Background WavePink WaveYellow Wave

ECOLOGY SOLUTIONS MANCHESTER LIMITED (11839707)

ECOLOGY SOLUTIONS MANCHESTER LIMITED (11839707) is an active UK company. incorporated on 21 February 2019. with registered office in Broadway. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ECOLOGY SOLUTIONS MANCHESTER LIMITED has been registered for 7 years.

Company Number
11839707
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
Farncombe House, Broadway, WR12 7LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLOGY SOLUTIONS MANCHESTER LIMITED

ECOLOGY SOLUTIONS MANCHESTER LIMITED is an active company incorporated on 21 February 2019 with the registered office located in Broadway. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ECOLOGY SOLUTIONS MANCHESTER LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11839707

LTD Company

Age

7 Years

Incorporated 21 February 2019

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

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

Farncombe House Farncombe Estate Broadway, WR12 7LJ,

Timeline

25 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Dec 19
Director Joined
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Owner Exit
Apr 20
Director Left
Aug 20
Share Buyback
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Aug 21
Director Joined
May 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Jul 24
Director Joined
Dec 24
Director Left
Jan 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
9 December 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 October 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
26 August 2021
RESOLUTIONSResolutions
Memorandum Articles
26 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 June 2021
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 January 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Incorporation Company
21 February 2019
NEWINCIncorporation