Background WavePink WaveYellow Wave

ECOFOCUS GROUP LTD (11497253)

ECOFOCUS GROUP LTD (11497253) is an active UK company. incorporated on 2 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. ECOFOCUS GROUP LTD has been registered for 7 years. Current directors include BAKER, Martin Keith.

Company Number
11497253
Status
active
Type
ltd
Incorporated
2 August 2018
Age
7 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BAKER, Martin Keith
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOFOCUS GROUP LTD

ECOFOCUS GROUP LTD is an active company incorporated on 2 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. ECOFOCUS GROUP LTD was registered 7 years ago.(SIC: 64204)

Status

active

Active since 7 years ago

Company No

11497253

LTD Company

Age

7 Years

Incorporated 2 August 2018

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2022 (4 years ago)
Submitted on 27 October 2022 (3 years ago)
Period: 1 February 2021 - 31 January 2022(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2023
Period: 1 February 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 14 August 2022 (3 years ago)
Submitted on 20 September 2022 (3 years ago)

Next Due

Due by 28 August 2023
For period ending 14 August 2023
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

PO Box 4385 11497253 - Companies House Default Address Cardiff CF14 8LH
From: 2 August 2018To: 18 August 2025
Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Jan 21
Director Left
Jun 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAKER, Martin Keith

Active
Wenlock Road, LondonN1 7GU
Born July 1955
Director
Appointed 02 Aug 2018

JENSEN, David Michael

Resigned
Wenlock Road, LondonN1 7GU
Born July 1957
Director
Appointed 14 Aug 2018
Resigned 22 Jun 2022

JENSON, David Michael

Resigned
Wenlock Road, LondonN1 7GU
Born July 1957
Director
Appointed 02 Aug 2018
Resigned 14 Aug 2018

LAWSON SMITH, Clive

Resigned
Wenlock Road, LondonN1 7GU
Born September 1956
Director
Appointed 02 Aug 2018
Resigned 19 Jan 2021

Persons with significant control

3

Mr Martin Keith Baker

Active
Wenlock Road, LondonN1 7GU
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2018

Mr Clive Lawson Smith

Active
Wenlock Road, LondonN1 7GU
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2018

Mr David Michael Jensen

Active
Wenlock Road, LondonN1 7GU
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
18 August 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
3 July 2025
RP05RP05
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
15 October 2020
AAMDAAMD
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Incorporation Company
2 August 2018
NEWINCIncorporation