Company NameECO Limited
DirectorEdwin Grant Ballard-Tremeer
Company StatusActive
Company Number03958350
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 74901Environmental consulting activities

Directors

Director NameDr Edwin Grant Ballard-Tremeer
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(1 day after company formation)
Appointment Duration24 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address402 Southborough Lane
Bromley
BR2 8BH
Secretary NameLynn Frances McShane
NationalityBritish
StatusResigned
Appointed02 September 2000(5 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address3 Kenilworth Road
Penge
SE20 7QG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameClassic Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(1 day after company formation)
Appointment Duration5 months, 1 week (resigned 02 September 2000)
Correspondence Address104b Saffrey Square
Bank Lane & Bay Street
Nassau
N1612

Contact

Websitewww.ecoltdgroup.com
Telephone020 30120130
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chislehurst
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Dr E. Grant Ballard-tremeer
100.00%
Ordinary

Financials

Year2014
Net Worth£229,395
Cash£258,022
Current Liabilities£152,601

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 28 March 2024 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 September 2023Appointment of Ms Rowan Diana Putman as a director on 15 September 2023 (2 pages)
12 September 2023Memorandum and Articles of Association (33 pages)
7 September 2023Statement of company's objects (2 pages)
29 March 2023Register inspection address has been changed from 55 Chislehurst Road Chislehurst Kent BR7 5NP England to 20 st. Thomas Street London SE1 9RS (1 page)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Statement of company's objects (2 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Registered office address changed from 402 Southborough Lane Bromley BR2 8BH to 1 Bromley Lane Chislehurst BR7 6LH on 22 September 2015 (1 page)
22 September 2015Registered office address changed from 402 Southborough Lane Bromley BR2 8BH to 1 Bromley Lane Chislehurst BR7 6LH on 22 September 2015 (1 page)
22 September 2015Register inspection address has been changed to 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page)
22 September 2015Register(s) moved to registered inspection location 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page)
22 September 2015Register inspection address has been changed to 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page)
22 September 2015Register(s) moved to registered inspection location 55 Chislehurst Road Chislehurst Kent BR7 5NP (1 page)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Termination of appointment of Lynn Mcshane as a secretary (1 page)
22 May 2012Termination of appointment of Lynn Mcshane as a secretary (1 page)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
9 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 April 2010Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages)
27 April 2010Registered office address changed from 313 Pickhurst Lane West Wickham Kent BR4 0HW on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 313 Pickhurst Lane West Wickham Kent BR4 0HW on 27 April 2010 (1 page)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Dr Edwin Grant Ballard-Tremeer on 1 March 2010 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 May 2009Return made up to 28/03/09; full list of members (3 pages)
25 May 2009Return made up to 28/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 June 2008Return made up to 28/03/08; full list of members (3 pages)
16 June 2008Return made up to 28/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 April 2007Return made up to 28/03/07; full list of members (2 pages)
20 April 2007Return made up to 28/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 March 2006Location of register of members (1 page)
31 March 2006Director's particulars changed (1 page)
31 March 2006Return made up to 28/03/06; full list of members (2 pages)
31 March 2006Return made up to 28/03/06; full list of members (2 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Location of register of members (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Return made up to 28/03/05; full list of members (2 pages)
11 May 2005Return made up to 28/03/05; full list of members (2 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
23 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 28/03/02; full list of members (6 pages)
17 May 2002Return made up to 28/03/02; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 2001Return made up to 28/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
7 September 2000New secretary appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 April 2000New director appointed (2 pages)
15 April 2000Registered office changed on 15/04/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
15 April 2000New secretary appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (10 pages)
28 March 2000Incorporation (10 pages)