Background WavePink WaveYellow Wave

ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED (10886821)

ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED (10886821) is an active UK company. incorporated on 27 July 2017. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED has been registered for 8 years. Current directors include HIGGINS, Liam.

Company Number
10886821
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HIGGINS, Liam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED

ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED is an active company incorporated on 27 July 2017 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECO-POWER ENVIRONMENTAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10886821

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ATTERO WASTE GROUP HOLDINGS LIMITED
From: 27 July 2017To: 16 January 2019
Contact
Address

Bankwood Processing Site Bankwood Lane Industrial Estate, Bankwood Lane New Rossington Doncaster, DN11 0PS,

Timeline

20 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Apr 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Nov 19
Director Left
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Capital Reduction
Mar 24
Share Buyback
Mar 24
Share Issue
Mar 24
Director Left
Apr 25
Director Left
Mar 26
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HIGGINS, Liam

Active
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 25 Jan 2024

CALDERS, Louis

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born April 1971
Director
Appointed 18 Dec 2017
Resigned 25 Jan 2024

COLAKOVIC, David

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born January 1982
Director
Appointed 27 Jul 2017
Resigned 18 Dec 2017

GRAVES, Martin James

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born July 1970
Director
Appointed 18 Dec 2017
Resigned 31 Mar 2023

JEPSON, Lee

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born June 1983
Director
Appointed 25 Jan 2024
Resigned 23 Apr 2025

JEPSON, Mark Michael

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born April 1986
Director
Appointed 27 Jul 2017
Resigned 27 Nov 2019

LAWTON, Criag Paul

Resigned
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born February 1981
Director
Appointed 25 Jan 2024
Resigned 28 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Mr David Colakovic

Active
Industrial Estate, Bankwood Lane, New Rossington, DoncasterDN11 0PS
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 May 2018

Mr Mark Michael Jepson

Ceased
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2017
Ceased 18 Jan 2024

Mr David Colakovic

Ceased
Bankwood Lane Industrial Estate, Bankwood Lane, DoncasterDN11 0PS
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2017
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Resolution
16 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Resolution
7 December 2017
RESOLUTIONSResolutions
Incorporation Company
27 July 2017
NEWINCIncorporation