Background WavePink WaveYellow Wave

ECONIC TECHNOLOGIES LTD (07681400)

ECONIC TECHNOLOGIES LTD (07681400) is an active UK company. incorporated on 24 June 2011. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. ECONIC TECHNOLOGIES LTD has been registered for 14 years. Current directors include HARWOOD, Matthew Henry, SORIN, David, VAN HORZEN, Wessel and 4 others.

Company Number
07681400
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
Block 19s Alderley Park, Cheshire, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
HARWOOD, Matthew Henry, SORIN, David, VAN HORZEN, Wessel, WIGGINS, Keith, WILLIAMS, Charlotte Katherine, Dr, ZHOU, Min, Dr, CAPRICORN PARTNERS NV
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONIC TECHNOLOGIES LTD

ECONIC TECHNOLOGIES LTD is an active company incorporated on 24 June 2011 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. ECONIC TECHNOLOGIES LTD was registered 14 years ago.(SIC: 72190)

Status

active

Active since 14 years ago

Company No

07681400

LTD Company

Age

14 Years

Incorporated 24 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Block 19s Alderley Park Macclesfield Cheshire, SK10 4TG,

Previous Addresses

, Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park, Macclesfield, Cheshire, SK10 4TG, England
From: 24 January 2018To: 18 June 2018
, Biohub - Block 19S Alderley Park, Cheshire, SK10 4TG, England
From: 19 January 2017To: 24 January 2018
, Level 1 Bessemer Building Imperial College, London, SW7 2AZ
From: 16 March 2012To: 19 January 2017
, 52 Princes Gate, London, SW7 2PG, United Kingdom
From: 24 June 2011To: 16 March 2012
Timeline

76 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Share Issue
Feb 12
Funding Round
Feb 12
Director Joined
Mar 12
Funding Round
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Oct 13
Share Issue
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Aug 14
Funding Round
Apr 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Mar 17
Funding Round
Feb 18
Funding Round
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Oct 18
Funding Round
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Director Joined
Apr 19
Loan Secured
Oct 19
Funding Round
Jan 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Jun 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Loan Cleared
Apr 22
Funding Round
Jun 22
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Funding Round
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Owner Exit
Jul 23
Funding Round
Aug 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Sept 24
Director Joined
Oct 24
Owner Exit
Oct 24
Funding Round
Oct 24
Funding Round
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Funding Round
Mar 26
41
Funding
28
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

HARWOOD, Matthew Henry

Active
25 Argyll Street, LondonW1F 7TS
Born September 1968
Director
Appointed 04 Jan 2022

SORIN, David

Active
Hanover Square, LondonW1S 1HQ
Born April 1973
Director
Appointed 04 Oct 2024

VAN HORZEN, Wessel

Active
Macclesfield, CheshireSK10 4TG
Born October 1979
Director
Appointed 25 Nov 2025

WIGGINS, Keith

Active
Alderley Park, MacclesfieldSK10 4TG
Born April 1964
Director
Appointed 01 Mar 2021

WILLIAMS, Charlotte Katherine, Dr

Active
Kilmington Road, LondonSW13 9BY
Born June 1975
Director
Appointed 29 Jul 2011

ZHOU, Min, Dr

Active
127 Guotong Road,, Shanghai200433
Born September 1972
Director
Appointed 02 Aug 2022

CAPRICORN PARTNERS NV

Active
19/1, LeuvenB-3000
Corporate director
Appointed 20 Apr 2022

ALDWYCH SECRETARIES LIMITED

Resigned
Aldwych House, LondonWC2B 4RP
Corporate secretary
Appointed 01 Jan 2012
Resigned 31 May 2023

DOBBERPUHL, Joel

Resigned
12 Cadillac Drive, Brentwood
Born March 1966
Director
Appointed 09 Jan 2014
Resigned 20 Apr 2022

EDINGTON, Jonathan Adrien

Resigned
Princes Gate, LondonSW7 2PG
Born September 1970
Director
Appointed 24 Jun 2011
Resigned 04 Apr 2013

JANSZ, Just

Resigned
Black 19s Alderley Park, MacclesfieldSK10 4TG
Born February 1957
Director
Appointed 01 Dec 2018
Resigned 11 Feb 2021

JENKS, Ian Tudor

Resigned
Macclesfield, CheshireSK10 4TG
Born May 1954
Director
Appointed 16 Dec 2013
Resigned 28 Feb 2021

MORGAN, David William

Resigned
Hastings Road, RolvendenTN17 4LS
Born October 1957
Director
Appointed 29 Jul 2011
Resigned 11 Sept 2018

RAMSAMY, Aruna Devi

Resigned
4th Floor, LondonW1F 7TS
Born February 1981
Director
Appointed 24 Mar 2020
Resigned 04 Nov 2021

SELLENS, Rowena Jane

Resigned
Macclesfield, CheshireSK10 4TG
Born September 1961
Director
Appointed 28 Jul 2014
Resigned 31 Jan 2021

SKINNER, Kelsey Bircher Lynn

Resigned
Block 19s Alderley Park, MacclesfieldSK10 4TG
Born January 1982
Director
Appointed 04 Apr 2013
Resigned 14 Feb 2018

SORLIEN, Per Arne

Resigned
Imperial College, LondonSW7 2AZ
Born October 1968
Director
Appointed 13 Feb 2012
Resigned 05 Jul 2016

WEUSTINK, Mark Alexander, Msc. Ir.

Resigned
Macclesfield, CheshireSK10 4TG
Born November 1975
Director
Appointed 01 Sept 2022
Resigned 25 Nov 2025

IP2IPO SERVICES LIMITED

Resigned
2nd Floor, LondonN1C 4AG
Corporate director
Appointed 14 Feb 2018
Resigned 20 Apr 2022

Persons with significant control

3

0 Active
3 Ceased
11-12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 04 Oct 2024

Dr Josephus Peeters

Ceased
3000, Leuven
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2022
Ceased 02 Aug 2022
3 Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2022
Fundings
Financials
Latest Activities

Filing History

144

Replacement Filing Of Confirmation Statement With Made Up Date
30 March 2026
RP01CS01RP01CS01
Capital Allotment Shares
5 March 2026
SH01Allotment of Shares
Memorandum Articles
29 January 2026
MAMA
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 February 2025
PSC08Cessation of Other Registrable Person PSC
Resolution
2 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
15 May 2024
AAAnnual Accounts
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 May 2023
RP04SH01RP04SH01
Accounts With Accounts Type Small
24 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Memorandum Articles
25 August 2022
MAMA
Resolution
25 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Memorandum Articles
3 May 2022
MAMA
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 April 2022
AP02Appointment of Corporate Director
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Change Corporate Director Company With Change Date
1 December 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Memorandum Articles
10 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 October 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
14 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Capital Allotment Shares
11 February 2020
SH01Allotment of Shares
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Memorandum Articles
17 October 2018
MAMA
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Cancellation Shares
17 October 2018
SH06Cancellation of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 October 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2018
SH01Allotment of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 March 2018
AP02Appointment of Corporate Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 June 2016
AAAnnual Accounts
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Miscellaneous
24 November 2014
MISCMISC
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
2 January 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
28 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Small
13 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 May 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
16 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 February 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Resolution
20 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Incorporation Company
24 June 2011
NEWINCIncorporation