Background WavePink WaveYellow Wave

ECO RIDE LIMITED (08377235)

ECO RIDE LIMITED (08377235) is an active UK company. incorporated on 28 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ECO RIDE LIMITED has been registered for 13 years. Current directors include MOREAU, Terry Allan, PATEL, Samir.

Company Number
08377235
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
Lower Ground 23 Sussex Street, London, SW1V 4RR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
MOREAU, Terry Allan, PATEL, Samir
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO RIDE LIMITED

ECO RIDE LIMITED is an active company incorporated on 28 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ECO RIDE LIMITED was registered 13 years ago.(SIC: 77110)

Status

active

Active since 13 years ago

Company No

08377235

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Lower Ground 23 Sussex Street London, SW1V 4RR,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Sept 15
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOREAU, Terry Allan

Active
Sussex Street, LondonSW1V 4RR
Born March 1968
Director
Appointed 28 Jan 2013

PATEL, Samir

Active
Sussex Street, LondonSW1V 4RR
Born May 1973
Director
Appointed 14 Apr 2023

MANN, David

Resigned
Sussex Street, LondonSW1V 4RR
Secretary
Appointed 28 Jan 2013
Resigned 04 Sept 2015

BARTER, Paul

Resigned
Sussex Street, LondonSW1V 4RR
Born March 1969
Director
Appointed 28 Jan 2013
Resigned 14 Apr 2023

MANKU, Hans

Resigned
Sussex Street, LondonSW1V 4RR
Born June 1984
Director
Appointed 14 Apr 2023
Resigned 23 May 2025

MANN, David John Glaisby

Resigned
Sussex Street, LondonSW1V 4RR
Born February 1973
Director
Appointed 28 Jan 2013
Resigned 04 Sept 2015

Persons with significant control

1

23 Sussex Street, LondonSW1V 4RR

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

33

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
22 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Incorporation Company
28 January 2013
NEWINCIncorporation