Background WavePink WaveYellow Wave

ECOR LTD (07663326)

ECOR LTD (07663326) is an active UK company. incorporated on 9 June 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ECOR LTD has been registered for 14 years. Current directors include LATHAM, Alan Nigel, PITTOCK, John William.

Company Number
07663326
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
C/O Bcd Chartered Accountants Second Floor, Birmingham, B1 3JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
LATHAM, Alan Nigel, PITTOCK, John William
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOR LTD

ECOR LTD is an active company incorporated on 9 June 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ECOR LTD was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07663326

LTD Company

Age

14 Years

Incorporated 9 June 2011

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 17 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

C/O Bcd Chartered Accountants Second Floor 21 Graham Street Birmingham, B1 3JR,

Previous Addresses

21 C/O Bcd Chartered Accountants Second Floor, 21 Graham Street Birmingham B1 3JR England
From: 8 January 2021To: 8 January 2021
55 Newhall Street Birmingham B3 3RB England
From: 10 March 2016To: 8 January 2021
Suite Lj 13 Caroline Street Birmingham B3 1TR England
From: 15 December 2015To: 10 March 2016
C/O Collinsons Chartered Accountants 55 Newhall Street Birmingham West Midlands B3 3RB
From: 27 October 2011To: 15 December 2015
Llanover Lodge Welsh Street Chepstow Gwent NP16 5LN United Kingdom
From: 9 June 2011To: 27 October 2011
Timeline

7 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jun 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Director Left
Feb 17
Funding Round
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LATHAM, Alan Nigel

Active
Second Floor, BirminghamB1 3JR
Born June 1947
Director
Appointed 09 Jun 2011

PITTOCK, John William

Active
Second Floor, BirminghamB1 3JR
Born January 1947
Director
Appointed 28 Jun 2019

DUEE, Martin

Resigned
Newhall Street, BirminghamB3 3RB
Born September 1982
Director
Appointed 09 Jun 2011
Resigned 30 Jan 2017

Persons with significant control

2

John Pittock

Active
21 Graham Street, BirminghamB1 3JR
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2019

Mr Alan Nigel Latham

Active
Second Floor, 21 Graham Street, BirminghamB1 3JR
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Unaudited Abridged
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
21 June 2022
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 February 2020
AAAnnual Accounts
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Change To A Person With Significant Control
13 December 2019
PSC04Change of PSC Details
Resolution
9 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Capital Cancellation Shares
8 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Incorporation Company
9 June 2011
NEWINCIncorporation