Background WavePink WaveYellow Wave

ECOLUTION ENERGY SERVICES LIMITED (07422421)

ECOLUTION ENERGY SERVICES LIMITED (07422421) is an active UK company. incorporated on 28 October 2010. with registered office in West Malling. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 1 other business activities. ECOLUTION ENERGY SERVICES LIMITED has been registered for 15 years. Current directors include KNAPP, Andrew John, KNAPP, Kevin Dennis.

Company Number
07422421
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
19/21 Swan Street, West Malling, ME19 6JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
KNAPP, Andrew John, KNAPP, Kevin Dennis
SIC Codes
33140, 33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLUTION ENERGY SERVICES LIMITED

ECOLUTION ENERGY SERVICES LIMITED is an active company incorporated on 28 October 2010 with the registered office located in West Malling. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 1 other business activity. ECOLUTION ENERGY SERVICES LIMITED was registered 15 years ago.(SIC: 33140, 33190)

Status

active

Active since 15 years ago

Company No

07422421

LTD Company

Age

15 Years

Incorporated 28 October 2010

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 26 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 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ECOLUTION MONITORING AND MAINTENANCE LIMITED
From: 25 April 2012To: 3 October 2012
ECOLUTION SPECIAL PROJECTS LIMITED
From: 28 October 2010To: 25 April 2012
Contact
Address

19/21 Swan Street West Malling, ME19 6JU,

Previous Addresses

32-34 st Johns Road Tunbridge Wells Kent TN4 9NT
From: 28 October 2010To: 29 October 2019
Timeline

14 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Oct 10
Loan Secured
Apr 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Oct 19
Owner Exit
Sept 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KNAPP, Andrew John

Active
Swan Street, West MallingME19 6JU
Born June 1963
Director
Appointed 28 Oct 2010

KNAPP, Kevin Dennis

Active
Swan Street, West MallingME19 6JU
Born December 1961
Director
Appointed 28 Oct 2010

BRADBURY, Paul

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born September 1986
Director
Appointed 01 Apr 2016
Resigned 08 Oct 2019

BRATHERTON, Christopher

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born June 1985
Director
Appointed 06 Jan 2015
Resigned 01 Apr 2016

JENKINS, Richard Mark

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born August 1967
Director
Appointed 28 Oct 2010
Resigned 06 Jan 2015

PARNELL, Hugh Robert

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born February 1954
Director
Appointed 06 Jan 2015
Resigned 30 Nov 2015

STEWART, Gillian Jane

Resigned
St Johns Road, Tunbridge WellsTN4 9NT
Born September 1978
Director
Appointed 01 Apr 2016
Resigned 02 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Kevin Denis Knapp

Ceased
Swan Street, West MallingME19 6JU
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Swan Street, West MallingME19 6JU

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

55

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
17 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Certificate Change Of Name Company
3 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Change Of Name Notice
25 September 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 April 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Incorporation Company
28 October 2010
NEWINCIncorporation