Background WavePink WaveYellow Wave

ECOLOGY SOLUTIONS HOLDINGS LIMITED (12505483)

ECOLOGY SOLUTIONS HOLDINGS LIMITED (12505483) is an active UK company. incorporated on 9 March 2020. with registered office in Broadway. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ECOLOGY SOLUTIONS HOLDINGS LIMITED has been registered for 6 years. Current directors include ABBS, Stuart Leslie, FARDAGHAIE, Babak, REGAN, Eugenie Christine.

Company Number
12505483
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Farncombe House, Broadway, WR12 7LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ABBS, Stuart Leslie, FARDAGHAIE, Babak, REGAN, Eugenie Christine
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLOGY SOLUTIONS HOLDINGS LIMITED

ECOLOGY SOLUTIONS HOLDINGS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Broadway. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ECOLOGY SOLUTIONS HOLDINGS LIMITED was registered 6 years ago.(SIC: 74901)

Status

active

Active since 6 years ago

Company No

12505483

LTD Company

Age

6 Years

Incorporated 9 March 2020

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 22 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Farncombe House Farncombe Estate Broadway, WR12 7LJ,

Timeline

26 key events • 2020 - 2025

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

Officers

14

4 Active
10 Resigned

GRAY, Thomas

Active
Farncombe Estate, BroadwayWR12 7LJ
Secretary
Appointed 04 Jun 2021

ABBS, Stuart Leslie

Active
Farncombe Estate, BroadwayWR12 7LJ
Born December 1973
Director
Appointed 22 Nov 2022

FARDAGHAIE, Babak

Active
Farncombe Estate, BroadwayWR12 7LJ
Born January 1984
Director
Appointed 01 Jul 2024

REGAN, Eugenie Christine

Active
Farncombe Estate, BroadwayWR12 7LJ
Born August 1977
Director
Appointed 04 Mar 2024

BARRY, Paul

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born August 1965
Director
Appointed 04 Jun 2021
Resigned 30 Jun 2024

FARMER, Dominic Carl

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born November 1975
Director
Appointed 09 Mar 2020
Resigned 05 Apr 2024

GOODWIN, Timothy John

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born June 1959
Director
Appointed 09 Mar 2020
Resigned 29 Feb 2024

GRAY, Thomas

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born June 1979
Director
Appointed 04 Jun 2021
Resigned 30 Jun 2024

HADFIELD, Peter Michael

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born November 1978
Director
Appointed 09 Mar 2020
Resigned 04 Jun 2024

HARRISON, David George

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born April 1988
Director
Appointed 04 Jun 2021
Resigned 20 Nov 2023

LLOYD, Gaynor

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born August 1965
Director
Appointed 22 Nov 2022
Resigned 30 Jun 2024

OWEN, Marc Bryan

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born December 1978
Director
Appointed 22 Nov 2022
Resigned 30 Jun 2024

ROSTAS, Robert Laszlo

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

SAUNDERS, Josef Daniel

Resigned
Farncombe Estate, BroadwayWR12 7LJ
Born February 1979
Director
Appointed 09 Mar 2020
Resigned 04 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2021

Mr Timothy John Goodwin

Ceased
Farncombe Estate, BroadwayWR12 7LJ
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
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
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2023
AAAnnual Accounts
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2022
AAAnnual Accounts
Legacy
16 August 2022
PARENT_ACCPARENT_ACC
Legacy
16 August 2022
AGREEMENT2AGREEMENT2
Legacy
16 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
26 August 2021
MAMA
Resolution
26 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Resolution
21 June 2021
RESOLUTIONSResolutions
Memorandum Articles
20 June 2021
MAMA
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
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Incorporation Company
9 March 2020
NEWINCIncorporation