ECO2 MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ECO2 MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08522956

Incorporation date

09/05/2013

Size

Small

Contacts

Registered address

Registered address

Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RSCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2013)
dot icon09/03/2026
Registration of charge 085229560002, created on 2026-02-17
dot icon22/12/2025
Accounts for a small company made up to 2025-06-30
dot icon20/12/2025
Satisfaction of charge 085229560001 in full
dot icon30/06/2025
Change of details for Palisade Real Assets Uk Energy Transition Ltd as a person with significant control on 2025-05-08
dot icon30/06/2025
Confirmation statement made on 2025-06-28 with updates
dot icon26/06/2025
Director's details changed for Mr Digby Beaumont on 2025-06-16
dot icon05/12/2024
Termination of appointment of Andrew Jonathan Toft as a director on 2024-11-28
dot icon22/11/2024
Accounts for a small company made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon10/04/2024
Director's details changed for Mr Darren Williams on 2024-04-10
dot icon21/12/2023
Accounts for a small company made up to 2023-06-30
dot icon04/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon26/06/2023
Appointment of Miss Danielle Janine Rook as a director on 2023-06-20
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon21/12/2022
Termination of appointment of Matthew John Hughes as a director on 2022-12-14
dot icon19/08/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon12/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon04/08/2022
Notification of Palisade Real Assets Uk Energy Transition Ltd as a person with significant control on 2022-07-21
dot icon04/08/2022
Cessation of Peter Darwell as a person with significant control on 2022-07-21
dot icon01/08/2022
Appointment of Mr Digby Beaumont as a director on 2022-07-21
dot icon01/08/2022
Appointment of Mr Stephen Burns as a director on 2022-07-21
dot icon01/08/2022
Termination of appointment of Jeffrey Woosnam Morgan as a director on 2022-07-21
dot icon01/08/2022
Termination of appointment of Robin John Fuller as a director on 2022-07-21
dot icon01/08/2022
Termination of appointment of Peter Darwell as a director on 2022-07-21
dot icon07/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon07/07/2022
Confirmation statement made on 2022-06-01 with updates
dot icon27/06/2022
Statement of capital on 2022-06-27
dot icon27/06/2022
Statement by Directors
dot icon27/06/2022
Solvency Statement dated 23/06/22
dot icon27/06/2022
Resolutions
dot icon26/06/2022
Statement of capital following an allotment of shares on 2020-01-22
dot icon22/06/2022
Particulars of variation of rights attached to shares
dot icon21/06/2022
Change of share class name or designation
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon19/04/2021
Director's details changed for Mr Darren Williams on 2020-06-02
dot icon01/10/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Director's details changed for Mr Matthew John Hughes on 2020-08-26
dot icon26/08/2020
Director's details changed for Mr Peter Darwell on 2020-08-26
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon01/06/2020
Appointment of Mr Jeffrey Woosnam Morgan as a director on 2020-01-29
dot icon01/06/2020
Termination of appointment of David James Williams as a director on 2020-05-21
dot icon21/10/2019
Confirmation statement made on 2019-09-28 with updates
dot icon21/08/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Appointment of Miss Danielle Janine Rook as a secretary on 2018-01-01
dot icon07/02/2018
Termination of appointment of Charles Mcinnes as a secretary on 2018-01-01
dot icon11/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon25/05/2017
Statement of capital following an allotment of shares on 2017-05-12
dot icon30/01/2017
Appointment of Dr Andrew Jonathan Toft as a director on 2017-01-18
dot icon25/01/2017
Appointment of Mr Matthew John Hughes as a director on 2017-01-18
dot icon25/01/2017
Termination of appointment of Charles Malcolm Mcinnes as a director on 2017-01-18
dot icon23/12/2016
Registration of charge 085229560001, created on 2016-12-15
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon28/09/2016
Statement of capital following an allotment of shares on 2016-09-26
dot icon14/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/10/2015
Termination of appointment of David Andrew Mcdonald as a director on 2015-10-07
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2015
Termination of appointment of Ronald John Kirk as a director on 2015-07-16
dot icon24/07/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2014
Compulsory strike-off action has been discontinued
dot icon12/10/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon12/10/2014
Director's details changed for Mr Peter Darwell on 2014-05-08
dot icon12/10/2014
Secretary's details changed for Mr Charles Mcinnes on 2014-05-08
dot icon09/09/2014
First Gazette notice for compulsory strike-off
dot icon04/07/2013
Sub-division of shares on 2013-06-19
dot icon04/07/2013
Resolutions
dot icon02/07/2013
Appointment of Mr Charles Malcolm Mcinnes as a director
dot icon02/07/2013
Appointment of Mr David Andrew Mcdonald as a director
dot icon02/07/2013
Appointment of Mr Darren Williams as a director
dot icon02/07/2013
Appointment of Mr Robin John Fuller as a director
dot icon02/07/2013
Appointment of Mr Ronald John Kirk as a director
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon02/07/2013
Current accounting period shortened from 2014-05-31 to 2013-12-31
dot icon09/05/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
406.61K
-
0.00
333.01K
-
2022
55
401.77K
-
0.00
340.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Stephen
Director
21/07/2022 - Present
-
Williams, Darren
Director
19/06/2013 - Present
33
Hughes, Matthew John
Director
18/01/2017 - 14/12/2022
48
Williams, David James
Director
09/05/2013 - 21/05/2020
99
Morgan, Jeffrey Woosnam
Director
29/01/2020 - 21/07/2022
24

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 ECO2 MANAGEMENT SERVICES LIMITED

ECO2 MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 09/05/2013 with the registered office located at Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS. There are currently 5 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 ECO2 MANAGEMENT SERVICES LIMITED?

toggle

ECO2 MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 09/05/2013 .

Where is ECO2 MANAGEMENT SERVICES LIMITED located?

toggle

ECO2 MANAGEMENT SERVICES LIMITED is registered at Vision House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park, Cardiff CF23 8RS.

What does ECO2 MANAGEMENT SERVICES LIMITED do?

toggle

ECO2 MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ECO2 MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Registration of charge 085229560002, created on 2026-02-17.