Background WavePink WaveYellow Wave

WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED (07213655)

WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED (07213655) is an active UK company. incorporated on 6 April 2010. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED has been registered for 16 years. Current directors include HORNER-GLISTER, Andrew Ian.

Company Number
07213655
Status
active
Type
ltd
Incorporated
6 April 2010
Age
16 years
Address
Unit 26g Springfield Commercial Centre Bagley Lane, Leeds, LS28 5LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HORNER-GLISTER, Andrew Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED

WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. WE ARE AN ECO SUPPORTING COMPANY.COM LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07213655

LTD Company

Age

16 Years

Incorporated 6 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Unit 26g Springfield Commercial Centre Bagley Lane Farsley Leeds, LS28 5LY,

Previous Addresses

Unit 3 Low Green Rawdon Leeds West Yorkshire LS19 6HB
From: 28 June 2012To: 21 October 2015
202 - 206 Leeds Road Bradford West Yorkshire BD3 9PS United Kingdom
From: 6 April 2010To: 28 June 2012
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 12
Director Left
Jul 12
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HORNER-GLISTER, Andrew Ian

Active
Bagley Lane, LeedsLS28 5LY
Born December 1972
Director
Appointed 31 Jul 2025

BAZIW, Michael

Resigned
Stonehouse Drive, BradfordBD13 2FB
Secretary
Appointed 06 Apr 2010
Resigned 09 Jul 2012

FOSTER, Hugh David

Resigned
Bagley Lane, LeedsLS28 5LY
Secretary
Appointed 09 Jul 2012
Resigned 31 Jul 2025

BAZIW, Michael

Resigned
Stonehouse Drive, BradfordBD13 2FB
Born October 1964
Director
Appointed 06 Apr 2010
Resigned 09 Jul 2012

FOSTER, Hugh David

Resigned
Bagley Lane, LeedsLS28 5LY
Born May 1962
Director
Appointed 28 Jun 2012
Resigned 31 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Ian Horner-Glister

Active
Bagley Lane, LeedsLS28 5LY
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2025

Mr Hugh David Foster

Ceased
Bagley Lane, LeedsLS28 5LY
Born May 1962

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
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

45

Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Secretary Company With Change Date
18 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2012
AP03Appointment of Secretary
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Termination Secretary Company With Name
9 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2011
AR01AR01
Incorporation Company
6 April 2010
NEWINCIncorporation