Background WavePink WaveYellow Wave

ECONEN LIMITED (12120998)

ECONEN LIMITED (12120998) is an active UK company. incorporated on 24 July 2019. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ECONEN LIMITED has been registered for 6 years. Current directors include WALSH, John William.

Company Number
12120998
Status
active
Type
ltd
Incorporated
24 July 2019
Age
6 years
Address
C/O Red7marine Cliff Road Dock Estate, Ipswich, IP3 0AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WALSH, John William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONEN LIMITED

ECONEN LIMITED is an active company incorporated on 24 July 2019 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ECONEN LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12120998

LTD Company

Age

6 Years

Incorporated 24 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

RCH 7 LIMITED
From: 24 July 2019To: 14 November 2022
Contact
Address

C/O Red7marine Cliff Road Dock Estate Cliff Road, Cliff Quay Ipswich, IP3 0AX,

Previous Addresses

Connexions 159 Ensors Chartered Accountants Connexions 159 Princes Street Ipswich Suffolk England
From: 18 November 2022To: 18 January 2024
22 York Buildings John Adam Street London WC2N 6JU United Kingdom
From: 24 July 2019To: 18 November 2022
Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Aug 19
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Oct 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WALSH, John William

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born August 1962
Director
Appointed 24 Jul 2019

BROWNE, Kenneth Douglas

Resigned
York Buildings, LondonWC2N 6JU
Born July 1964
Director
Appointed 24 Jul 2019
Resigned 31 Oct 2022

GUNN, Cameron Frazer

Resigned
York Buildings, LondonWC2N 6JU
Born March 1971
Director
Appointed 24 Jul 2019
Resigned 31 Oct 2022

SUPPERSTONE, Mark Christopher

Resigned
York Buildings, LondonWC2N 6JU
Born November 1978
Director
Appointed 24 Jul 2019
Resigned 31 Oct 2022

RESOLVE INVEST LIMITED

Resigned
York Buildings, LondonWC2N 6JU
Corporate director
Appointed 24 Jul 2019
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr John William Walsh

Active
Cliff Road Dock Estate, IpswichIP3 0AX
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 31 Oct 2022

Mr Cameron Frazer Gunn

Ceased
York Buildings, LondonWC2N 6JU
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
11 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Mortgage Charge Whole Cease And Release With Charge Number
11 November 2022
MR05Certification of Charge
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2019
MR01Registration of a Charge
Incorporation Company
24 July 2019
NEWINCIncorporation