ECO SYSTEMS GROUP LTD

Register to unlock more data on OkredoRegister

ECO SYSTEMS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08319467

Incorporation date

05/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Cecil Square, Margate, Kent CT9 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2012)
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/07/2025
Notification of Spencer Cohen as a person with significant control on 2025-07-14
dot icon17/07/2025
Change of details for Mr Muhamet Sylejmani as a person with significant control on 2025-07-17
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Registration of charge 083194670002, created on 2024-09-26
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon11/10/2023
Certificate of change of name
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon03/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-02-27 with updates
dot icon07/04/2021
Appointment of Mr Spencer Amicam Cohen as a director on 2021-04-07
dot icon07/04/2021
Director's details changed for Mr Muhamet Sylejmani on 2021-04-07
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/06/2020
Registration of charge 083194670001, created on 2020-06-24
dot icon23/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Cessation of John Joseph Dunderdale as a person with significant control on 2018-12-06
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon20/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Registered office address changed from , 3 High Street, St. Lawrence, Ramsgate, CT11 0QL to 6 Cecil Square Margate Kent CT9 1BD on 2018-09-21
dot icon19/07/2018
Termination of appointment of John Joseph Dunderdale as a director on 2018-07-17
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon13/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon23/01/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon14/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon03/12/2013
Appointment of Mr Muhamet Sylejmani as a director
dot icon25/11/2013
Certificate of change of name
dot icon25/11/2013
Change of name notice
dot icon09/07/2013
Certificate of change of name
dot icon09/07/2013
Change of name notice
dot icon05/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+28.24 % *

* during past year

Cash in Bank

£393,098.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
335.70K
-
0.00
140.99K
-
2022
0
539.68K
-
0.00
306.54K
-
2023
0
519.29K
-
0.00
393.10K
-
2023
0
519.29K
-
0.00
393.10K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

519.29K £Descended-3.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

393.10K £Ascended28.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ECO SYSTEMS GROUP LTD

ECO SYSTEMS GROUP LTD is an(a) Active company incorporated on 05/12/2012 with the registered office located at 6 Cecil Square, Margate, Kent CT9 1BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO SYSTEMS GROUP LTD?

toggle

ECO SYSTEMS GROUP LTD is currently Active. It was registered on 05/12/2012 .

Where is ECO SYSTEMS GROUP LTD located?

toggle

ECO SYSTEMS GROUP LTD is registered at 6 Cecil Square, Margate, Kent CT9 1BD.

What does ECO SYSTEMS GROUP LTD do?

toggle

ECO SYSTEMS GROUP LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ECO SYSTEMS GROUP LTD?

toggle

The latest filing was on 25/11/2025: Total exemption full accounts made up to 2025-03-31.