CO2ECO LIMITED

Register to unlock more data on OkredoRegister

CO2ECO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12622383

Incorporation date

26/05/2020

Size

Micro Entity

Contacts

Registered address

Registered address

31 Victor Street, Oxford OX2 6BTCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2020)
dot icon24/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon13/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/03/2025
Change of details for Mr David Neil Jones as a person with significant control on 2025-03-25
dot icon27/03/2025
Change of details for Mr Charles Andrew Anderson as a person with significant control on 2025-03-25
dot icon27/03/2025
Change of details for Mr Neil Stuart Holiday as a person with significant control on 2025-03-25
dot icon27/03/2025
Director's details changed for Mr Charles Andrew Anderson on 2025-03-25
dot icon27/03/2025
Director's details changed for Mr Neil Stuart Holiday on 2025-03-25
dot icon27/03/2025
Director's details changed for Mr David Neil Jones on 2025-03-25
dot icon26/03/2025
Registered office address changed from Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE England to 31 Victor Street Oxford OX2 6BT on 2025-03-26
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon06/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/01/2024
Statement of capital following an allotment of shares on 2023-11-24
dot icon25/01/2024
Notification of Charles Andrew Anderson as a person with significant control on 2023-11-24
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/11/2023
Withdrawal of a person with significant control statement on 2023-11-21
dot icon21/11/2023
Notification of David Jones as a person with significant control on 2023-08-15
dot icon21/11/2023
Notification of Neil Stuart Holiday as a person with significant control on 2023-08-15
dot icon20/04/2023
Director's details changed for Mr David Neil Jones on 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon03/10/2022
Termination of appointment of Ian Trevor Robinson as a director on 2022-09-20
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/06/2022
Previous accounting period shortened from 2022-05-31 to 2022-03-31
dot icon17/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon08/03/2022
Director's details changed for Dr Ian Trevor Robinson on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Charles Andrew Anderson on 2022-03-08
dot icon08/03/2022
Registered office address changed from 2050 Eco Park Hulme Lane Park Hall Stoke on Trent Staffordshire ST3 5BH England to Ebenezer House Ryecroft Newcastle-Under-Lyme Staffordshire ST5 2BE on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr David Neil Jones on 2022-03-08
dot icon08/03/2022
Director's details changed for Mr Neil Stuart Holiday on 2022-03-08
dot icon03/03/2022
Statement of capital on 2022-03-03
dot icon07/02/2022
Resolutions
dot icon04/02/2022
Sub-division of shares on 2021-11-01
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-11-29
dot icon04/02/2022
Statement of capital following an allotment of shares on 2021-11-28
dot icon02/02/2022
Statement by Directors
dot icon02/02/2022
Solvency Statement dated 31/10/21
dot icon02/02/2022
Resolutions
dot icon31/01/2022
Appointment of Dr Ian Trevor Robinson as a director on 2021-12-07
dot icon31/01/2022
Appointment of Mr Charles Andrew Anderson as a director on 2021-12-07
dot icon31/01/2022
Notification of a person with significant control statement
dot icon31/01/2022
Cessation of David Neil Jones as a person with significant control on 2021-11-29
dot icon31/01/2022
Cessation of Alistair Mullen as a person with significant control on 2021-11-29
dot icon31/01/2022
Appointment of Mr Neil Stuart Holiday as a director on 2021-05-06
dot icon25/10/2021
Termination of appointment of Alistair Mullen as a director on 2021-10-25
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon03/06/2021
Appointment of Mr David Neil Jones as a director on 2021-05-24
dot icon19/05/2021
Notification of Alistair Mullen as a person with significant control on 2021-03-10
dot icon18/05/2021
Notification of David Jones as a person with significant control on 2021-03-10
dot icon18/05/2021
Cessation of Nigel Terence Bobs as a person with significant control on 2021-03-10
dot icon18/05/2021
Confirmation statement made on 2021-03-31 with updates
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-03-10
dot icon18/05/2021
Statement of capital following an allotment of shares on 2021-03-20
dot icon13/04/2021
Resolutions
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon10/03/2021
Change of name notice
dot icon05/03/2021
Appointment of Mr Alistair Mullen as a director on 2021-03-04
dot icon04/03/2021
Termination of appointment of Nigel Terence Bobs as a director on 2021-03-04
dot icon01/03/2021
Registered office address changed from 2050 Eco Park Hulme Road Park Hall Stoke on Trent Stafforshire ST3 5BH England to 2050 Eco Park Hulme Lane Park Hall Stoke on Trent Staffordshire ST3 5BH on 2021-03-01
dot icon18/02/2021
Registered office address changed from 136-138 Furlong Lane Stoke-on-Trent ST6 3LW England to 2050 Eco Park Hulme Road Park Hall Stoke on Trent Stafforshire ST3 5BH on 2021-02-18
dot icon26/05/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
33.54K
-
0.00
37.36K
-
2022
2
118.00K
-
0.00
123.95K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Charles Andrew Anderson
Director
07/12/2021 - Present
28
Holiday, Neil Stuart
Director
06/05/2021 - Present
-
Jones, David Neil
Director
24/05/2021 - Present
9

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO2ECO LIMITED

CO2ECO LIMITED is an(a) Active company incorporated on 26/05/2020 with the registered office located at 31 Victor Street, Oxford OX2 6BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO2ECO LIMITED?

toggle

CO2ECO LIMITED is currently Active. It was registered on 26/05/2020 .

Where is CO2ECO LIMITED located?

toggle

CO2ECO LIMITED is registered at 31 Victor Street, Oxford OX2 6BT.

What does CO2ECO LIMITED do?

toggle

CO2ECO LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CO2ECO LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-24 with no updates.