ECOALY LIMITED

Register to unlock more data on OkredoRegister

ECOALY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08983556

Incorporation date

07/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde House, Reform Road, Maidenhead SL6 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-23
dot icon05/09/2025
Confirmation statement made on 2025-08-01 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-04-23
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-23
dot icon09/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon07/08/2023
Director's details changed for Miss Shafaq Aftab on 2023-08-01
dot icon07/08/2023
Change of details for Miss Shafaq Aftab as a person with significant control on 2023-08-01
dot icon24/07/2023
Secretary's details changed for Mrs Mahwish Siddiqui on 2023-07-24
dot icon21/04/2023
Total exemption full accounts made up to 2022-04-23
dot icon21/01/2023
Previous accounting period shortened from 2022-04-24 to 2022-04-23
dot icon10/09/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon27/05/2022
Registered office address changed from Mill House 58 Guildford Street Chertsey KT16 9BE England to Clyde House Reform Road Maidenhead SL6 8BY on 2022-05-27
dot icon11/04/2022
Total exemption full accounts made up to 2021-04-26
dot icon13/01/2022
Previous accounting period shortened from 2021-04-25 to 2021-04-24
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-04-26
dot icon19/04/2021
Previous accounting period shortened from 2020-04-26 to 2020-04-25
dot icon18/02/2021
Total exemption full accounts made up to 2019-04-26
dot icon17/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon21/04/2020
Previous accounting period shortened from 2019-04-27 to 2019-04-26
dot icon23/01/2020
Previous accounting period shortened from 2019-04-28 to 2019-04-27
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2019
Change of details for Miss Shafaq Aftab as a person with significant control on 2019-07-30
dot icon01/08/2019
Director's details changed for Mr Syed Javed Aftab Hussain on 2019-07-30
dot icon01/08/2019
Change of details for Mr Syed Javed Aftab Hussain as a person with significant control on 2019-07-30
dot icon01/08/2019
Director's details changed for Miss Shafaq Aftab on 2019-07-30
dot icon01/08/2019
Change of details for Miss Shafaq Aftab as a person with significant control on 2019-07-31
dot icon16/04/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon18/03/2019
Amended total exemption full accounts made up to 2017-04-30
dot icon24/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon24/01/2019
Previous accounting period extended from 2018-01-30 to 2018-04-30
dot icon24/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-01-30
dot icon15/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon29/03/2018
Director's details changed for Mr Syed Javed Aftab Hussain on 2018-03-29
dot icon29/03/2018
Director's details changed for Miss Shafaq Aftab on 2018-03-29
dot icon23/11/2017
Appointment of Mrs Mahwish Aftab Siddiqui as a director on 2017-11-16
dot icon25/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon01/08/2017
Notification of Syed Javed Aftab Hussain as a person with significant control on 2017-06-02
dot icon01/08/2017
Notification of Shafaq Aftab as a person with significant control on 2017-06-02
dot icon01/08/2017
Change of details for Mrs Mahwish Aftab Siddiqui as a person with significant control on 2017-06-02
dot icon26/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-02
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon25/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon31/03/2017
Registered office address changed from 13 the Chase Maidenhead Berkshire SL6 7QW to Mill House 58 Guildford Street Chertsey KT16 9BE on 2017-03-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon03/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon26/01/2016
Secretary's details changed for Mrs Mahwish Siddiqui on 2016-01-26
dot icon26/01/2016
Registered office address changed from 35 Cranbrook Drive Maidenhead Berkshire SL6 6SA to 13 the Chase Maidenhead Berkshire SL6 7QW on 2016-01-26
dot icon11/12/2015
Termination of appointment of Mahwish Aftab Siddiqui as a director on 2015-12-07
dot icon11/12/2015
Appointment of Mr Syed Javed Aftab Hussain as a director on 2015-12-07
dot icon11/12/2015
Appointment of Miss Shafaq Aftab as a director on 2015-12-07
dot icon28/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon28/04/2015
Director's details changed for Mrs Mahwish Aftab Siddiqui on 2015-01-01
dot icon27/04/2015
Registered office address changed from M W B Business Exchange Siena Court Maidenhead SL6 1NJ England to 35 Cranbrook Drive Maidenhead Berkshire SL6 6SA on 2015-04-27
dot icon07/04/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/04/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
23/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/04/2025
dot iconNext account date
23/04/2026
dot iconNext due on
23/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
22.30K
-
0.00
262.35K
-
2022
6
58.55K
-
0.00
33.29K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Syed Javed Aftab
Director
07/12/2015 - Present
1
Mrs Mahwish Aftab Siddiqui
Director
16/11/2017 - Present
8
Siddiqui, Mahwish Aftab
Secretary
07/04/2014 - Present
-
Aftab, Shafaq
Director
07/12/2015 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ECOALY LIMITED

ECOALY LIMITED is an(a) Active company incorporated on 07/04/2014 with the registered office located at Clyde House, Reform Road, Maidenhead SL6 8BY. There are currently 4 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 ECOALY LIMITED?

toggle

ECOALY LIMITED is currently Active. It was registered on 07/04/2014 .

Where is ECOALY LIMITED located?

toggle

ECOALY LIMITED is registered at Clyde House, Reform Road, Maidenhead SL6 8BY.

What does ECOALY LIMITED do?

toggle

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

What is the latest filing for ECOALY LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-23.