ECLIPTIC SOLUTIONS GROUP CIC

Register to unlock more data on OkredoRegister

ECLIPTIC SOLUTIONS GROUP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15626566

Incorporation date

08/04/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kemp House 128 City Road, 142 City Road, London, London (Gb) EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2024)
dot icon11/12/2025
Termination of appointment of Callum Jones as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Emily Marcroft as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Taylor Joey Gibbs as a director on 2025-12-11
dot icon11/12/2025
Termination of appointment of Kirsty Northam as a director on 2025-12-11
dot icon03/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
Registered office address changed from Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD to Kemp House 128 City Road 142 City Road London London (Gb) EC1V2NX on 2025-12-02
dot icon02/12/2025
Total exemption full accounts made up to 2025-04-23
dot icon08/07/2025
Compulsory strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for compulsory strike-off
dot icon02/01/2025
Appointment of Mrs Kirsty Northam as a director on 2024-12-30
dot icon30/12/2024
Termination of appointment of Harry Thomas Smith as a director on 2024-12-01
dot icon28/12/2024
Compulsory strike-off action has been discontinued
dot icon27/12/2024
Registered office address changed from , PO Box 4385, 15626566 - Companies House Default Address, Cardiff, CF14 8LH to Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD on 2024-12-27
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon22/10/2024
Registered office address changed to PO Box 4385, 15626566 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mr Taylor Joey Gibbs changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mr Callum Jones changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mrs Emily Marcroft changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mr Joshua George Joseph Nesbitt changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mr Harry Thomas Smith changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of officer Mrs Yassmin Benrejdal changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon22/10/2024
Address of person with significant control Mr Joshua George Joseph Nesbitt changed to 15626566 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-22
dot icon15/09/2024
Termination of appointment of Yassmin Benrejdal as a director on 2024-09-15
dot icon30/07/2024
Appointment of Mr Callum Jones as a director on 2024-07-24
dot icon30/07/2024
Director's details changed for Mrs Yassmin Benrejdal on 2024-07-30
dot icon30/07/2024
Director's details changed for Mrs Emily Marcroft on 2024-07-30
dot icon27/07/2024
Appointment of Mr Harry Thomas Smith as a director on 2024-07-26
dot icon27/07/2024
Director's details changed for Mr Joshua George Joseph Nesbitt on 2024-07-26
dot icon27/07/2024
Director's details changed for Mr Taylor Joey Gibbs on 2024-07-26
dot icon23/04/2024
Termination of appointment of Callum Jones as a director on 2024-04-23
dot icon22/04/2024
Appointment of Mr Callum Jones as a director on 2024-04-19
dot icon22/04/2024
Appointment of Mrs Emily Marcroft as a director on 2024-04-20
dot icon22/04/2024
Appointment of Mrs Yassmin Benrejdal as a director on 2024-04-21
dot icon20/04/2024
Director's details changed for Mr Joshua George Joseph Nesbitt on 2024-04-20
dot icon20/04/2024
Registered office address changed from , 42 42-44 High St , Slough, SL11EL, Slough, SL1 1EL, United Kingdom to Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD on 2024-04-20
dot icon15/04/2024
Appointment of Mr Taylor Joey Gibbs as a director on 2024-04-08
dot icon08/04/2024
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/04/2025
dot iconNext confirmation date
07/04/2025
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ECLIPTIC SOLUTIONS GROUP CIC

ECLIPTIC SOLUTIONS GROUP CIC is an(a) Active company incorporated on 08/04/2024 with the registered office located at Kemp House 128 City Road, 142 City Road, London, London (Gb) EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECLIPTIC SOLUTIONS GROUP CIC?

toggle

ECLIPTIC SOLUTIONS GROUP CIC is currently Active. It was registered on 08/04/2024 .

Where is ECLIPTIC SOLUTIONS GROUP CIC located?

toggle

ECLIPTIC SOLUTIONS GROUP CIC is registered at Kemp House 128 City Road, 142 City Road, London, London (Gb) EC1V 2NX.

What does ECLIPTIC SOLUTIONS GROUP CIC do?

toggle

ECLIPTIC SOLUTIONS GROUP CIC operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for ECLIPTIC SOLUTIONS GROUP CIC?

toggle

The latest filing was on 11/12/2025: Termination of appointment of Callum Jones as a director on 2025-12-11.