Background WavePink WaveYellow Wave

ECOSYSTEM CAPITAL LIMITED (12647396)

ECOSYSTEM CAPITAL LIMITED (12647396) is an active UK company. incorporated on 5 June 2020. with registered office in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ECOSYSTEM CAPITAL LIMITED has been registered for 5 years. Current directors include ASHWELL, Fay, LAWRIE, William Kenneth Macpherson, MOHSIN, Neamul and 1 others.

Company Number
12647396
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
27 Park End Street, Oxford, OX1 1HU
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
ASHWELL, Fay, LAWRIE, William Kenneth Macpherson, MOHSIN, Neamul, ROBERTSON, Sandra
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSYSTEM CAPITAL LIMITED

ECOSYSTEM CAPITAL LIMITED is an active company incorporated on 5 June 2020 with the registered office located in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ECOSYSTEM CAPITAL LIMITED was registered 5 years ago.(SIC: 01500)

Status

active

Active since 5 years ago

Company No

12647396

LTD Company

Age

5 Years

Incorporated 5 June 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 21 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

27 Park End Street Oxford, OX1 1HU,

Previous Addresses

King Charles House Park End Street Oxford OX1 1JD England
From: 18 June 2020To: 3 November 2020
7 Albemarle Street London W1S 4HQ United Kingdom
From: 5 June 2020To: 18 June 2020
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Funding Round
Dec 22
Funding Round
Mar 24
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
Sept 25
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

SCOTT, Rachel Elizabeth

Active
Park End Street, OxfordOX1 1HU
Secretary
Appointed 19 Oct 2020

ASHWELL, Fay

Active
Park End Street, OxfordOX1 1HU
Born January 1974
Director
Appointed 05 Jun 2020

LAWRIE, William Kenneth Macpherson

Active
Park End Street, OxfordOX1 1HU
Born February 1974
Director
Appointed 20 Apr 2021

MOHSIN, Neamul

Active
Park End Street, OxfordOX1 1HU
Born July 1983
Director
Appointed 29 Jan 2025

ROBERTSON, Sandra

Active
Park End Street, OxfordOX1 1HU
Born July 1968
Director
Appointed 05 Jun 2020

GODFREY, Robert Guy

Resigned
Park End Street, OxfordOX1 1HU
Born October 1971
Director
Appointed 05 Jun 2020
Resigned 19 Apr 2021

Persons with significant control

1

Park End Street, OxfordOX1 1HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Capital Allotment Shares
24 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 October 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 October 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 June 2020
AD01Change of Registered Office Address
Incorporation Company
5 June 2020
NEWINCIncorporation