Background WavePink WaveYellow Wave

ECO GREEN CAPITAL LTD (08929814)

ECO GREEN CAPITAL LTD (08929814) is an active UK company. incorporated on 10 March 2014. with registered office in Berwick Upon Tweed. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ECO GREEN CAPITAL LTD has been registered for 12 years.

Company Number
08929814
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
17 Walkergate, Berwick Upon Tweed, TD15 1DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO GREEN CAPITAL LTD

ECO GREEN CAPITAL LTD is an active company incorporated on 10 March 2014 with the registered office located in Berwick Upon Tweed. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ECO GREEN CAPITAL LTD was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08929814

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

17 Walkergate Berwick Upon Tweed, TD15 1DJ,

Previous Addresses

Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England
From: 14 March 2018To: 28 June 2019
111 Buckingham Palace Road London SW1W 0SR
From: 24 April 2014To: 14 March 2018
Thorncliffe Park Estate Chapeltown Sheffield S35 2PH United Kingdom
From: 10 March 2014To: 24 April 2014
Timeline

20 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Director Joined
Mar 14
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Feb 17
Loan Secured
Jun 17
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Loan Secured
Jan 19
Loan Cleared
Apr 19
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Resolution
17 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Incorporation Company
10 March 2014
NEWINCIncorporation