ECOBICY LIMITED

Register to unlock more data on OkredoRegister

ECOBICY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11117176

Incorporation date

19/12/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 10 Kingsway Appartement, Flat 10, Bedford MK42 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2017)
dot icon01/10/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2025
Notification of Kady Jones as a person with significant control on 2025-07-18
dot icon18/07/2025
Confirmation statement made on 2025-06-03 with updates
dot icon11/02/2025
Registered office address changed from 6 Hawthorne Grove London NW9 8QR England to Flat 10 Kingsway Appartement Flat 10 Bedford MK42 9BB on 2025-02-11
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon10/06/2024
Registered office address changed from 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE England to 6 Hawthorne Grove London NW9 8QR on 2024-06-10
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Micro company accounts made up to 2022-12-31
dot icon19/12/2023
Termination of appointment of Jeandy Mibanzo as a director on 2023-12-14
dot icon19/12/2023
Appointment of Miss Kady Ndudika Jones as a director on 2023-12-14
dot icon19/12/2023
Termination of appointment of David Abedi as a director on 2023-12-14
dot icon07/12/2023
Compulsory strike-off action has been suspended
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon07/09/2023
Appointment of Mr David Abedi as a director on 2023-09-01
dot icon14/07/2023
Confirmation statement made on 2023-06-03 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/11/2021
Registered office address changed from Fifth Floor Suite 23 Hatton Garden London EC1N 8LE England to 63-66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 2021-11-15
dot icon17/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon17/07/2021
Termination of appointment of David Kwame Akakpo as a director on 2021-07-04
dot icon18/06/2021
Resolutions
dot icon16/06/2021
Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to Fifth Floor Suite 23 Hatton Garden London EC1N 8LE on 2021-06-16
dot icon05/08/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon05/08/2020
Registered office address changed from Catalyst House 720 Centennial Park Centennial Park Elstree Hertforshire WD6 3SY England to 42-44 Clarendon Road Watford WD17 1JJ on 2020-08-05
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/08/2019
Director's details changed for Mr David Kwame Akakpo on 2019-07-08
dot icon08/07/2019
Appointment of Mr David Kwame Akakpo as a director on 2019-07-08
dot icon08/07/2019
Registered office address changed from T/a Warm Hearted Care Catalyst House 720 Centennial Park, Centennial Park Elstree Hertfordshire WD6 3SY England to Catalyst House 720 Centennial Park Centennial Park Elstree Hertforshire WD6 3SY on 2019-07-08
dot icon24/06/2019
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon03/06/2019
Termination of appointment of Gary Howard Jones as a director on 2019-06-03
dot icon08/03/2019
Appointment of Mr Gary Howard Jones as a director on 2019-03-08
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon07/03/2019
Registered office address changed from 15 - 17 High Street Elstree Borehamwood WD6 3BY United Kingdom to T/a Warm Hearted Care Catalyst House 720 Centennial Park, Centennial Park Elstree Hertfordshire WD6 3SY on 2019-03-07
dot icon21/02/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.19K
-
0.00
1.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Kady Ndudika Jones
Director
14/12/2023 - Present
13
Mibanzo, Jeandy
Director
19/12/2017 - 14/12/2023
-
Mr David Abedi
Director
01/09/2023 - 14/12/2023
2

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 ECOBICY LIMITED

ECOBICY LIMITED is an(a) Active company incorporated on 19/12/2017 with the registered office located at Flat 10 Kingsway Appartement, Flat 10, Bedford MK42 9BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOBICY LIMITED?

toggle

ECOBICY LIMITED is currently Active. It was registered on 19/12/2017 .

Where is ECOBICY LIMITED located?

toggle

ECOBICY LIMITED is registered at Flat 10 Kingsway Appartement, Flat 10, Bedford MK42 9BB.

What does ECOBICY LIMITED do?

toggle

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

What is the latest filing for ECOBICY LIMITED?

toggle

The latest filing was on 01/10/2025: Micro company accounts made up to 2024-12-31.