Background WavePink WaveYellow Wave

EKO TRUST (10279605)

EKO TRUST (10279605) is an active UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Education sector, engaged in primary education. EKO TRUST has been registered for 9 years. Current directors include DAVISON, Alexander Christopher, ROBINSON, Paul, STANDER, Yvette.

Company Number
10279605
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 July 2016
Age
9 years
Address
Eko Hub, London, E13 9HN
Industry Sector
Education
Business Activity
Primary education
Directors
DAVISON, Alexander Christopher, ROBINSON, Paul, STANDER, Yvette
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKO TRUST

EKO TRUST is an active company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. EKO TRUST was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10279605

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Eko Hub North Street London, E13 9HN,

Previous Addresses

C/O Pathways School New Road Dagenham RM10 9NH England
From: 1 November 2023To: 5 September 2024
40 C/O Pathways School Thames Rd Barking Essex IG11 0HZ United Kingdom
From: 2 November 2021To: 1 November 2023
Eko Hub North Street London E13 9HN England
From: 17 February 2020To: 2 November 2021
C/O Kaizen Primary School Elkington Road London E13 8LF United Kingdom
From: 14 July 2016To: 17 February 2020
Timeline

49 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Joined
Jun 23
Director Left
Sept 25
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
0
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ALEXANDER, Geraldine

Active
North Street, LondonE13 9HN
Secretary
Appointed 01 Apr 2026

DAVISON, Alexander Christopher

Active
North Street, LondonE13 9HN
Born October 1984
Director
Appointed 17 Jan 2022

ROBINSON, Paul

Active
North Street, LondonE13 9HN
Born April 1968
Director
Appointed 30 Apr 2021

STANDER, Yvette

Active
North Street, LondonE13 9HN
Born February 1969
Director
Appointed 04 Oct 2021

CAMERON, Jillian Margaret

Resigned
North Street, LondonE13 9HN
Secretary
Appointed 15 Oct 2020
Resigned 01 Apr 2026

GILLARD, Janette Marie

Resigned
North Street, LondonE13 9HN
Secretary
Appointed 01 Nov 2016
Resigned 15 Oct 2020

ARA, Mehreen

Resigned
North Street, LondonE13 9HN
Born May 1991
Director
Appointed 02 Apr 2018
Resigned 01 Apr 2026

BONHAM, Kate Caroline Jytte

Resigned
North Street, LondonE13 9HN
Born January 1990
Director
Appointed 12 Dec 2019
Resigned 17 Feb 2021

BROWN, Christopher Charles

Resigned
Elkington Road, LondonE13 8LF
Born April 1989
Director
Appointed 14 Jul 2016
Resigned 14 Dec 2018

BUTLER, Michael Somerset

Resigned
Smithfield Street, LondonEC1A 9BD
Born May 1969
Director
Appointed 01 Nov 2016
Resigned 05 Feb 2018

HAWKSWORTH, Roger William

Resigned
Elkington Road, LondonE13 8LF
Born November 1943
Director
Appointed 01 Nov 2016
Resigned 29 Apr 2019

HELLMAN, Susan Lynne

Resigned
North Street, LondonE13 9HN
Born July 1961
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2026

HORSLEY, Helen Margaret

Resigned
North Street, LondonE13 9HN
Born May 1959
Director
Appointed 25 Jan 2021
Resigned 01 Apr 2026

IIYAMBO, Rebekah Jane

Resigned
Cumberland Road, LondonE13 8LH
Born September 1972
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2026

KING, Philippa

Resigned
Elkington Road, LondonE13 8LF
Born February 1956
Director
Appointed 01 Nov 2016
Resigned 01 Apr 2026

LAING, Hugo Christopher

Resigned
Elkington Road, LondonE13 8LF
Born August 1982
Director
Appointed 14 Jul 2016
Resigned 06 Jul 2017

MALOUF, George

Resigned
North Street, LondonE13 9HN
Born February 1955
Director
Appointed 23 May 2023
Resigned 01 Apr 2026

MARTIN, Elizabeth Ruth

Resigned
Elkington Road, LondonE13 8LF
Born September 1954
Director
Appointed 01 Nov 2016
Resigned 24 Apr 2019

MATTA, Sunil

Resigned
Elkington Road, LondonE13 8LF
Born July 1969
Director
Appointed 01 Nov 2016
Resigned 06 Jul 2017

MUXLOW, Kai Thomas

Resigned
Elkington Road, LondonE13 8LF
Born August 1973
Director
Appointed 15 Mar 2018
Resigned 12 Dec 2019

PARULEKAR, Kishor Prakash

Resigned
North Street, LondonE13 9HN
Born April 1972
Director
Appointed 20 Oct 2017
Resigned 21 Jun 2021

REECE, Anne Elizabeth

Resigned
North Street, LondonE13 9HN
Born August 1952
Director
Appointed 21 Oct 2021
Resigned 01 Apr 2026

ROBINSON, Julian Stuart

Resigned
North Street, LondonE13 9HN
Born October 1962
Director
Appointed 20 Oct 2017
Resigned 01 Apr 2026

RODNEY, Carmen Patricia

Resigned
North Street, LondonE13 9HN
Born June 1955
Director
Appointed 20 Oct 2017
Resigned 04 Sept 2025

SEN, Daulat

Resigned
North Street, LondonE13 9HN
Born January 1965
Director
Appointed 17 Dec 2018
Resigned 01 Apr 2026

STAMPS, Victoria Rebekah

Resigned
North Street, LondonE13 9HN
Born May 1970
Director
Appointed 16 Dec 2019
Resigned 23 Nov 2020

STOCK, Philip Alan

Resigned
Elkington Road, LondonE13 8LF
Born October 1978
Director
Appointed 14 Jul 2016
Resigned 16 Mar 2017

STRAIN, Deborah Anne

Resigned
Elkington Road, LondonE13 8LF
Born April 1972
Director
Appointed 15 Mar 2018
Resigned 12 Dec 2019

Persons with significant control

3

0 Active
3 Ceased

Ms Alexandra Elizabeth Rhys-Jones

Ceased
Elkington Road, LondonE13 8LF
Born June 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 07 Dec 2017

Jessica Chappell

Ceased
Elkington Road, LondonE13 8LF
Born December 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 06 Jul 2017

Anthony Uduimo Oteh

Ceased
Elkington Road, LondonE13 8LF
Born March 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jul 2016
Ceased 06 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Change Account Reference Date Company Previous Shortened
9 April 2026
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Resolution
30 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Resolution
18 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2016
NEWINCIncorporation