Background WavePink WaveYellow Wave

ECONETIQ LIMITED (11841895)

ECONETIQ LIMITED (11841895) is an active UK company. incorporated on 22 February 2019. with registered office in Stratford Upon Avon. The company operates in the Construction sector, engaged in electrical installation. ECONETIQ LIMITED has been registered for 7 years. Current directors include CLARKE, Richard Anthony.

Company Number
11841895
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
Office Suite 3, Stratford Upon Avon, CV37 6GJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CLARKE, Richard Anthony
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONETIQ LIMITED

ECONETIQ LIMITED is an active company incorporated on 22 February 2019 with the registered office located in Stratford Upon Avon. The company operates in the Construction sector, specifically engaged in electrical installation. ECONETIQ LIMITED was registered 7 years ago.(SIC: 43210)

Status

active

Active since 7 years ago

Company No

11841895

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Office Suite 3 Shrieves Walk Stratford Upon Avon, CV37 6GJ,

Previous Addresses

28 Queen Street London EC4R 1BB England
From: 27 June 2022To: 8 November 2024
The Limes Farmhouse Rendcomb Cirencester GL7 7DF England
From: 26 November 2021To: 27 June 2022
The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US England
From: 2 February 2021To: 26 November 2021
Albion Dockside Building Hanover Place Bristol BS1 6UT United Kingdom
From: 22 February 2019To: 2 February 2021
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Oct 19
Director Left
Dec 21
Funding Round
Dec 21
Share Issue
Jan 22
Loan Secured
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Aug 24
Owner Exit
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CLARKE, Richard Anthony

Active
Suite 3, Stratford Upon AvonCV37 6GJ
Born July 1965
Director
Appointed 22 Feb 2019

BAKER, Stephen

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born May 1971
Director
Appointed 17 Feb 2022
Resigned 06 Aug 2024

BURROWS, Scott Lawley

Resigned
Barnfield Crescent, ExeterEX1 1QT
Born September 1978
Director
Appointed 17 Feb 2022
Resigned 06 Aug 2024

KEATES-PORTER, Christopher John

Resigned
Rendcomb, CirencesterGL7 7DF
Born April 1960
Director
Appointed 01 Oct 2019
Resigned 16 Dec 2021

VALENTINE, Max

Resigned
Queen Street, LondonEC4R 1BB
Born October 1982
Director
Appointed 22 Feb 2019
Resigned 01 Aug 2024

Persons with significant control

5

2 Active
3 Ceased

Mr Richard Anthony Clarke

Active
LondonEC4R 1BB
Born July 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Almax Ltd

Active
17 High Street, OlneyMK46 4EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2024

Eden Sustainable Limited

Ceased
Queen Street, LondonEC4R 1BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2022
Ceased 06 Aug 2024

Mr Richard Anthony Clarke

Ceased
Rendcomb, CirencesterGL7 7DF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 17 Feb 2022
Whiting Street, Bury St. EdmundsIP33 1NX

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 22 Feb 2019
Ceased 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Memorandum Articles
16 March 2022
MAMA
Resolution
16 March 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
12 March 2022
CC04CC04
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 January 2022
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Capital Allotment Shares
29 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Incorporation Company
22 February 2019
NEWINCIncorporation