Background WavePink WaveYellow Wave

ECO TURTLE C.I.C. (07896994)

ECO TURTLE C.I.C. (07896994) is an active UK company. incorporated on 4 January 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ECO TURTLE C.I.C. has been registered for 14 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria.

Company Number
07896994
Status
active
Type
ltd
Incorporated
4 January 2012
Age
14 years
Address
Acre House, London, NW1 3ER
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JANKOVICH-BESAN, Mark Gavin Maria
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO TURTLE C.I.C.

ECO TURTLE C.I.C. is an active company incorporated on 4 January 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ECO TURTLE C.I.C. was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07896994

LTD Company

Age

14 Years

Incorporated 4 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ECO TURTLE LIMITED
From: 4 January 2012To: 17 October 2019
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
From: 17 March 2016To: 17 November 2016
Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD
From: 4 January 2012To: 17 March 2016
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jan 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANKOVICH-BESAN, Mark Gavin Maria

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 04 Jan 2012

AFP SERVICES LIMITED

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 04 Jan 2012
Resigned 31 Oct 2016

Persons with significant control

1

William Road, LondonNW1 3ER

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

41

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Of Name Community Interest Company
17 October 2019
CICCONCICCON
Resolution
17 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Secretary Company
13 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 March 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2012
CH01Change of Director Details
Incorporation Company
4 January 2012
NEWINCIncorporation