
Stafford Court, TelfordTF3 3BD
Secretary
Appointed 19 Jun 2023
Resigned 01 May 2025

HODGETT, Jonathan Mark

Resigned
First Avenue, DoncasterDN9 3GA
Born May 1982
Director
Appointed 27 Jun 2012
Resigned 19 Jun 2023

RAVEN, Simon Lee

Resigned
First Avenue, DoncasterDN9 3GA
Born December 1969
Director
Appointed 01 Jul 2011
Resigned 19 Jun 2023

SULLIVAN, John Terence

Resigned
Stafford Court, TelfordTF3 3BD
Born January 1965
Director
Appointed 19 Jun 2023
Resigned 01 May 2025

TAYLOR, Peter Alan

Resigned
First Avenue, DoncasterDN9 3GA
Born July 1982
Director
Appointed 11 May 2009
Resigned 19 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Stafford Court, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023

Mr Simon Lee Raven

Ceased
Stafford Court, TelfordTF3 3BD
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2023
Ceased 19 Jun 2023

Mr Peter Alan Taylor

Ceased
Stafford Court, TelfordTF3 3BD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Memorandum Articles
3 July 2023
MAMA
Resolution
3 July 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
22 June 2023
CC04CC04
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
20 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Resolution
10 March 2016
RESOLUTIONSResolutions
Memorandum Articles
12 February 2016
MAMA
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
29 September 2011
RP04RP04
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Capital Allotment Shares
12 July 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
23 May 2010
CH01Change of Director Details
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
22 May 2009
287Change of Registered Office
Incorporation Company
11 May 2009
NEWINCIncorporation