Background WavePink WaveYellow Wave

ECO CREDITS LIMITED (12933421)

ECO CREDITS LIMITED (12933421) is an active UK company. incorporated on 6 October 2020. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ECO CREDITS LIMITED has been registered for 5 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
12933421
Status
active
Type
ltd
Incorporated
6 October 2020
Age
5 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO CREDITS LIMITED

ECO CREDITS LIMITED is an active company incorporated on 6 October 2020 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ECO CREDITS LIMITED was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

12933421

LTD Company

Age

5 Years

Incorporated 6 October 2020

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 11 January 2026 (3 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

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 6 April 2021To: 31 October 2022
20-22 Wenlock Road London N1 7GU England
From: 6 October 2020To: 6 April 2021
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Mar 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 01 Apr 2021

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 01 Apr 2021
Resigned 02 Jan 2025

WILSON, Alan

Resigned
Wenlock Road, LondonN1 7GU
Born March 1980
Director
Appointed 06 Oct 2020
Resigned 01 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Ceased 01 Mar 2022

Mr Alan Wilson

Ceased
Wenlock Road, LondonN1 7GU
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 01 Apr 2021

Miss Niki Tibble

Ceased
Wenlock Road, LondonN1 7GU
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2020
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment 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
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
11 April 2021
MAMA
Resolution
11 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Incorporation Company
6 October 2020
NEWINCIncorporation