Background WavePink WaveYellow Wave

ECOZEN DIRECT LTD (12528572)

ECOZEN DIRECT LTD (12528572) is an active UK company. incorporated on 20 March 2020. with registered office in Romford. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ECOZEN DIRECT LTD has been registered for 6 years. Current directors include KONERU, Naga Divya.

Company Number
12528572
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
Unit 6 Conqueror Court Spilsby Road, Romford, RM3 8SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
KONERU, Naga Divya
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOZEN DIRECT LTD

ECOZEN DIRECT LTD is an active company incorporated on 20 March 2020 with the registered office located in Romford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ECOZEN DIRECT LTD was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

12528572

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 20 November 2024 (1 year ago)
Submitted on 20 November 2024 (1 year ago)

Next Due

Due by 4 December 2025
For period ending 20 November 2025

Previous Company Names

WOW PARTY LIMITED
From: 26 February 2021To: 27 September 2024
BLUPACE DIGITAL LTD
From: 20 March 2020To: 26 February 2021
Contact
Address

Unit 6 Conqueror Court Spilsby Road Harold Hill Romford, RM3 8SB,

Previous Addresses

Unit 26B, Bourne Court, Unit 26 Southend Road Woodford Green IG8 8HD England
From: 20 March 2020To: 28 February 2021
Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
New Owner
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KONERU, Naga Divya

Active
Spilsby Road, RomfordRM3 8SB
Born April 1990
Director
Appointed 01 Nov 2024

DUPPATI, Ashok Kumar

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1980
Director
Appointed 20 Mar 2020
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mrs Naga Divya Koneru

Active
Spilsby Road, RomfordRM3 8SB
Born April 1990

Nature of Control

Right to appoint and remove directors
Notified 01 Nov 2024

Mr Ashok Kumar Duppati

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020
Ceased 01 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
17 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Resolution
26 February 2021
RESOLUTIONSResolutions
Incorporation Company
20 March 2020
NEWINCIncorporation