ECOBRIDE LTD

Register to unlock more data on OkredoRegister

ECOBRIDE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04137959

Incorporation date

09/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite F, 1 - 3 Canfield Place, London NW6 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2001)
dot icon12/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Termination of appointment of Brian Brake as a secretary on 2023-08-23
dot icon11/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon05/06/2023
Change of details for Mrs Firuzi Beji Khan as a person with significant control on 2023-06-05
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-25 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/07/2020
Change of details for Mrs Firuzi Beji Khan as a person with significant control on 2020-07-30
dot icon30/07/2020
Director's details changed for Mrs Firuzi Beji Khan on 2020-07-30
dot icon20/05/2020
Registration of charge 041379590003, created on 2020-05-15
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Satisfaction of charge 1 in full
dot icon18/11/2019
Satisfaction of charge 2 in full
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon08/01/2019
Change of details for Mrs Firuzi Beji Khan as a person with significant control on 2018-02-19
dot icon08/01/2019
Director's details changed for Mrs Firuzi Beji Khan on 2019-01-08
dot icon08/01/2019
Secretary's details changed for Mr Brian Brake on 2018-02-19
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/02/2018
Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1 - 3 Canfield Place London NW6 3BT on 2018-02-20
dot icon15/01/2018
Confirmation statement made on 2018-01-09 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Change of details for Mrs Firuzi Beji Khan as a person with significant control on 2017-06-23
dot icon30/01/2017
Registered office address changed from Suite 303 50-60 Eastcastle Street, London London W1W 8EA United Kingdom to First Floor 20 Margaret Street London W1W 8RS on 2017-01-30
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/12/2016
Micro company accounts made up to 2016-03-31
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon17/10/2016
Statement of capital following an allotment of shares on 2016-10-01
dot icon12/05/2016
Secretary's details changed for Mr Brian Brake on 2016-05-12
dot icon12/05/2016
Director's details changed for Mrs Firuzi Beji Khan on 2016-05-12
dot icon12/05/2016
Registered office address changed from Suite 303 50-60 Eastcastle Street, London W1W 8EA to Suite 303 50-60 Eastcastle Street, London London W1W 8EA on 2016-05-12
dot icon12/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon23/12/2015
Micro company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon25/11/2014
Micro company accounts made up to 2014-03-31
dot icon20/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Firuzi Beji Khan on 2009-12-31
dot icon12/01/2010
Secretary's details changed for Mr Brian Brake on 2009-12-31
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/01/2009
Return made up to 09/01/09; full list of members
dot icon15/01/2008
Return made up to 09/01/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/01/2007
Return made up to 09/01/07; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: marcar house, parkshot richmond surrey TW9 2RG
dot icon08/11/2006
Director resigned
dot icon14/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
New director appointed
dot icon05/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Director's particulars changed
dot icon04/04/2006
Secretary's particulars changed
dot icon01/02/2006
Return made up to 09/01/06; full list of members
dot icon20/01/2006
Ad 11/01/06--------- £ si 4200@1=4200 £ ic 800/5000
dot icon18/01/2006
Registered office changed on 18/01/06 from: 7 arnold crescent isleworth middlesex TW7 7NS
dot icon10/10/2005
Director resigned
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 09/01/05; full list of members
dot icon10/01/2005
Ad 01/11/04--------- £ si 736@1=736 £ ic 64/800
dot icon10/01/2005
Nc inc already adjusted 01/11/04
dot icon10/01/2005
Resolutions
dot icon10/01/2005
Resolutions
dot icon22/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 09/01/04; full list of members
dot icon11/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/12/2003
Director resigned
dot icon24/01/2003
Return made up to 09/01/03; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/02/2002
Ad 31/01/02--------- £ si 63@1=63 £ ic 1/64
dot icon31/01/2002
Return made up to 09/01/02; full list of members
dot icon10/05/2001
New director appointed
dot icon01/03/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon01/03/2001
New director appointed
dot icon01/03/2001
New director appointed
dot icon31/01/2001
New secretary appointed;new director appointed
dot icon23/01/2001
Secretary resigned
dot icon23/01/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: 39A leicester road salford lancashire M7 4AS
dot icon09/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+181.75 % *

* during past year

Cash in Bank

£155,670.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/08/2026
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
6
257.70K
-
0.00
105.05K
-
2022
6
346.95K
-
0.00
55.25K
-
2023
6
431.32K
-
0.00
155.67K
-
2023
6
431.32K
-
0.00
155.67K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

431.32K £Ascended24.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.67K £Ascended181.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Firuzi Beji Khan
Director
05/05/2001 - Present
92
Man, Juk Sin
Director
31/01/2001 - 31/12/2001
-
Brake, Brian
Secretary
26/01/2001 - 23/08/2023
37
FORM 10 DIRECTORS FD LTD
Nominee Director
09/01/2001 - 23/01/2001
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
09/01/2001 - 23/01/2001
12863

Persons with Significant Control

1
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 ECOBRIDE LTD

ECOBRIDE LTD is an(a) Active company incorporated on 09/01/2001 with the registered office located at Suite F, 1 - 3 Canfield Place, London NW6 3BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOBRIDE LTD?

toggle

ECOBRIDE LTD is currently Active. It was registered on 09/01/2001 .

Where is ECOBRIDE LTD located?

toggle

ECOBRIDE LTD is registered at Suite F, 1 - 3 Canfield Place, London NW6 3BT.

What does ECOBRIDE LTD do?

toggle

ECOBRIDE LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

How many employees does ECOBRIDE LTD have?

toggle

ECOBRIDE LTD had 6 employees in 2023.

What is the latest filing for ECOBRIDE LTD?

toggle

The latest filing was on 12/11/2025: Total exemption full accounts made up to 2025-03-31.