Company NameEcossol Limited
Company StatusDissolved
Company Number07650694
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muxin Ma
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed30 October 2015(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 21 March 2023)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Christopher James Tanner
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 21 March 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
Director NameMr Nicholas Michael Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressStonehouse Church Road
Penn
High Wycombe
Buckinghamshire
HP10 8NX
Director NameNicholas Michael Stinton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressStonehouse Church Road, Penn
High Wycombe
Buckinghamshire
HP10 8NX
Director NameMr Lawrence James Armstrong Buckley
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Harrington Court, Lansdowne Way, Stockwell
London
SW8 2EB
Director NameMr Michael John Hughes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Holly Park Road
London
N11 3HD

Contact

Websiteisis-solar.co.uk

Location

Registered AddressC/O Freetricity 1 Filament Walk
Suite 203
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600k at £0.001Isis Solar LTD
50.00%
Ordinary
300k at £0.001Downing Structured Opportunities Vct 1 PLC
25.00%
Ordinary A
150k at £0.001Downing Planned Exit Vct 2 PLC
12.50%
Ordinary A
150k at £0.001Downing Planned Exit Vct 3 PLC
12.50%
Ordinary A

Financials

Year2014
Net Worth-£6,590
Cash£280,396
Current Liabilities£180,993

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 August 2011Delivered on: 24 August 2011
Satisfied on: 2 November 2015
Persons entitled: Downing LLP (The Mortgagee) as Security Trustee for the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Statement of capital on 30 September 2020
  • GBP 0.001
(5 pages)
9 September 2020Statement by Directors (2 pages)
9 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 18/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2020Solvency Statement dated 18/08/20 (2 pages)
7 September 2020Statement by Directors (2 pages)
7 September 2020Resolutions
  • RES13 ‐ Share premium account be cancelled 18/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 September 2020Solvency Statement dated 18/08/20 (2 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 April 2020Registered office address changed from Calder & Co 30 Orange Street London WC2H 7HF United Kingdom to C/O Freetricity 1 Filament Walk Suite 203 Wandsworth London SW18 4GQ on 16 April 2020 (1 page)
6 January 2020Change of details for Jleag Solar 1 Limited as a person with significant control on 21 November 2019 (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (20 pages)
10 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
4 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
16 December 2016Full accounts made up to 31 March 2016 (21 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,200
(4 pages)
13 April 2016Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 5th Floor Ergon House Horseferry Road London SW1P 2AL to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 13 April 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
9 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
17 February 2016Director's details changed for Mr Muxin Ma on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Christopher James Tanner on 1 February 2016 (2 pages)
9 December 2015Termination of appointment of Michael John Hughes as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Michael John Hughes as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages)
9 December 2015Termination of appointment of Lawrence James Armstrong Buckley as a director on 30 October 2015 (2 pages)
14 November 2015Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Muxin Ma as a director on 30 October 2015 (3 pages)
14 November 2015Appointment of Mr Christopher James Tanner as a director on 30 October 2015 (3 pages)
2 November 2015Satisfaction of charge 1 in full (4 pages)
2 November 2015Satisfaction of charge 1 in full (4 pages)
14 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 October 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
15 June 2015Director's details changed for Mr Lawrence James Armstrong Buckley on 20 December 2014 (2 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(5 pages)
14 October 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 5Th Floor Ergon House Horseferry Road London SW1P 2AL on 14 October 2014 (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,200
(5 pages)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,200
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
19 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
19 March 2013Appointment of Mr Michael John Hughes as a director (2 pages)
19 March 2013Termination of appointment of Nicholas Stinton as a director (1 page)
4 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
4 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
22 February 2013Previous accounting period extended from 31 May 2012 to 30 September 2012 (1 page)
17 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
20 June 2012Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page)
4 January 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Lawrence James Armstrong Buckley on 4 January 2012 (2 pages)
21 November 2011Appointment of Nicholas Michael Stinton as a director (3 pages)
21 November 2011Appointment of Nicholas Michael Stinton as a director (3 pages)
7 November 2011Sub-division of shares on 21 June 2011 (5 pages)
7 November 2011Appointment of Nicholas Michael Stinton as a director (3 pages)
7 November 2011Sub-division of shares on 21 June 2011 (5 pages)
7 November 2011Appointment of Nicholas Michael Stinton as a director (3 pages)
28 October 2011Termination of appointment of Nicholas Stinton as a director (2 pages)
28 October 2011Register(s) moved to registered inspection location (2 pages)
28 October 2011Register inspection address has been changed (2 pages)
28 October 2011Register inspection address has been changed (2 pages)
28 October 2011Termination of appointment of Nicholas Stinton as a director (2 pages)
28 October 2011Register(s) moved to registered inspection location (2 pages)
12 October 2011Memorandum and Articles of Association (21 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 October 2011Memorandum and Articles of Association (21 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,200
(4 pages)
24 August 2011Resolutions
  • RES13 ‐ Sub division of shares 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 August 2011Resolutions
  • RES13 ‐ Sub division of shares 21/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
24 August 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 1,200
(4 pages)
27 May 2011Incorporation (44 pages)
27 May 2011Incorporation (44 pages)