Background WavePink WaveYellow Wave

ECOSMOS SOLUTIONS (UK) LIMITED (14100074)

ECOSMOS SOLUTIONS (UK) LIMITED (14100074) is an active UK company. incorporated on 11 May 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ECOSMOS SOLUTIONS (UK) LIMITED has been registered for 3 years. Current directors include SUBRAMANIAM, Swaminathan.

Company Number
14100074
Status
active
Type
ltd
Incorporated
11 May 2022
Age
3 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SUBRAMANIAM, Swaminathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOSMOS SOLUTIONS (UK) LIMITED

ECOSMOS SOLUTIONS (UK) LIMITED is an active company incorporated on 11 May 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ECOSMOS SOLUTIONS (UK) LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14100074

LTD Company

Age

3 Years

Incorporated 11 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

28 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

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

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

Wing 1, Level 9 Berkeley Square House Berkeley Square London W1J 6BY England
From: 10 July 2024To: 2 May 2025
13 Eastbury Avenue Northwood HA6 3FH England
From: 12 December 2023To: 10 July 2024
75 King William Street Suite 316 London EC4N 7BE England
From: 6 July 2023To: 12 December 2023
20-22 Wenlock Road London N1 7GU England
From: 11 May 2022To: 6 July 2023
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 23
Director Left
Jan 24
Owner Exit
Jun 24
New Owner
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUBRAMANIAM, Swaminathan

Active
Shelton Street, LondonWC2H 9JQ
Born January 1953
Director
Appointed 15 Aug 2024

ALLCOCK, Mark Steven

Resigned
Wenlock Road, LondonN1 7GU
Born December 1966
Director
Appointed 11 May 2022
Resigned 18 Jan 2024

MEHTA, Rahul

Resigned
Berkeley Square House, LondonW1J 6BY
Born October 1985
Director
Appointed 15 Aug 2024
Resigned 14 Jul 2025

MEHTA, Rajnikant Hansraj

Resigned
Berkeley Square House, LondonW1J 6BY
Born March 1949
Director
Appointed 22 Oct 2024
Resigned 14 Jul 2025

NARASIMHAN, Natarajan

Resigned
Berkeley Square House, LondonW1J 6BY
Born June 1977
Director
Appointed 21 Oct 2024
Resigned 26 Nov 2024

NARASIMHAN, Natarajan

Resigned
Tolcarne Drive, PinnerHA5 2DW
Born June 1977
Director
Appointed 06 Jul 2023
Resigned 11 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
N. Florida Ave D1634, Tampa33604

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2025

Swaminathan Subramaniam

Ceased
Shelton Street, LondonWC2H 9JQ
Born January 1953

Nature of Control

Significant influence or control
Notified 11 Oct 2024
Ceased 05 Aug 2025

Mr Natarajan Narasimhan

Ceased
Berkeley Square House, LondonW1J 6BY
Born June 1977

Nature of Control

Significant influence or control
Notified 10 Jul 2024
Ceased 11 Oct 2024

Mr Mark Allcock

Ceased
Wenlock Road, LondonN1 7GU
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2022
Ceased 29 Jun 2024
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Incorporation Company
11 May 2022
NEWINCIncorporation