ECOCUP DISTRIBUTION (UK) LIMITED

Register to unlock more data on OkredoRegister

ECOCUP DISTRIBUTION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08878729

Incorporation date

06/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1a Commerce Way, Highbridge TA9 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2014)
dot icon02/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2025
First Gazette notice for voluntary strike-off
dot icon04/06/2025
Application to strike the company off the register
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-12-31
dot icon26/04/2023
Termination of appointment of Alex Charles Hopkinson as a director on 2023-03-15
dot icon26/04/2023
Appointment of Mr James Stewart Lindsay Clark as a director on 2023-04-14
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon01/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon01/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/09/2020
Appointment of Mr Alex Charles Hopkinson as a director on 2020-09-01
dot icon09/09/2020
Appointment of Impact as a director on 2020-09-01
dot icon09/09/2020
Notification of Impact as a person with significant control on 2020-09-01
dot icon09/09/2020
Cessation of Philippe Sabine Berthe as a person with significant control on 2020-09-01
dot icon09/09/2020
Registered office address changed from Unit 1a Commerce Way Highbridge TA9 4AG England to Unit 1a Commerce Way Highbridge TA9 4AG on 2020-09-09
dot icon19/05/2020
Auditor's resignation
dot icon19/05/2020
Registered office address changed from Units 8 & 9 Kingfisher Court Hemdale Business Park Nuneaton CV11 6GY England to Unit 1a Commerce Way Highbridge TA9 4AG on 2020-05-19
dot icon25/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/05/2019
Compulsory strike-off action has been discontinued
dot icon30/04/2019
First Gazette notice for compulsory strike-off
dot icon29/04/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon29/04/2019
Notification of Philippe Sabine Berthe as a person with significant control on 2019-04-04
dot icon29/04/2019
Appointment of Mr Philippe Sabine Berthe as a director on 2019-04-04
dot icon19/04/2019
Termination of appointment of Emmanuel Alexis Georges Torrent as a director on 2019-04-04
dot icon19/04/2019
Cessation of Emmanuel Alexis Georges Torrent as a person with significant control on 2018-01-18
dot icon21/11/2018
Accounts for a small company made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon26/10/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Registered office address changed from Units 8 & 9 Kingfisher Court Hemdale Business Park Nuneaton CV11 6GY England to Units 8 & 9 Kingfisher Court Hemdale Business Park Nuneaton CV11 6GY on 2017-07-24
dot icon24/07/2017
Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Units 8 & 9 Kingfisher Court Hemdale Business Park Nuneaton CV11 6GY on 2017-07-24
dot icon05/04/2017
Confirmation statement made on 2017-02-06 with updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon09/12/2015
Termination of appointment of Richard Stephen Windsor Roberts as a director on 2015-09-04
dot icon09/12/2015
Appointment of Mr Emmanuel Alexis Georges Torrent as a director on 2015-09-04
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon18/02/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon11/02/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-06-20
dot icon06/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2023
dot iconNext confirmation date
23/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
424.15K
-
0.00
-
-
2022
0
320.89K
-
0.00
-
-
2023
0
322.38K
-
0.00
-
-
2023
0
322.38K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

322.38K £Ascended0.47 % *

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
Clark, James Stewart Lindsay
Director
14/04/2023 - Present
10
Hopkinson, Alex Charles
Director
01/09/2020 - 15/03/2023
3

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOCUP DISTRIBUTION (UK) LIMITED

ECOCUP DISTRIBUTION (UK) LIMITED is an(a) Dissolved company incorporated on 06/02/2014 with the registered office located at Unit 1a Commerce Way, Highbridge TA9 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOCUP DISTRIBUTION (UK) LIMITED?

toggle

ECOCUP DISTRIBUTION (UK) LIMITED is currently Dissolved. It was registered on 06/02/2014 and dissolved on 02/09/2025.

Where is ECOCUP DISTRIBUTION (UK) LIMITED located?

toggle

ECOCUP DISTRIBUTION (UK) LIMITED is registered at Unit 1a Commerce Way, Highbridge TA9 4AG.

What does ECOCUP DISTRIBUTION (UK) LIMITED do?

toggle

ECOCUP DISTRIBUTION (UK) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for ECOCUP DISTRIBUTION (UK) LIMITED?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via voluntary strike-off.