Background WavePink WaveYellow Wave

ACM ECO HOLDINGS LIMITED (10782103)

ACM ECO HOLDINGS LIMITED (10782103) is an active UK company. incorporated on 22 May 2017. with registered office in Telford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACM ECO HOLDINGS LIMITED has been registered for 8 years. Current directors include COX, Paul Anthony, VINCENT, Philip James, WAKELEY, Guy Richard.

Company Number
10782103
Status
active
Type
ltd
Incorporated
22 May 2017
Age
8 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Paul Anthony, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACM ECO HOLDINGS LIMITED

ACM ECO HOLDINGS LIMITED is an active company incorporated on 22 May 2017 with the registered office located in Telford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACM ECO HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10782103

LTD Company

Age

8 Years

Incorporated 22 May 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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Eco House Lea Road Waltham Abbey Herts EN9 1AS United Kingdom
From: 22 May 2017To: 12 February 2020
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jul 21
Loan Cleared
Jul 22
Loan Secured
Nov 22
Capital Update
Nov 22
Director Joined
Feb 23
Director Joined
May 25
Director Left
May 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COX, Paul Anthony

Active
Stafford Park 1, TelfordTF3 3BD
Born August 1968
Director
Appointed 11 Feb 2020

VINCENT, Philip James

Active
Stafford Park 1, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Park 1, TelfordTF3 3BD
Born May 1970
Director
Appointed 21 Feb 2023

SULLIVAN, John Terence

Resigned
Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 11 Feb 2020
Resigned 01 May 2025

BOLTON, Barry John Thomas

Resigned
Lea Road, HertsEN9 1AS
Born February 1967
Director
Appointed 22 May 2017
Resigned 11 Feb 2020

JACOBS, Andrew Jonathan Peter

Resigned
Lea Road, HertsEN9 1AS
Born May 1967
Director
Appointed 22 May 2017
Resigned 11 Feb 2020

SULLIVAN, John Terence

Resigned
Stafford Park 1, TelfordTF3 3BD
Born January 1965
Director
Appointed 11 Feb 2020
Resigned 01 May 2025

WAY, Travis Damien

Resigned
Lea Road, HertsEN9 1AS
Born April 1975
Director
Appointed 22 May 2017
Resigned 11 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Stafford Park 1, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020

Mr Barry John Thomas Bolton

Ceased
Lea Road, HertsEN9 1AS
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017
Ceased 11 Feb 2020

Mr Travis Damien Way

Ceased
Lea Road, HertsEN9 1AS
Born April 1975

Nature of Control

Significant influence or control
Notified 22 May 2017
Ceased 11 Feb 2020

Mr Andrew Jonathan Peter Jacobs

Ceased
Lea Road, HertsEN9 1AS
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2017
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Mortgage Charge Whole Release With Charge Number
16 October 2025
MR05Certification of Charge
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2024
AAAnnual Accounts
Legacy
18 October 2024
PARENT_ACCPARENT_ACC
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Legacy
22 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 November 2022
SH19Statement of Capital
Legacy
22 November 2022
CAP-SSCAP-SS
Resolution
22 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
22 September 2022
PARENT_ACCPARENT_ACC
Legacy
22 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 September 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 May 2020
AP03Appointment of Secretary
Capital Name Of Class Of Shares
17 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 February 2020
SH10Notice of Particulars of Variation
Resolution
17 February 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
12 June 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2019
SH10Notice of Particulars of Variation
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Incorporation Company
22 May 2017
NEWINCIncorporation