Background WavePink WaveYellow Wave

ECODEV (ALYTH) LTD (13774236)

ECODEV (ALYTH) LTD (13774236) is an active UK company. incorporated on 30 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) LTD has been registered for 4 years. Current directors include MOLE, Timothy Richard.

Company Number
13774236
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
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) LTD

ECODEV (ALYTH) LTD is an active company incorporated on 30 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) LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13774236

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

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

Previous Addresses

Overross House Ross Park Ross-on-Wye HR9 7US United Kingdom
From: 11 October 2023To: 6 February 2026
The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom
From: 30 November 2021To: 11 October 2023
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
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 30 Nov 2021
Resigned 16 Oct 2024

WHITE, Giles Alistair

Resigned
6th Floor, LondonSW1A 1EF
Born July 1975
Director
Appointed 16 Oct 2024
Resigned 06 Feb 2026

Persons with significant control

1

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 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Resolution
24 April 2025
RESOLUTIONSResolutions
Memorandum Articles
24 April 2025
MAMA
Memorandum Articles
5 March 2025
MAMA
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Incorporation Company
30 November 2021
NEWINCIncorporation