Background WavePink WaveYellow Wave

ECOGROUP LIMITED (15995900)

ECOGROUP LIMITED (15995900) is an active UK company. incorporated on 3 October 2024. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. ECOGROUP LIMITED has been registered for 1 year. Current directors include EGEGE, Rowland Brian, SINGH, Baljeet.

Company Number
15995900
Status
active
Type
ltd
Incorporated
3 October 2024
Age
1 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
EGEGE, Rowland Brian, SINGH, Baljeet
SIC Codes
72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOGROUP LIMITED

ECOGROUP LIMITED is an active company incorporated on 3 October 2024 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. ECOGROUP LIMITED was registered 1 year ago.(SIC: 72190, 74909)

Status

active

Active since 1 years ago

Company No

15995900

LTD Company

Age

1 Years

Incorporated 3 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PLANET ECOTECH UK HOLDINGS LIMITED
From: 3 October 2024To: 17 February 2025
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, Radley House Grangefield Industrial Estate, Pudsey, LS28 6LE, England
From: 3 October 2024To: 25 September 2025
Timeline

39 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Left
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Share Issue
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Owner Exit
Jun 25
Owner Exit
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
6
Funding
19
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EGEGE, Rowland Brian

Active
Paul Street, LondonEC2A 4NE
Born August 1977
Director
Appointed 20 Jan 2026

SINGH, Baljeet

Active
Paul Street, LondonEC2A 4NE
Born September 1981
Director
Appointed 26 Aug 2025

DWAN, James Dean

Resigned
Paul Street, LondonEC2A 4NE
Born September 1984
Director
Appointed 26 Aug 2025
Resigned 07 Jan 2026

DYSON, Michael John

Resigned
Paul Street, LondonEC2A 4NE
Born September 1945
Director
Appointed 14 Feb 2025
Resigned 08 Oct 2025

HERMANN, Daniel John

Resigned
Paul Street, LondonEC2A 4NE
Born March 1981
Director
Appointed 02 May 2025
Resigned 08 Oct 2025

HERMANN, Daniel John

Resigned
Grangefield Industrial Estate, PudseyLS28 6LE
Born March 1981
Director
Appointed 11 Oct 2024
Resigned 03 Apr 2025

JENKINS, Jeremy Huw

Resigned
Paul Street, LondonEC2A 4NE
Born April 1964
Director
Appointed 08 Jan 2025
Resigned 06 Oct 2025

LATHAM, Mark Patrick Babbel

Resigned
Paul Street, LondonEC2A 4NE
Born October 1987
Director
Appointed 10 Jul 2025
Resigned 08 Oct 2025

LATHAM, Mark Patrick Babbel

Resigned
Grangefield Industrial Estate, PudseyLS28 6LE
Born October 1987
Director
Appointed 08 Jan 2025
Resigned 07 Jul 2025

MIGHTY, Dwight Patrick

Resigned
Grangefield Industrial Estate, PudseyLS28 6LE
Born October 1960
Director
Appointed 11 Oct 2024
Resigned 07 Jul 2025

THOMAS, Colin Richard

Resigned
Church Street, HartfieldTN7 4AQ
Born January 1960
Director
Appointed 03 Oct 2024
Resigned 18 Dec 2024

Persons with significant control

9

2 Active
7 Ceased

Mr Baljeet Singh

Active
Paul Street, LondonEC2A 4NE
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jul 2025

Ms Victoria Mcgarrity

Active
Paul Street, LondonEC2A 4NE
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2025
19th Floor, PO BOX 27363, Fujairah

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2025
Ceased 03 Jul 2025
19th Floor, Fujairah Creative Tower, Fujairah

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2025
Ceased 03 Jul 2025

Ms Victoria Mcgaritty

Ceased
Grangefield Industrial Estate, PudseyLS28 6LE
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 27 Jan 2025
Ceased 30 May 2025

Mr Daniel John Hermann

Ceased
Grangefield Industrial Estate, PudseyLS28 6LE
Born March 1981

Nature of Control

Significant influence or control
Notified 11 Oct 2024
Ceased 27 Jan 2025

Mr Dwight Patrick Mighty

Ceased
Pepys Road, LondonSE14 5SD
Born October 1960

Nature of Control

Significant influence or control
Notified 11 Oct 2024
Ceased 27 Jan 2025

Mr Colin Richard Thomas

Ceased
Church Street, HartfieldTN7 4AQ
Born June 1960

Nature of Control

Significant influence or control
Notified 03 Oct 2024
Ceased 18 Dec 2024

Mr Colin Richard Thomas

Ceased
Church Street, HartfieldTN7 4AQ
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 February 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 January 2025
RP04SH01RP04SH01
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 December 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
1 November 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Incorporation Company
3 October 2024
NEWINCIncorporation