Background WavePink WaveYellow Wave

ECO2 MANAGEMENT SERVICES LIMITED (08522956)

ECO2 MANAGEMENT SERVICES LIMITED (08522956) is an active UK company. incorporated on 9 May 2013. with registered office in Cardiff Gate Business Park. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECO2 MANAGEMENT SERVICES LIMITED has been registered for 12 years.

Company Number
08522956
Status
active
Type
ltd
Incorporated
9 May 2013
Age
12 years
Address
Vision House Oak Tree Court, Cardiff Gate Business Park, CF23 8RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO2 MANAGEMENT SERVICES LIMITED

ECO2 MANAGEMENT SERVICES LIMITED is an active company incorporated on 9 May 2013 with the registered office located in Cardiff Gate Business Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECO2 MANAGEMENT SERVICES LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08522956

LTD Company

Age

12 Years

Incorporated 9 May 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park, CF23 8RS,

Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Share Issue
Jul 13
Director Left
Sept 15
Director Left
Oct 15
Funding Round
Sept 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
May 17
Director Joined
May 20
Director Left
May 20
Funding Round
Jun 22
Capital Update
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Director Left
Dec 22
Director Joined
Jun 23
Director Left
Dec 24
Loan Cleared
Dec 25
Loan Secured
Mar 26
6
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Memorandum Articles
12 August 2022
MAMA
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 August 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 June 2022
SH19Statement of Capital
Legacy
27 June 2022
SH20SH20
Legacy
27 June 2022
CAP-SSCAP-SS
Resolution
27 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 June 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 October 2014
AR01AR01
Change Person Director Company With Change Date
12 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2014
CH03Change of Secretary Details
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
4 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
4 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2013
NEWINCIncorporation