Company NameEco-Climate Limited
DirectorMark Andrew Maslin
Company StatusActive
Company Number04138548
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameProf Mark Andrew Maslin
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(12 years, 6 months after company formation)
Appointment Duration10 years, 8 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMrs Johanna Lucy Maslin
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address15 Chambers Walk
Stanmore
Middlesex
HA7 4FN
Secretary NameProf Mark Andrew Maslin
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Johanna Lucy Maslin
100.00%
Ordinary

Financials

Year2014
Net Worth-£831
Cash£3,708
Current Liabilities£8,244

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
27 February 2015Annual return made up to 27 February 2015
Statement of capital on 2015-02-27
  • GBP 2
(4 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
10 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Appointment of Professor Mark Andrew Maslin as a director (2 pages)
11 July 2013Termination of appointment of Mark Maslin as a secretary (1 page)
11 July 2013Registered office address changed from 15 Chambers Walk Stanmore Middlesex HA7 4FN on 11 July 2013 (1 page)
11 July 2013Termination of appointment of Mark Maslin as a secretary (1 page)
11 July 2013Registered office address changed from 15 Chambers Walk Stanmore Middlesex HA7 4FN on 11 July 2013 (1 page)
11 July 2013Appointment of Professor Mark Andrew Maslin as a director (2 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Johanna Lucy Maslin on 14 February 2010 (2 pages)
15 February 2010Secretary's details changed for Professor Mark Andrew Maslin on 14 February 2010 (1 page)
15 February 2010Director's details changed for Johanna Lucy Maslin on 14 February 2010 (2 pages)
15 February 2010Secretary's details changed for Professor Mark Andrew Maslin on 14 February 2010 (1 page)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
10 February 2009Return made up to 18/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2008Return made up to 18/01/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2008Return made up to 18/01/08; no change of members
  • 363(287) ‐ Registered office changed on 17/03/08
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
1 February 2007Return made up to 18/01/07; full list of members (6 pages)
1 February 2007Return made up to 18/01/07; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Return made up to 18/01/06; full list of members (6 pages)
27 January 2006Return made up to 18/01/06; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 18/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 22/01/04; full list of members (5 pages)
4 February 2004Return made up to 22/01/04; full list of members (5 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2003Return made up to 10/01/03; full list of members (5 pages)
27 January 2003Return made up to 10/01/03; full list of members (5 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Secretary's particulars changed (1 page)
4 September 2002Secretary's particulars changed (1 page)
2 August 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
2 August 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
26 January 2002Return made up to 10/01/02; full list of members (5 pages)
26 January 2002Return made up to 10/01/02; full list of members (5 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2001Registered office changed on 17/05/01 from: 35 ballards lane london N3 1XW (1 page)
17 May 2001Registered office changed on 17/05/01 from: 35 ballards lane london N3 1XW (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001New director appointed (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
10 January 2001Incorporation (16 pages)
10 January 2001Incorporation (16 pages)