ECO VENTURES ENERGY LIMITED

Register to unlock more data on OkredoRegister

ECO VENTURES ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06463761

Incorporation date

04/01/2008

Size

Dormant

Contacts

Registered address

Registered address

82 Clenshaw Path, Basildon SS14 2FPCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon28/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon25/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon17/10/2024
Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to 82 Clenshaw Path Basildon SS14 2FP on 2024-10-17
dot icon01/03/2024
Confirmation statement made on 2023-10-16 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/11/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/04/2022
Termination of appointment of Ganesh Neelamegam Venkataramasubbian as a director on 2022-01-05
dot icon26/04/2022
Termination of appointment of Karthikeyan Kuppa Ravindranath as a director on 2022-01-05
dot icon26/04/2022
Termination of appointment of Bala Kutti Venckat as a director on 2022-01-05
dot icon26/04/2022
Termination of appointment of Mythili Neelamegam Ganesh as a secretary on 2022-01-05
dot icon22/04/2022
Appointment of Mr Ravindra Kumar as a director on 2022-01-05
dot icon22/04/2022
Appointment of Mr Ravindra Kumar as a secretary on 2022-01-05
dot icon04/01/2022
Confirmation statement made on 2021-10-16 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/10/2019
Notification of Ravindra Kumar as a person with significant control on 2019-10-03
dot icon17/10/2019
Cessation of Bala Kutti Venckat as a person with significant control on 2019-10-03
dot icon17/10/2019
Confirmation statement made on 2019-10-16 with updates
dot icon15/10/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon10/10/2019
Confirmation statement made on 2018-01-04 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-01-31
dot icon09/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/09/2019
Resolutions
dot icon18/09/2019
Change of name notice
dot icon18/09/2019
Restoration by order of the court
dot icon18/09/2019
Certificate of change of name
dot icon01/05/2018
Final Gazette dissolved via voluntary strike-off
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/08/2017
Voluntary strike-off action has been suspended
dot icon27/06/2017
First Gazette notice for voluntary strike-off
dot icon16/06/2017
Application to strike the company off the register
dot icon15/03/2017
Total exemption full accounts made up to 2016-01-31
dot icon07/01/2017
Compulsory strike-off action has been discontinued
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Total exemption full accounts made up to 2015-01-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon17/05/2011
Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 2011-05-17
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon29/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon11/06/2010
Appointment of Karthikeyan Kuppa Ravindranath as a director
dot icon02/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon02/02/2010
Director's details changed for Bala Kutti Venckat on 2010-01-03
dot icon02/02/2010
Director's details changed for Ganesh Neelamegam Venkataramasubbian on 2010-01-03
dot icon28/01/2010
Total exemption full accounts made up to 2009-01-31
dot icon04/06/2009
Director appointed bala kutti venckat
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon01/04/2008
Appointment terminated director bala kutti venckai
dot icon01/04/2008
Director appointed ganesh neelamegam venkataramasubbian
dot icon15/01/2008
New secretary appointed
dot icon15/01/2008
New director appointed
dot icon08/01/2008
Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon07/01/2008
£ nc 1000/1000000 04/01/08
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Secretary resigned
dot icon04/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/10/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kumar, Ravindra
Director
05/01/2022 - Present
22
Kumar, Ravindra
Secretary
05/01/2022 - 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 VENTURES ENERGY LIMITED

ECO VENTURES ENERGY LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at 82 Clenshaw Path, Basildon SS14 2FP. There are currently 2 active directors 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 VENTURES ENERGY LIMITED?

toggle

ECO VENTURES ENERGY LIMITED is currently Active. It was registered on 04/01/2008 .

Where is ECO VENTURES ENERGY LIMITED located?

toggle

ECO VENTURES ENERGY LIMITED is registered at 82 Clenshaw Path, Basildon SS14 2FP.

What does ECO VENTURES ENERGY LIMITED do?

toggle

ECO VENTURES ENERGY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ECO VENTURES ENERGY LIMITED have?

toggle

ECO VENTURES ENERGY LIMITED had 1 employees in 2023.

What is the latest filing for ECO VENTURES ENERGY LIMITED?

toggle

The latest filing was on 28/10/2025: Accounts for a dormant company made up to 2025-01-31.