Background WavePink WaveYellow Wave

BETTS ECOLOGY LIMITED (08752559)

BETTS ECOLOGY LIMITED (08752559) is an active UK company. incorporated on 29 October 2013. with registered office in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BETTS ECOLOGY LIMITED has been registered for 12 years. Current directors include BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise.

Company Number
08752559
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Bank House Witley Road, Worcester, WR6 6PB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BETTS, Cecilia Patricia Anne, BETTS, Christopher John, Dr, LOBEN, Natalie Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTS ECOLOGY LIMITED

BETTS ECOLOGY LIMITED is an active company incorporated on 29 October 2013 with the registered office located in Worcester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BETTS ECOLOGY LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08752559

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Bank House Witley Road Martley Worcester, WR6 6PB,

Timeline

8 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Owner Exit
Aug 22
Owner Exit
Aug 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BETTS, Cecilia Patricia Anne

Active
Monkwood Green, WorcesterWR2 6NX
Born March 1952
Director
Appointed 29 Oct 2013

BETTS, Christopher John, Dr

Active
Monkwood Green, WorcesterWR2 6NX
Born November 1946
Director
Appointed 29 Oct 2013

LOBEN, Natalie Louise

Active
Great Witley Road, WorcesterWR6 6PB
Born December 1976
Director
Appointed 29 Oct 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 29 Oct 2013
Resigned 29 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Mrs Cecilia Patricia Anne Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Christopher John Betts

Ceased
Monkwood Green, WorcesterWR2 6NX
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Witley Road, WorcesterWR6 6PB

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

36

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 August 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Second Filing Of Form With Form Type Made Up Date
6 June 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
6 March 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Incorporation Company
29 October 2013
NEWINCIncorporation