Background WavePink WaveYellow Wave

ECOTECH HOLDINGS LIMITED (13278277)

ECOTECH HOLDINGS LIMITED (13278277) is an active UK company. incorporated on 19 March 2021. with registered office in Scunthorpe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. ECOTECH HOLDINGS LIMITED has been registered for 5 years. Current directors include HOWARTH, Jayson Alan.

Company Number
13278277
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
Kingsferry House Stather Road, Scunthorpe, DN15 9DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARTH, Jayson Alan
SIC Codes
64209, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOTECH HOLDINGS LIMITED

ECOTECH HOLDINGS LIMITED is an active company incorporated on 19 March 2021 with the registered office located in Scunthorpe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. ECOTECH HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209, 72190)

Status

active

Active since 5 years ago

Company No

13278277

LTD Company

Age

5 Years

Incorporated 19 March 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Kingsferry House Stather Road Burton-Upon-Stather Scunthorpe, DN15 9DJ,

Previous Addresses

Unit 3 6 Apex Way Leeds LS11 5LN England
From: 16 July 2021To: 4 October 2023
St. Pauls House 23 Park Square Leeds West Yorkshire LS1 2nd United Kingdom
From: 19 March 2021To: 16 July 2021
Timeline

19 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
May 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Mar 23
New Owner
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HOWARTH, Jayson Alan

Active
Stather Road, ScunthorpeDN15 9DJ
Born August 1992
Director
Appointed 04 Oct 2023

BELL, Craig Anthony

Resigned
6 Apex Way, LeedsLS11 5LN
Born January 1971
Director
Appointed 12 Jan 2022
Resigned 01 Nov 2022

FOX, Jodie

Resigned
6 Apex Way, LeedsLS11 5LN
Born August 1991
Director
Appointed 16 Jul 2021
Resigned 08 Nov 2021

LATHAM, Mark Patrick Babbel

Resigned
6 Apex Way, LeedsLS11 5LN
Born October 1987
Director
Appointed 16 Jul 2021
Resigned 01 Nov 2022

MIGHTY, Dwight Patrick

Resigned
6 Apex Way, LeedsLS11 5LN
Born October 1960
Director
Appointed 12 Jan 2022
Resigned 03 Mar 2023

SMEDLEY, Richard William

Resigned
261 Low Lane, LeedsLS18 5NY
Born May 1966
Director
Appointed 19 Mar 2021
Resigned 16 Jul 2021

WARREN, Simon Kenneth

Resigned
23 Park Square, LeedsLS1 2ND
Born February 1986
Director
Appointed 19 Mar 2021
Resigned 08 Nov 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Jayson Alan Howarth

Active
Stather Road, ScunthorpeDN15 9DJ
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2023

Delta Innovations Limited

Ceased
Al Hamra Industrial Zone-Fz, Ras Al Khaimah

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Aug 2021
Ceased 04 Oct 2023
261 Low Lane, LeedsLS18 5NY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 19 Aug 2021

Mr Richard William Smedley

Ceased
261 Low Lane, LeedsLS18 5NY
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2021
Ceased 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
4 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Capital Allotment Shares
14 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Incorporation Company
19 March 2021
NEWINCIncorporation