Background WavePink WaveYellow Wave

ECO-1 HOLDINGS LIMITED (11972897)

ECO-1 HOLDINGS LIMITED (11972897) is an active UK company. incorporated on 1 May 2019. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ECO-1 HOLDINGS LIMITED has been registered for 6 years. Current directors include BELCHER, Jeremy David.

Company Number
11972897
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Aldridge Prime 200 Rookery Lane, Walsall, WS9 8NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELCHER, Jeremy David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO-1 HOLDINGS LIMITED

ECO-1 HOLDINGS LIMITED is an active company incorporated on 1 May 2019 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ECO-1 HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11972897

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Aldridge Prime 200 Rookery Lane Aldridge Walsall, WS9 8NP,

Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
New Owner
Nov 19
Funding Round
Nov 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Left
Oct 20
Owner Exit
Jun 21
Capital Update
Dec 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELCHER, Jeremy David

Active
200 Rookery Lane, WalsallWS9 8NP
Born May 1969
Director
Appointed 01 May 2019

HILL, David Benjamin

Resigned
Aldridge, WalsallWS9 0TD
Born May 1955
Director
Appointed 01 May 2019
Resigned 02 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
Rookery Lane, WalsallWS9 8NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020

Mrs Bridget Hill

Ceased
Longwood Road, WalsallWS9 0TD
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 27 Nov 2019
Ceased 27 Nov 2019

Mr Jeremy David Belcher

Ceased
200 Rookery Lane, WalsallWS9 8NP
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 02 Oct 2020

Mr David Benjamin Hill

Ceased
Aldridge, WalsallWS9 0TD
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 01 May 2019
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 November 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Incorporation Company
1 May 2019
NEWINCIncorporation