Background WavePink WaveYellow Wave

ECOONLINE SIMPLE COMPLIANCE LIMITED (08271004)

ECOONLINE SIMPLE COMPLIANCE LIMITED (08271004) is an active UK company. incorporated on 29 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ECOONLINE SIMPLE COMPLIANCE LIMITED has been registered for 13 years. Current directors include GOODMANSON, Thomas John, OLESEN, Esben Ravn.

Company Number
08271004
Status
active
Type
ltd
Incorporated
29 October 2012
Age
13 years
Address
Aldgate Tower, London, E1 8FA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOODMANSON, Thomas John, OLESEN, Esben Ravn
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOONLINE SIMPLE COMPLIANCE LIMITED

ECOONLINE SIMPLE COMPLIANCE LIMITED is an active company incorporated on 29 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ECOONLINE SIMPLE COMPLIANCE LIMITED was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08271004

LTD Company

Age

13 Years

Incorporated 29 October 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

RILEY SOFTWARE LIMITED
From: 29 October 2012To: 8 May 2023
Contact
Address

Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

Newhouse Farm Business Centre Langley Road Edstone B95 6DL England
From: 2 May 2023To: 15 May 2025
Axys House Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW Wales
From: 13 September 2021To: 2 May 2023
Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ England
From: 3 December 2019To: 13 September 2021
Unit 1 Manor Court Manor Mill Lane Leeds LS11 8LQ England
From: 3 December 2019To: 3 December 2019
Unit 3 Landmark Court Leeds LS11 8JT
From: 4 May 2015To: 3 December 2019
Phase 3 Brooklands Court Carr Moor Side Leeds LS11 5HL
From: 26 June 2013To: 4 May 2015
C/O Rayner and Co 6 Arundel Place Scarborough YO11 1TX England
From: 29 October 2012To: 26 June 2013
Timeline

24 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 15
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jun 24
Director Joined
Oct 24
Capital Update
Jan 25
Director Left
Mar 25
Director Left
Dec 25
Director Joined
Jan 26
3
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GOODMANSON, Thomas John

Active
2 Leman Street, LondonE1 8FA
Born June 1969
Director
Appointed 20 Jun 2024

OLESEN, Esben Ravn

Active
2 Leman Street, LondonE1 8FA
Born February 1965
Director
Appointed 12 Dec 2025

CHETRI, Suzie

Resigned
Parc Nantgarw, CardiffCF15 7TW
Secretary
Appointed 10 Sept 2021
Resigned 21 Oct 2022

FRANKLIN, Alyn

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born February 1977
Director
Appointed 10 Sept 2021
Resigned 21 Oct 2022

HANSON, Stephen Michael

Resigned
Landmark Court, LeedsLS11 8JT
Born May 1966
Director
Appointed 29 Oct 2012
Resigned 13 Jul 2015

JACKSON, Timothy David

Resigned
Parc Nantgarw, CardiffCF15 7TW
Born October 1983
Director
Appointed 10 Sept 2021
Resigned 21 Oct 2022

JONES, Helen Teresa

Resigned
Langley Road, EdstoneB95 6DL
Born October 1980
Director
Appointed 21 Oct 2022
Resigned 14 Mar 2025

KIRK, Nathan Robert

Resigned
Lea Road, BatleyWF17 8BB
Born February 1969
Director
Appointed 29 Oct 2012
Resigned 10 Sept 2021

LINDÖ, Jens Göran

Resigned
View Road, PrescotL35 0LG
Born October 1973
Director
Appointed 21 Oct 2022
Resigned 12 Jan 2023

NORDSJÖ, Andreas Lars Olov

Resigned
2 Leman Street, LondonE1 8FA
Born March 1986
Director
Appointed 20 Jun 2024
Resigned 12 Dec 2025

WARREN, Jason

Resigned
Bramley Lane, HalifaxHX3 8JJ
Born February 1974
Director
Appointed 29 Oct 2012
Resigned 30 Oct 2017

Persons with significant control

5

1 Active
4 Ceased
View Road, PrescotL35 0LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2022
Parc Nantgarw, CardiffCF15 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2021
Ceased 21 Oct 2022

Mrs Mia Kirk

Ceased
Manor Court, LeedsLS11 8LQ
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2017
Ceased 10 Sept 2021

Mr Nathan Robert Kirk

Ceased
Manor Court, LeedsLS11 8LQ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 10 Sept 2021

Mr Jason Warren

Ceased
Landmark Court, LeedsLS11 8JT
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2016
Ceased 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Statement Capital Company With Date Currency Figure
27 January 2025
SH19Statement of Capital
Legacy
27 January 2025
SH20SH20
Legacy
27 January 2025
CAP-SSCAP-SS
Resolution
27 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Capital Cancellation Shares
27 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2017
SH03Return of Purchase of Own Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2016
CS01Confirmation Statement
Memorandum Articles
13 June 2016
MAMA
Capital Name Of Class Of Shares
27 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Resolution
2 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Incorporation Company
29 October 2012
NEWINCIncorporation