ECO AFRICAN INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ECO AFRICAN INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03065404

Incorporation date

07/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynwood House, Crofton Road, Orpington, Kent BR6 8QECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1995)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon11/06/2024
Change of details for Mr Andrew Shapland as a person with significant control on 2024-06-03
dot icon11/06/2024
Director's details changed for Mr Andrew Shapland on 2024-06-03
dot icon11/06/2024
Change of details for Donna Duggan as a person with significant control on 2024-06-03
dot icon11/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/07/2022
Change of share class name or designation
dot icon12/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon23/05/2022
Termination of appointment of James Cowper Llp as a secretary on 2021-10-13
dot icon20/05/2022
Change of details for Mr Andrew Shapland as a person with significant control on 2018-11-01
dot icon19/05/2022
Notification of Donna Duggan as a person with significant control on 2018-11-01
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon13/10/2021
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Lynwood House Crofton Road Orpington Kent BR6 8QE on 2021-10-13
dot icon06/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/01/2020
Secretary's details changed for James Cowper Llp on 2019-11-25
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon06/06/2019
Change of details for Mr Andrew Shapland as a person with significant control on 2019-06-05
dot icon06/06/2019
Director's details changed for Mr Andrew Shapland on 2019-06-05
dot icon06/06/2019
Change of details for Mr Andrew Shapland as a person with significant control on 2019-06-05
dot icon06/06/2019
Director's details changed for Mr Andrew Shapland on 2019-06-05
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Appointment of James Cowper Llp as a secretary on 2018-12-27
dot icon02/01/2019
Termination of appointment of Rita Shapland as a secretary on 2018-12-27
dot icon01/11/2018
Registered office address changed from The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP United Kingdom to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2018-11-01
dot icon29/10/2018
Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2018-10-29
dot icon05/10/2018
Resolutions
dot icon04/10/2018
Resolutions
dot icon10/07/2018
Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 2018-07-10
dot icon12/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon14/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/09/2014
Director's details changed for Mr Andrew Shapland on 2014-09-03
dot icon15/09/2014
Secretary's details changed for Mrs Rita Shapland on 2014-09-03
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon23/04/2012
Certificate of change of name
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon07/06/2010
Director's details changed for Andrew Shapland on 2010-06-07
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Registered office changed on 27/08/2008 from unit 1 rendlesham mews rendlesham woodbridge suffolk IP12 2SZ
dot icon09/06/2008
Return made up to 07/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/06/2007
Return made up to 07/06/07; full list of members
dot icon08/06/2007
Secretary's particulars changed
dot icon08/06/2007
Director's particulars changed
dot icon10/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 07/06/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon24/07/2005
Return made up to 07/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 07/06/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon30/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon14/07/2003
Return made up to 07/06/03; full list of members
dot icon01/05/2003
Delivery ext'd 3 mth 30/06/02
dot icon06/07/2002
Return made up to 07/06/02; full list of members
dot icon31/05/2002
Registered office changed on 31/05/02 from: 20 princes street ipswich IP1 1QT
dot icon29/01/2002
Total exemption small company accounts made up to 2001-06-30
dot icon04/07/2001
Return made up to 07/06/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-06-30
dot icon23/06/2000
Return made up to 07/06/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-06-30
dot icon08/07/1999
Return made up to 07/06/99; full list of members
dot icon29/04/1999
Accounts for a small company made up to 1998-06-30
dot icon24/06/1998
Return made up to 07/06/98; no change of members
dot icon14/05/1998
Accounts for a small company made up to 1997-06-30
dot icon21/07/1997
Return made up to 07/06/97; no change of members
dot icon01/04/1997
Certificate of change of name
dot icon27/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon24/03/1997
Resolutions
dot icon11/10/1996
Return made up to 07/06/96; full list of members
dot icon11/10/1996
Registered office changed on 11/10/96 from: 184 the quadrangle tower london W2 2PJ
dot icon10/10/1995
Registered office changed on 10/10/95 from: 63 queen victoria street london EC4N 4ST
dot icon10/10/1995
New secretary appointed;director resigned
dot icon10/10/1995
Secretary resigned;new director appointed
dot icon07/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+423.15 % *

* during past year

Cash in Bank

£80,879.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.52K
-
0.00
15.46K
-
2022
1
52.26K
-
0.00
80.88K
-
2022
1
52.26K
-
0.00
80.88K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

52.26K £Ascended55.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.88K £Ascended423.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shapland, Andrew
Director
20/09/1995 - Present
-

Persons with Significant Control

2
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 ECO AFRICAN INVESTMENTS LTD

ECO AFRICAN INVESTMENTS LTD is an(a) Active company incorporated on 07/06/1995 with the registered office located at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO AFRICAN INVESTMENTS LTD?

toggle

ECO AFRICAN INVESTMENTS LTD is currently Active. It was registered on 07/06/1995 .

Where is ECO AFRICAN INVESTMENTS LTD located?

toggle

ECO AFRICAN INVESTMENTS LTD is registered at Lynwood House, Crofton Road, Orpington, Kent BR6 8QE.

What does ECO AFRICAN INVESTMENTS LTD do?

toggle

ECO AFRICAN INVESTMENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ECO AFRICAN INVESTMENTS LTD have?

toggle

ECO AFRICAN INVESTMENTS LTD had 1 employees in 2022.

What is the latest filing for ECO AFRICAN INVESTMENTS LTD?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.