Background WavePink WaveYellow Wave

EXPRO-ECOCP (HOLDINGS) LIMITED (10672243)

EXPRO-ECOCP (HOLDINGS) LIMITED (10672243) is an active UK company. incorporated on 15 March 2017. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXPRO-ECOCP (HOLDINGS) LIMITED has been registered for 9 years. Current directors include FARLEY, Iain David, MCALISTER, Lewis John Woodburn.

Company Number
10672243
Status
active
Type
ltd
Incorporated
15 March 2017
Age
9 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FARLEY, Iain David, MCALISTER, Lewis John Woodburn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRO-ECOCP (HOLDINGS) LIMITED

EXPRO-ECOCP (HOLDINGS) LIMITED is an active company incorporated on 15 March 2017 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXPRO-ECOCP (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10672243

LTD Company

Age

9 Years

Incorporated 15 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

EXPRO-ECOCP LIMITED
From: 15 March 2017To: 15 June 2017
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

Expro North Sea Ltd 2nd Floor, Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom
From: 3 September 2019To: 5 September 2019
Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
From: 15 March 2017To: 3 September 2019
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Jun 20
Director Joined
Jun 20
Director Left
May 23
Director Joined
May 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 11 Jul 2019

FARLEY, Iain David

Active
Davidson House, ReadingRG1 3EU
Born April 1970
Director
Appointed 05 May 2023

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 15 Mar 2017

O'CONNELL, Clare Janet

Resigned
14-16 Cross Street, ReadingRG1 1SN
Secretary
Appointed 15 Mar 2017
Resigned 11 Jul 2019

MACKENZIE, Colin James

Resigned
Davidson House, ReadingRG1 3EU
Born February 1962
Director
Appointed 03 Jun 2020
Resigned 05 May 2023

SIMS, Neil Ronald

Resigned
Davidson House, ReadingRG1 3EU
Born October 1965
Director
Appointed 15 Mar 2017
Resigned 03 Jun 2020

Persons with significant control

1

Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
15 March 2017
NEWINCIncorporation