Background WavePink WaveYellow Wave

ECODEV (ALYTH) HOLDINGS LTD (13759994)

ECODEV (ALYTH) HOLDINGS LTD (13759994) is an active UK company. incorporated on 23 November 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ECODEV (ALYTH) HOLDINGS LTD has been registered for 4 years. Current directors include MOLE, Timothy Richard.

Company Number
13759994
Status
active
Type
ltd
Incorporated
23 November 2021
Age
4 years
Address
6th Floor 2 St James's Street, London, SW1A 1EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MOLE, Timothy Richard
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECODEV (ALYTH) HOLDINGS LTD

ECODEV (ALYTH) HOLDINGS LTD is an active company incorporated on 23 November 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ECODEV (ALYTH) HOLDINGS LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13759994

LTD Company

Age

4 Years

Incorporated 23 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

RENNIE HOGG BESS LTD
From: 23 November 2021To: 15 March 2024
Contact
Address

6th Floor 2 St James's Street London, SW1A 1EF,

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 8 March 2025
The Factory Whitchurch Ross on Wye Herefordshire HR9 6DF United Kingdom
From: 23 November 2021To: 11 October 2023
Timeline

6 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Mar 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MOLE, Timothy Richard

Active
6th Floor, LondonSW1A 1EF
Born December 1978
Director
Appointed 06 Feb 2026

STEYNOR, James Henry

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born June 1956
Director
Appointed 23 Nov 2021
Resigned 16 Oct 2024

WHITE, Giles Alistair

Resigned
2 St James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 16 Oct 2024
Resigned 06 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
2 St James' S Street, LondonSW1A 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Whitchurch, Ross On WyeHR9 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 27 Feb 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Certificate Change Of Name Company
15 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Incorporation Company
23 November 2021
NEWINCIncorporation