Background WavePink WaveYellow Wave

ECO VERDE SERVICES LIMITED (11020225)

ECO VERDE SERVICES LIMITED (11020225) is an active UK company. incorporated on 18 October 2017. with registered office in Ely. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ECO VERDE SERVICES LIMITED has been registered for 8 years. Current directors include GILES, Tracy Jane, WINWARD, Christopher Paul.

Company Number
11020225
Status
active
Type
ltd
Incorporated
18 October 2017
Age
8 years
Address
The Old School High Street, Ely, CB6 3LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
GILES, Tracy Jane, WINWARD, Christopher Paul
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO VERDE SERVICES LIMITED

ECO VERDE SERVICES LIMITED is an active company incorporated on 18 October 2017 with the registered office located in Ely. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ECO VERDE SERVICES LIMITED was registered 8 years ago.(SIC: 82110)

Status

active

Active since 8 years ago

Company No

11020225

LTD Company

Age

8 Years

Incorporated 18 October 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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

PRIVILEGE FINANCE SERVICES LIMITED
From: 28 February 2019To: 3 February 2025
FARM BIOGAS LIMITED
From: 18 October 2017To: 28 February 2019
Contact
Address

The Old School High Street Stretham Ely, CB6 3LD,

Previous Addresses

4th Floor 36 Spital Square London E1 6DY United Kingdom
From: 18 October 2017To: 4 April 2022
Timeline

9 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HAWKSMOOR PARTNERS LIMITED

Active
LondonEC1M 6BB
Corporate secretary
Appointed 02 May 2025

GILES, Tracy Jane

Active
High Street, ElyCB6 3LD
Born December 1970
Director
Appointed 01 Sept 2019

WINWARD, Christopher Paul

Active
High Street, ElyCB6 3LD
Born April 1971
Director
Appointed 01 Sept 2019

MAY, Graham Philip

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 21 Feb 2019
Resigned 02 May 2025

CRANMER, Andrew Graham

Resigned
36 Spital Square, LondonE1 6DY
Born November 1959
Director
Appointed 18 Oct 2017
Resigned 06 Feb 2019

GERRARD, Philip Neil

Resigned
36 Spital Square, LondonE1 6DY
Born February 1961
Director
Appointed 26 Feb 2019
Resigned 01 Sept 2019

VERNAU, Andrew Michael

Resigned
36 Spital Square, LondonE1 6DY
Born November 1979
Director
Appointed 06 Feb 2019
Resigned 24 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
High Street, ElyCB6 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019
36 Spital Square, LondonE1 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2017
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 October 2017
NEWINCIncorporation