Background WavePink WaveYellow Wave

ECO EXHIBITIONS LTD (07433126)

ECO EXHIBITIONS LTD (07433126) is an active UK company. incorporated on 8 November 2010. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ECO EXHIBITIONS LTD has been registered for 15 years. Current directors include ISSLER, Robert.

Company Number
07433126
Status
active
Type
ltd
Incorporated
8 November 2010
Age
15 years
Address
Rico House George Street, Manchester, M25 9WS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
ISSLER, Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO EXHIBITIONS LTD

ECO EXHIBITIONS LTD is an active company incorporated on 8 November 2010 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ECO EXHIBITIONS LTD was registered 15 years ago.(SIC: 32990)

Status

active

Active since 15 years ago

Company No

07433126

LTD Company

Age

15 Years

Incorporated 8 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

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 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Rico House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

Eastworks Bower Street Oldham OL1 3XB England
From: 2 December 2025To: 4 February 2026
Rico House George Street George Street Prestwich Manchester M25 9WS England
From: 17 November 2025To: 2 December 2025
Rico House George Street George Street Prestwich Manchester M25 9WS England
From: 17 November 2025To: 17 November 2025
Eastworks Bower Street Oldham OL1 3XB England
From: 4 November 2024To: 17 November 2025
Rico House George Street Prestwich Manchester M25 9WS England
From: 7 June 2019To: 4 November 2024
Unit 2 East Works, Bower Street Oldham OL1 3XB England
From: 7 August 2017To: 7 June 2019
Unit 7 Bismark House Bower Street Oldham OL1 3XB
From: 26 February 2013To: 7 August 2017
Unit 7 Bismark House Bower Street Oldham OL1 3XB
From: 19 December 2012To: 26 February 2013
52 Park Lane Royton Oldham OL2 6PU England
From: 8 November 2010To: 19 December 2012
Timeline

9 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Dec 12
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Apr 17
Director Left
Apr 17
Owner Exit
Jun 17
New Owner
Mar 22
Owner Exit
Dec 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ISSLER, Robert

Active
Waterpark Road, SalfordM7 4EU
Born January 1971
Director
Appointed 19 Apr 2017

HADFIELD, Lee Jason

Resigned
Valley Place, OldhamOL3 7PL
Born October 1970
Director
Appointed 08 Nov 2010
Resigned 30 Jun 2013

MILLARD, Bryan

Resigned
Huddersfield Road, OldhamOL3 5SD
Born July 1958
Director
Appointed 08 Nov 2010
Resigned 17 Apr 2017

Persons with significant control

4

2 Active
2 Ceased
Hanover Chase, BangorBT19 7NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2023

Mr Robert Issler

Active
George Street, ManchesterM25 9WS
Born January 1971

Nature of Control

Significant influence or control
Notified 14 Mar 2022
Waterpark Road, SalfordM7 4EU

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Ceased 03 Nov 2023

Mr Bryan Millard

Ceased
Bismark House, OldhamOL1 3XB
Born July 1958

Nature of Control

Significant influence or control
Notified 08 Nov 2016
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Termination Director Company
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Incorporation Company
8 November 2010
NEWINCIncorporation