ECO-ENABLER ALLIANCE CIC

Register to unlock more data on OkredoRegister

ECO-ENABLER ALLIANCE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13907838

Incorporation date

10/02/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Mistys Field, Walton-On-Thames KT12 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon29/04/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon16/02/2026
Total exemption full accounts made up to 2025-02-09
dot icon16/02/2026
Registered office address changed from Epping Civic Centre 323 High Street Epping Essex CM16 4BZ England to 54 Mistys Field Walton-on-Thames KT12 2BG on 2026-02-16
dot icon28/10/2025
Address of officer Mr Matthew Ralph Miller changed to 13907838 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon28/10/2025
Address of person with significant control Mr Matthew Ralph Miller changed to 13907838 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-28
dot icon14/05/2025
Compulsory strike-off action has been discontinued
dot icon13/05/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon07/11/2024
Total exemption full accounts made up to 2024-02-09
dot icon14/04/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/04/2024
Termination of appointment of Tze Ching Yeung as a director on 2024-04-11
dot icon09/02/2024
Total exemption full accounts made up to 2023-02-09
dot icon14/12/2023
Previous accounting period shortened from 2023-06-30 to 2023-02-09
dot icon24/10/2023
Registered office address changed from , C/O Accounting for Good Cic the Winlaton Centre, North Street, Blaydon-on-Tyne, Tyne & Wear, NE21 6BY, England to Epping Civic Centre 323 High Street Epping Essex CM16 4BZ on 2023-10-24
dot icon24/10/2023
Director's details changed for Mr Devkumar Chakravarty on 2023-10-24
dot icon24/10/2023
Previous accounting period extended from 2023-02-28 to 2023-06-30
dot icon24/10/2023
Director's details changed for Ms Tze Ching Yeung on 2023-10-24
dot icon25/07/2023
Appointment of Mr Devkumar Chakravarty as a director on 2023-07-01
dot icon25/07/2023
Appointment of Ms Tze Ching Yeung as a director on 2023-06-30
dot icon30/03/2023
Registered office address changed from , 14-18 Forest Road, Loughton, IG10 1DX, England to Epping Civic Centre 323 High Street Epping Essex CM16 4BZ on 2023-03-30
dot icon23/03/2023
Confirmation statement made on 2023-02-09 with updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
09/02/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
09/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
09/02/2025
dot iconNext account date
09/02/2026
dot iconNext due on
09/11/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chakravarty, Devkumar
Director
01/07/2023 - Present
4
Miller, Matthew Ralph
Director
10/02/2022 - Present
8
Yeung, Tze Ching
Director
30/06/2023 - 11/04/2024
-

Persons with Significant Control

1
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-ENABLER ALLIANCE CIC

ECO-ENABLER ALLIANCE CIC is an(a) Active company incorporated on 10/02/2022 with the registered office located at 54 Mistys Field, Walton-On-Thames KT12 2BG. There are currently 2 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 ECO-ENABLER ALLIANCE CIC?

toggle

ECO-ENABLER ALLIANCE CIC is currently Active. It was registered on 10/02/2022 .

Where is ECO-ENABLER ALLIANCE CIC located?

toggle

ECO-ENABLER ALLIANCE CIC is registered at 54 Mistys Field, Walton-On-Thames KT12 2BG.

What does ECO-ENABLER ALLIANCE CIC do?

toggle

ECO-ENABLER ALLIANCE CIC operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for ECO-ENABLER ALLIANCE CIC?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-02-09 with no updates.