Background WavePink WaveYellow Wave

AF ECO LIMITED (07455441)

AF ECO LIMITED (07455441) is an active UK company. incorporated on 30 November 2010. with registered office in Warrington. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). AF ECO LIMITED has been registered for 15 years. Current directors include ANDERSON, Luke, ARMSTRONG, Neil Patrick, BEARD, Scott Daniel and 2 others.

Company Number
07455441
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Building 4 Clearwater, Warrington, WA5 3UZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
ANDERSON, Luke, ARMSTRONG, Neil Patrick, BEARD, Scott Daniel, FIELD, Abigail, PUGHOLM, Ole
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AF ECO LIMITED

AF ECO LIMITED is an active company incorporated on 30 November 2010 with the registered office located in Warrington. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). AF ECO LIMITED was registered 15 years ago.(SIC: 39000)

Status

active

Active since 15 years ago

Company No

07455441

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Building 4 Clearwater Lingley Mere Business Park Warrington, WA5 3UZ,

Previous Addresses

32 Murina Avenue Bognor Regis West Sussex PO21 2DA
From: 30 November 2010To: 8 April 2024
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 13
Director Left
Mar 16
Owner Exit
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ANDERSON, Luke

Active
Clearwater, WarringtonWA5 3UZ
Born July 1990
Director
Appointed 30 Oct 2024

ARMSTRONG, Neil Patrick

Active
Clearwater, WarringtonWA5 3UZ
Born December 1969
Director
Appointed 02 Apr 2024

BEARD, Scott Daniel

Active
Clearwater, WarringtonWA5 3UZ
Born January 1981
Director
Appointed 18 Sept 2025

FIELD, Abigail

Active
Clearwater, WarringtonWA5 3UZ
Born September 1976
Director
Appointed 02 Apr 2024

PUGHOLM, Ole

Active
Clearwater, WarringtonWA5 3UZ
Born July 1976
Director
Appointed 02 Apr 2024

BRAY, Conor Vaughan

Resigned
Clearwater, WarringtonWA5 3UZ
Born March 1980
Director
Appointed 02 Apr 2024
Resigned 10 Jan 2025

FIELD, Abigail

Resigned
Clearwater, WarringtonWA5 3UZ
Born September 1976
Director
Appointed 30 Nov 2010
Resigned 02 Apr 2024

GYSIN, Andrea

Resigned
Spring House, LondonSW19 3NY
Born June 1981
Director
Appointed 01 Dec 2013
Resigned 30 Nov 2014

ROONEY, David Michael

Resigned
SwanleyBR8 8HU
Born May 1981
Director
Appointed 02 Apr 2024
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Abigail Field

Ceased
Murina Avenue, Bognor RegisPO21 2DA
Born September 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Lingley Mere Business Park, WarringtonWA5 3UZ

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

52

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 April 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Incorporation Company
30 November 2010
NEWINCIncorporation