Background WavePink WaveYellow Wave

PLANET ECOTECH UK HOLDINGS LIMITED (16199604)

PLANET ECOTECH UK HOLDINGS LIMITED (16199604) is an active UK company. incorporated on 21 January 2025. with registered office in Pudsey. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). PLANET ECOTECH UK HOLDINGS LIMITED has been registered for 1 year. Current directors include SINGH, Ballet.

Company Number
16199604
Status
active
Type
ltd
Incorporated
21 January 2025
Age
1 years
Address
Radley House, Pudsey, LS28 6LE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
SINGH, Ballet
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET ECOTECH UK HOLDINGS LIMITED

PLANET ECOTECH UK HOLDINGS LIMITED is an active company incorporated on 21 January 2025 with the registered office located in Pudsey. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). PLANET ECOTECH UK HOLDINGS LIMITED was registered 1 year ago.(SIC: 39000)

Status

active

Active since 1 years ago

Company No

16199604

LTD Company

Age

1 Years

Incorporated 21 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 30 September 2026
Period: 21 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

94PYS LIMITED
From: 14 February 2025To: 17 February 2025
ECOGROUP LIMITED
From: 21 January 2025To: 14 February 2025
Contact
Address

Radley House Grangefield Industrial Estate Pudsey, LS28 6LE,

Previous Addresses

94 Pepys Road London SE14 5SD England
From: 21 January 2025To: 21 February 2025
Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Feb 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Ballet

Active
Paul Street, LondonEC2A 4NE
Born September 1981
Director
Appointed 10 Oct 2025

HERMANN, Daniel John

Resigned
Grangefield Industrial Estate, PudseyLS28 6LE
Born March 1981
Director
Appointed 21 Jul 2025
Resigned 10 Oct 2025

JENKINS, Jeremy Huw, My

Resigned
Chediston Street, HalesworthIP19 8BJ
Born April 1964
Director
Appointed 16 Apr 2025
Resigned 07 Oct 2025

MIGHTY, Dwight Patrick

Resigned
Grangefield Industrial Estate, PudseyLS28 6LE
Born October 1960
Director
Appointed 21 Jan 2025
Resigned 18 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Radley House, PudseyLS28 6LE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2025

Mr Dwight Patrick Mighty

Ceased
Pepys Road, LondonSE14 5SD
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2025
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

14

Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 February 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2025
NEWINCIncorporation