Background WavePink WaveYellow Wave

SUSSEX ECO SOLUTIONS LIMITED (07052475)

SUSSEX ECO SOLUTIONS LIMITED (07052475) is an active UK company. incorporated on 21 October 2009. with registered office in Littlehampton. The company operates in the Construction sector, engaged in roofing activities. SUSSEX ECO SOLUTIONS LIMITED has been registered for 16 years. Current directors include TURNBULL, Nicholas Robin.

Company Number
07052475
Status
active
Type
ltd
Incorporated
21 October 2009
Age
16 years
Address
Enterprise Units 1-5 Harwood Road, Littlehampton, BN17 7AT
Industry Sector
Construction
Business Activity
Roofing activities
Directors
TURNBULL, Nicholas Robin
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX ECO SOLUTIONS LIMITED

SUSSEX ECO SOLUTIONS LIMITED is an active company incorporated on 21 October 2009 with the registered office located in Littlehampton. The company operates in the Construction sector, specifically engaged in roofing activities. SUSSEX ECO SOLUTIONS LIMITED was registered 16 years ago.(SIC: 43910)

Status

active

Active since 16 years ago

Company No

07052475

LTD Company

Age

16 Years

Incorporated 21 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

KINGSLEY ECO SOLUTIONS LIMITED
From: 23 February 2010To: 7 January 2016
KINGSLEY RENEWABLES LTD
From: 21 October 2009To: 23 February 2010
Contact
Address

Enterprise Units 1-5 Harwood Road Littlehampton, BN17 7AT,

Previous Addresses

50 Ferring Street Ferring West Sussex BN12 5JP
From: 8 September 2011To: 30 August 2016
a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
From: 21 October 2009To: 8 September 2011
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Jun 15
Share Buyback
Jul 15
Funding Round
Sept 21
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TURNBULL, Nicholas Robin

Active
Harwood Road, LittlehamptonBN17 7AT
Born October 1970
Director
Appointed 21 Oct 2009

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Secretary
Appointed 21 Oct 2009
Resigned 01 Jul 2015

TAYLOR, Jeremy Kingsley

Resigned
Ferring Street, FerringBN12 5JP
Born January 1968
Director
Appointed 21 Oct 2009
Resigned 01 Jul 2015

Persons with significant control

1

Mr Nicholas Robin Turnbull

Active
Harwood Road, LittlehamptonBN17 7AT
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
24 July 2015
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 July 2010
AA01Change of Accounting Reference Date
Legacy
18 May 2010
MG01MG01
Certificate Change Of Name Company
23 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
21 October 2009
NEWINCIncorporation