Background WavePink WaveYellow Wave

EKOGEA UK LIMITED (10651087)

EKOGEA UK LIMITED (10651087) is an active UK company. incorporated on 3 March 2017. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. EKOGEA UK LIMITED has been registered for 9 years. Current directors include CAIN, Ian Richard, COSFORD, David Brian, HUGHES, Philip Robert and 1 others.

Company Number
10651087
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
Unit 14 2 Cattedown Road, Plymouth, PL4 0EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods
Directors
CAIN, Ian Richard, COSFORD, David Brian, HUGHES, Philip Robert, SAWLE, Ian David
SIC Codes
46110, 56290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKOGEA UK LIMITED

EKOGEA UK LIMITED is an active company incorporated on 3 March 2017 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of agricultural raw materials, live animals, textile raw materials and semi-finished goods and 2 other business activities. EKOGEA UK LIMITED was registered 9 years ago.(SIC: 46110, 56290, 74909)

Status

active

Active since 9 years ago

Company No

10651087

LTD Company

Age

9 Years

Incorporated 3 March 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Unit 14 2 Cattedown Road Plymouth, PL4 0EG,

Previous Addresses

, Hendwr Office Llandrillo, Corwen, Denbighshire, LL21 0SN, Wales
From: 28 September 2020To: 3 February 2025
, Hendwr Office Llandrillo, Corwen, Denbighshire, LL21 0SE, Wales
From: 9 September 2020To: 28 September 2020
, Cae Mawr Cynwyd, Corwen, Denbighshire, LL21 0EU, Wales
From: 3 March 2017To: 9 September 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Feb 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CAIN, Ian Richard

Active
2 Cattedown Road, PlymouthPL4 0EG
Born January 1971
Director
Appointed 03 Mar 2017

COSFORD, David Brian

Active
2 Cattedown Road, PlymouthPL4 0EG
Born December 1960
Director
Appointed 03 Mar 2017

HUGHES, Philip Robert

Active
2 Cattedown Road, PlymouthPL4 0EG
Born November 1972
Director
Appointed 03 Mar 2017

SAWLE, Ian David

Active
2 Cattedown Road, PlymouthPL4 0EG
Born September 1967
Director
Appointed 03 Mar 2017

DORDIC, Goran

Resigned
2 Cattedown Road, PlymouthPL4 0EG
Born April 1959
Director
Appointed 18 Jul 2018
Resigned 05 Jul 2024

KEENAN, Mary

Resigned
Cynwyd, CorwenLL21 0EU
Born September 1957
Director
Appointed 03 Mar 2017
Resigned 21 Dec 2018

Persons with significant control

3

1 Active
2 Ceased
Cynwyd, CorwenLL21 0EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2020

Mr Philip Robert Hughes

Ceased
Llandrillo, CorwenLL21 0SE
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Mar 2017
Ceased 01 Sept 2020

Mr Ian David Sawle

Ceased
Underlane, PlymouthPL9 9LA
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Mar 2017
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

38

Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2020
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Incorporation Company
3 March 2017
NEWINCIncorporation