Company NameECO Ventures Energy Limited
DirectorsBala Kutti Venckat and Ravindra Kumar
Company StatusActive
Company Number06463761
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 2 months ago)
Previous NameECO Ventures Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bala Kutti Venckat
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2009(1 year, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressFlat No 101 1st Floor Arjuna Tower 2 Mary Road
Bandra West
Mumbai
400050
India
Director NameMr Ravindra Kumar
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(14 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Secretary NameMr Ravindra Kumar
StatusCurrent
Appointed05 January 2022(14 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameMr Bala Kutti Venckat
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressFlat No 101 1st Floor Arjuna Tower 2 Mary Road
Bandra West
Mumbai
400050
India
Secretary NameMythili Neelamegam Ganesh
NationalityIndian
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleBusiness Woman
Correspondence Address48 Oaklands
Hamilton Road
Reading
Berkshire
RG1 5RN
Director NameGanesh Neelamegam Venkataramasubbian
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2008(2 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 05 January 2022)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Oaklands Hamilton Road
Reading
Berkshire
RG1 5RN
Director NameMr Karthikeyan Kuppa Ravindranath
Date of BirthAugust 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2010(2 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 05 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126-134 Third Floor
Baker Street
London
W1U 6UE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address126-134 Third Floor
Baker Street
London
W1U 6UE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bala Kutti Venckat
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,005
Cash£196,583
Current Liabilities£1,660,158

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

31 July 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
4 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
28 April 2022Termination of appointment of Ganesh Neelamegam Venkataramasubbian as a director on 5 January 2022 (1 page)
26 April 2022Termination of appointment of Karthikeyan Kuppa Ravindranath as a director on 5 January 2022 (1 page)
26 April 2022Termination of appointment of Bala Kutti Venckat as a director on 5 January 2022 (1 page)
26 April 2022Termination of appointment of Mythili Neelamegam Ganesh as a secretary on 5 January 2022 (1 page)
22 April 2022Appointment of Mr Ravindra Kumar as a director on 5 January 2022 (2 pages)
22 April 2022Appointment of Mr Ravindra Kumar as a secretary on 5 January 2022 (2 pages)
4 January 2022Confirmation statement made on 16 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
16 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
17 October 2019Notification of Ravindra Kumar as a person with significant control on 3 October 2019 (2 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 October 2019Cessation of Bala Kutti Venckat as a person with significant control on 3 October 2019 (1 page)
15 October 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
10 October 2019Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
9 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 September 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-04
(1 page)
18 September 2019Change of name notice (2 pages)
18 September 2019Restoration by order of the court (4 pages)
1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 August 2017Voluntary strike-off action has been suspended (1 page)
12 August 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
15 March 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
15 March 2017Total exemption full accounts made up to 31 January 2016 (7 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
13 June 2016Total exemption full accounts made up to 31 January 2015 (11 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
17 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 June 2010Appointment of Karthikeyan Kuppa Ravindranath as a director (3 pages)
11 June 2010Appointment of Karthikeyan Kuppa Ravindranath as a director (3 pages)
2 February 2010Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages)
2 February 2010Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages)
2 February 2010Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages)
2 February 2010Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages)
28 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
28 January 2010Total exemption full accounts made up to 31 January 2009 (8 pages)
4 June 2009Director appointed bala kutti venckat (2 pages)
4 June 2009Director appointed bala kutti venckat (2 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (3 pages)
1 April 2008Director appointed ganesh neelamegam venkataramasubbian (1 page)
1 April 2008Appointment terminated director bala kutti venckai (1 page)
1 April 2008Appointment terminated director bala kutti venckai (1 page)
1 April 2008Director appointed ganesh neelamegam venkataramasubbian (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
8 January 2008Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008£ nc 1000/1000000 04/01/08 (2 pages)
7 January 2008£ nc 1000/1000000 04/01/08 (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Incorporation (16 pages)
4 January 2008Incorporation (16 pages)