Background WavePink WaveYellow Wave

CARIDON ECO LTD (13450750)

CARIDON ECO LTD (13450750) is an active UK company. incorporated on 10 June 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARIDON ECO LTD has been registered for 4 years. Current directors include ALIDINA, Abbas Ali, CARROZZO, Mario Joseph.

Company Number
13450750
Status
active
Type
ltd
Incorporated
10 June 2021
Age
4 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALIDINA, Abbas Ali, CARROZZO, Mario Joseph
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIDON ECO LTD

CARIDON ECO LTD is an active company incorporated on 10 June 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARIDON ECO LTD was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13450750

LTD Company

Age

4 Years

Incorporated 10 June 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

GREEN ENERGY INSTALLERS LTD
From: 20 July 2021To: 15 October 2021
MCAA LTD
From: 10 June 2021To: 20 July 2021
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Funding Round
Jan 22
Owner Exit
Jun 24
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALIDINA, Abbas Ali

Active
Winchmore Hill, LondonN21 3NA
Born September 1979
Director
Appointed 09 Jul 2021

CARROZZO, Mario Joseph

Active
LondonN21 3NA
Born December 1972
Director
Appointed 10 Jun 2021

Persons with significant control

4

2 Active
2 Ceased
Upper Norwood, LondonSE19 3RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
Ceased 22 May 2023
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2021

Mr Mario Joseph Carrozzo

Ceased
LondonN21 3NA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 June 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Resolution
12 January 2023
RESOLUTIONSResolutions
Memorandum Articles
12 January 2023
MAMA
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 January 2023
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Capital Allotment Shares
9 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
15 October 2021
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Resolution
20 July 2021
RESOLUTIONSResolutions
Incorporation Company
10 June 2021
NEWINCIncorporation