Background WavePink WaveYellow Wave

ECO BUILDINGS GROUP PLC (07811256)

ECO BUILDINGS GROUP PLC (07811256) is an active UK company. incorporated on 14 October 2011. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 2 other business activities. ECO BUILDINGS GROUP PLC has been registered for 14 years. Current directors include ALBANI, Etrur, Dr, HADFIELD, Fiona, NICOLSON, Don Oag and 1 others.

Company Number
07811256
Status
active
Type
plc
Incorporated
14 October 2011
Age
14 years
Address
160 Camden High Street, London, NW1 0NE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
ALBANI, Etrur, Dr, HADFIELD, Fiona, NICOLSON, Don Oag, SHALA, Ahmet, Dr
SIC Codes
43999, 64209, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO BUILDINGS GROUP PLC

ECO BUILDINGS GROUP PLC is an active company incorporated on 14 October 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 2 other business activities. ECO BUILDINGS GROUP PLC was registered 14 years ago.(SIC: 43999, 64209, 71200)

Status

active

Active since 14 years ago

Company No

07811256

PLC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

FOX MARBLE HOLDINGS PLC
From: 14 October 2011To: 1 June 2023
Contact
Address

160 Camden High Street London, NW1 0NE,

Previous Addresses

15 Kings Terrace London NW1 0JP
From: 14 October 2011To: 31 October 2019
Timeline

60 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Aug 12
Funding Round
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Joined
Jan 13
Funding Round
Apr 13
Funding Round
Jul 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Aug 14
Funding Round
May 15
Director Left
Aug 15
Director Joined
Aug 15
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Nov 16
Director Left
May 17
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Aug 18
Funding Round
Feb 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Dec 21
Director Joined
Jun 22
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Funding Round
Jul 23
Share Issue
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 25
Funding Round
Jul 25
Director Left
Sept 25
Funding Round
Dec 25
Funding Round
Dec 25
33
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

NDORO, Fungai

Active
Camden High Street, LondonNW1 0NE
Secretary
Appointed 30 Jun 2025

ALBANI, Etrur, Dr

Active
Camden High Street, LondonNW1 0NE
Born August 1972
Director
Appointed 02 Jun 2023

HADFIELD, Fiona

Active
Camden High Street, LondonNW1 0NE
Born October 1979
Director
Appointed 20 Sept 2016

NICOLSON, Don Oag

Active
Camden High Street, LondonNW1 0NE
Born May 1960
Director
Appointed 31 Jan 2024

SHALA, Ahmet, Dr

Active
Camden High Street, LondonNW1 0NE
Born March 1961
Director
Appointed 02 Jun 2023

HADFIELD, Fiona

Resigned
Kings Terrace, LondonNW1 0JP
Secretary
Appointed 14 Oct 2011
Resigned 17 Nov 2011

HARBER, Ben

Resigned
Camden High Street, LondonNW1 0NE
Secretary
Appointed 31 Jan 2019
Resigned 29 Jun 2025

YOUNG, Lorraine Elizabeth

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 17 Nov 2011
Resigned 31 Jan 2019

ALBANI, Etrur

Resigned
Kings Terrace, LondonNW1 0JP
Born August 1972
Director
Appointed 14 Oct 2011
Resigned 20 Sept 2016

ALLNER, Andrew James

Resigned
Camden High Street, LondonNW1 0NE
Born December 1953
Director
Appointed 11 Nov 2011
Resigned 31 Jan 2024

BOWRY, Sanjay

Resigned
Camden High Street, LondonNW1 0NE
Born June 1963
Director
Appointed 02 Jun 2023
Resigned 05 Sept 2025

GILBERT, Christopher

Resigned
Kings Terrace, LondonNW1 0JP
Born February 1952
Director
Appointed 14 Oct 2011
Resigned 02 Jun 2023

HADFIELD, Fiona

Resigned
Kings Terrace, LondonNW1 0JP
Born October 1979
Director
Appointed 23 Aug 2012
Resigned 01 Aug 2015

HARRISON, Roy James

Resigned
Camden High Street, LondonNW1 0NE
Born July 1947
Director
Appointed 11 Nov 2011
Resigned 02 Jun 2023

JOURDAN, Paul Arthur

Resigned
Charlotte Square, EdinburghEH2 4DF
Born February 1965
Director
Appointed 09 Jan 2013
Resigned 20 Sept 2016

LYALL GRANT, Mark Justin, Sir

Resigned
Camden High Street, LondonNW1 0NE
Born May 1956
Director
Appointed 04 Apr 2022
Resigned 28 Mar 2025

REDFERN, Dominic Robert Nicholas

Resigned
Camden High Street, LondonNW1 0NE
Born September 1965
Director
Appointed 02 Jun 2023
Resigned 18 Jan 2024

ROUND, Richard Calvin

Resigned
Kings Terrace, LondonNW1 0JP
Born April 1958
Director
Appointed 20 Sept 2016
Resigned 04 May 2017

SUTHERLAND, Candice Marie

Resigned
Kings Terrace, LondonNW1 0JP
Born November 1982
Director
Appointed 01 Aug 2015
Resigned 20 Sept 2016

TERRY, Colin George, Sir

Resigned
Camden High Street, LondonNW1 0NE
Born August 1943
Director
Appointed 11 Nov 2011
Resigned 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2025
TM01Termination of Director
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Auditors Resignation Company
13 March 2025
AUDAUD
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Memorandum Articles
27 November 2023
MAMA
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
17 July 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Resolution
13 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 September 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Resolution
23 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2021
AAAnnual Accounts
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2020
AAAnnual Accounts
Resolution
13 July 2020
RESOLUTIONSResolutions
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Resolution
9 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Resolution
8 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
19 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Resolution
6 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
22 December 2016
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
4 November 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
14 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Capital Allotment Shares
23 June 2016
SH01Allotment of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
27 October 2015
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2015
AAAnnual Accounts
Resolution
2 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Resolution
29 August 2014
RESOLUTIONSResolutions
Resolution
29 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Resolution
27 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Auditors Resignation Company
15 October 2013
AUDAUD
Resolution
16 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2013
SH01Allotment of Shares
Resolution
5 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Resolution
3 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Capital Allotment Shares
12 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Move Registers To Sail Company
8 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2012
AD02Notification of Single Alternative Inspection Location
Resolution
30 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2011
RESOLUTIONSResolutions
Legacy
4 November 2011
CERT8ACERT8A
Application Trading Certificate
4 November 2011
SH50SH50
Change Account Reference Date Company Current Shortened
26 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2011
NEWINCIncorporation