Background WavePink WaveYellow Wave

ECO SOUL (11475064)

ECO SOUL (11475064) is an active UK company. incorporated on 20 July 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in youth hostels. ECO SOUL has been registered for 7 years. Current directors include BOLYCHEVSKY, Irina, SCIALOM, Florence Fenny, TROIA MACHADO SILVA, Marcos.

Company Number
11475064
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 July 2018
Age
7 years
Address
7 Cromwell Road, London, SW9 7BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Youth hostels
Directors
BOLYCHEVSKY, Irina, SCIALOM, Florence Fenny, TROIA MACHADO SILVA, Marcos
SIC Codes
55202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO SOUL

ECO SOUL is an active company incorporated on 20 July 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in youth hostels. ECO SOUL was registered 7 years ago.(SIC: 55202)

Status

active

Active since 7 years ago

Company No

11475064

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 20 July 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ECO SOUL HOSTEL
From: 20 July 2018To: 16 December 2019
Contact
Address

7 Cromwell Road London, SW9 7BJ,

Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Jun 19
New Owner
Jul 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WALTON, John Noah Murgatroyd

Active
Cromwell Road, LondonSW9 7BJ
Secretary
Appointed 27 Feb 2019

BOLYCHEVSKY, Irina

Active
Cromwell Road, LondonSW9 7BJ
Born March 1986
Director
Appointed 27 Feb 2019

SCIALOM, Florence Fenny

Active
Cromwell Road, LondonSW9 7BJ
Born January 1986
Director
Appointed 20 Jul 2018

TROIA MACHADO SILVA, Marcos

Active
Cromwell Road, LondonSW9 7BJ
Born November 1988
Director
Appointed 20 Jul 2018

WALTON, John Noah Murrgatroyd

Resigned
Cromwell Road, LondonSW9 7BJ
Born April 1988
Director
Appointed 20 Jul 2018
Resigned 26 Jun 2019

Persons with significant control

4

3 Active
1 Ceased

Ms Irina Bolychevsky

Active
Cromwell Road, LondonSW9 7BJ
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2019

Mr John Noah Murrgatroyd Walton

Ceased
Cromwell Road, LondonSW9 7BJ
Born April 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018
Ceased 27 Feb 2019

Miss Florence Fenny Scialom

Active
Cromwell Road, LondonSW9 7BJ
Born January 1986

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018

Mr Marcos Troia Machado Silva

Active
Cromwell Road, LondonSW9 7BJ
Born November 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Resolution
3 January 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2020
CC04CC04
Statement Of Companys Objects
20 December 2019
CC04CC04
Resolution
20 December 2019
RESOLUTIONSResolutions
Miscellaneous
19 December 2019
MISCMISC
Resolution
16 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Resolution
12 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2019
CC04CC04
Appoint Person Secretary Company With Name Date
2 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 July 2018
NEWINCIncorporation