Background WavePink WaveYellow Wave

ECOPLANET OVERSEAS LIMITED (10296744)

ECOPLANET OVERSEAS LIMITED (10296744) is an active UK company. incorporated on 26 July 2016. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ECOPLANET OVERSEAS LIMITED has been registered for 9 years. Current directors include CAUVIN, Julien Pascal, CHENOT, Alain Charles Ernest, KENNEDY, Shawn Scott.

Company Number
10296744
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
The Old School House, Chester, CH4 9AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CAUVIN, Julien Pascal, CHENOT, Alain Charles Ernest, KENNEDY, Shawn Scott
SIC Codes
68100, 70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOPLANET OVERSEAS LIMITED

ECOPLANET OVERSEAS LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ECOPLANET OVERSEAS LIMITED was registered 9 years ago.(SIC: 68100, 70221)

Status

active

Active since 9 years ago

Company No

10296744

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

The Old School House Higher Kinnerton Chester, CH4 9AJ,

Previous Addresses

11 Hawarden Road Penyffordd Chester CH4 0JD Wales
From: 18 December 2023To: 14 September 2025
12a White Friars Chester Cheshire CH1 1NZ United Kingdom
From: 26 July 2016To: 18 December 2023
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Oct 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAUVIN, Julien Pascal

Active
Higher Kinnerton, ChesterCH4 9AJ
Born July 1962
Director
Appointed 18 Oct 2018

CHENOT, Alain Charles Ernest

Active
Higher Kinnerton, ChesterCH4 9AJ
Born May 1970
Director
Appointed 30 Nov 2016

KENNEDY, Shawn Scott

Active
Higher Kinnerton, ChesterCH4 9AJ
Born December 1964
Director
Appointed 30 Nov 2016

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Secretary
Appointed 26 Jul 2016
Resigned 01 Oct 2019

O'BRIEN, Ernest William

Resigned
White Friars, ChesterCH1 1NZ
Born October 1944
Director
Appointed 26 Jul 2016
Resigned 30 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Shawn Scott Kennedy

Active
Higher Kinnerton, ChesterCH4 9AJ
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016

Mr Alain Charles Ernest Chenot

Active
Higher Kinnerton, ChesterCH4 9AJ
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Nov 2016

Mr Ernest William O'Brien

Ceased
White Friars, ChesterCH1 1NZ
Born October 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Incorporation Company
26 July 2016
NEWINCIncorporation