Background WavePink WaveYellow Wave

ECO-FX LIMITED (07803573)

ECO-FX LIMITED (07803573) is an active UK company. incorporated on 10 October 2011. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46470). ECO-FX LIMITED has been registered for 14 years. Current directors include GIBB, Jonathan Peter.

Company Number
07803573
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
C/O Sutton Mcgrath Ltd 5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46470)
Directors
GIBB, Jonathan Peter
SIC Codes
46470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-FX LIMITED

ECO-FX LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46470). ECO-FX LIMITED was registered 14 years ago.(SIC: 46470)

Status

active

Active since 14 years ago

Company No

07803573

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

SHELLCO 123 LIMITED
From: 10 October 2011To: 24 October 2011
Contact
Address

C/O Sutton Mcgrath Ltd 5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Previous Addresses

, 1 Keetons Hill, Sheffield, South Yorkshire, S2 4NW, United Kingdom
From: 16 April 2012To: 29 November 2013
, Bbic Innovation Way, Wilthorpe, South Yorkshire, S75 1JL
From: 28 October 2011To: 16 April 2012
, 1 Byrom Place, Manchester, M3 3HG, United Kingdom
From: 10 October 2011To: 28 October 2011
Timeline

13 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Funding Round
Oct 11
Director Left
Mar 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Left
Aug 14
Director Left
Nov 15
Funding Round
May 23
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GIBB, Jonathan Peter

Active
5 Westbrook Court, SheffieldS11 8YZ
Born December 1967
Director
Appointed 24 Oct 2011

BARLOW, Michael George

Resigned
Lower Pennington Lane, PenningtonSO41 8AL
Born September 1966
Director
Appointed 28 Jul 2014
Resigned 02 Oct 2015

HADLOW, Stephen Richard

Resigned
Innovation Way, WilthorpeS75 1JL
Born March 1974
Director
Appointed 10 Oct 2011
Resigned 24 Oct 2011

SCOTT, Richard Ross

Resigned
5 Westbrook Court, SheffieldS11 8YZ
Born March 1968
Director
Appointed 24 Oct 2011
Resigned 01 Apr 2014

WATSON, Anthony Philip

Resigned
5 Westbrook Court, SheffieldS11 8YZ
Born December 1969
Director
Appointed 24 Oct 2011
Resigned 28 Jul 2014

JMW NOMINEES LIMITED

Resigned
Byrom Place, ManchesterM3 3HG
Corporate director
Appointed 10 Oct 2011
Resigned 24 Oct 2011

Persons with significant control

1

Mr Jonathan Peter Gibb

Active
SheffieldS17 4BE
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 April 2017
CH01Change of Director Details
Capital Name Of Class Of Shares
31 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 October 2016
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Capital Allotment Shares
8 August 2014
SH01Allotment of Shares
Resolution
8 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
8 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2014
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2011
TM01Termination of Director
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 October 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 October 2011
RESOLUTIONSResolutions
Incorporation Company
10 October 2011
NEWINCIncorporation