Background WavePink WaveYellow Wave

ECOLUTION ENERGY (EASTERN) LIMITED (11193825)

ECOLUTION ENERGY (EASTERN) LIMITED (11193825) is an active UK company. incorporated on 7 February 2018. with registered office in West Malling. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. ECOLUTION ENERGY (EASTERN) LIMITED has been registered for 8 years. Current directors include KNAPP, Andrew, KNAPP, Kevin Dennis.

Company Number
11193825
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
19/21 Swan Street, West Malling, ME19 6JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
KNAPP, Andrew, KNAPP, Kevin Dennis
SIC Codes
33190, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLUTION ENERGY (EASTERN) LIMITED

ECOLUTION ENERGY (EASTERN) LIMITED is an active company incorporated on 7 February 2018 with the registered office located in West Malling. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. ECOLUTION ENERGY (EASTERN) LIMITED was registered 8 years ago.(SIC: 33190, 43220)

Status

active

Active since 8 years ago

Company No

11193825

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 7m left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 March 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

19/21 Swan Street West Malling, ME19 6JU,

Previous Addresses

32-34 st. Johns Road Tunbridge Wells TN4 9NT United Kingdom
From: 7 February 2018To: 30 October 2019
Timeline

2 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KNAPP, Kevin

Active
Swan Street, West MallingME19 6JU
Secretary
Appointed 07 Feb 2018

KNAPP, Andrew

Active
Swan Street, West MallingME19 6JU
Born June 1963
Director
Appointed 07 Feb 2018

KNAPP, Kevin Dennis

Active
Swan Street, West MallingME19 6JU
Born December 1961
Director
Appointed 07 Feb 2018

BRADBURY, Paul

Resigned
Wrotham Water Road, SevenoaksTN15 7SG
Born September 1986
Director
Appointed 07 Feb 2018
Resigned 08 Oct 2019

Persons with significant control

1

Swan Street, West MallingME19 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Incorporation Company
7 February 2018
NEWINCIncorporation