ECODEV GROUP LTD

Register to unlock more data on OkredoRegister

ECODEV GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10276309

Incorporation date

13/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 2 St. James's Street, London SW1A 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2016)
dot icon27/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon29/10/2025
Appointment of Mr Timothy Richard Mole as a director on 2025-10-16
dot icon29/08/2025
Termination of appointment of Giles Alistair White as a director on 2025-08-16
dot icon29/08/2025
Termination of appointment of Dorian Puric as a director on 2025-08-16
dot icon29/08/2025
Appointment of Mrs Heather Marion Glover as a director on 2025-08-16
dot icon29/08/2025
Termination of appointment of James Neil Webb as a director on 2025-08-16
dot icon29/08/2025
Notification of Restore Energy Limited as a person with significant control on 2025-08-10
dot icon29/08/2025
Cessation of Rampart Energy Holdings Ltd as a person with significant control on 2025-08-10
dot icon29/08/2025
Registered office address changed from Overross House Ross Park Ross on Wye HR9 7US England to 6th Floor 2 st. James's Street London SW1A 1EF on 2025-08-29
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/10/2024
Appointment of Mr Giles Alistair White as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of Richard Peter Haywood as a director on 2024-10-16
dot icon16/10/2024
Termination of appointment of James Henry Steynor as a director on 2024-10-16
dot icon04/10/2024
Satisfaction of charge 102763090001 in full
dot icon04/10/2024
Satisfaction of charge 102763090003 in full
dot icon04/10/2024
Satisfaction of charge 102763090002 in full
dot icon04/10/2024
Satisfaction of charge 102763090004 in full
dot icon24/07/2024
Registration of charge 102763090004, created on 2024-07-24
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon23/05/2024
Registration of charge 102763090003, created on 2024-05-23
dot icon23/04/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/11/2023
Registration of charge 102763090002, created on 2023-11-30
dot icon19/10/2023
Registered office address changed from The Factory Whitchurch Ross-on-Wye Herefordshire HR9 6DF United Kingdom to Overross House Ross Park Ross on Wye HR9 7US on 2023-10-19
dot icon13/10/2023
Registration of charge 102763090001, created on 2023-10-12
dot icon27/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-12 with updates
dot icon26/07/2022
Appointment of Mr James Neil Webb as a director on 2022-05-11
dot icon26/07/2022
Cessation of James Henry Steynor as a person with significant control on 2022-05-11
dot icon26/07/2022
Notification of Rampart Energy Holdings Ltd as a person with significant control on 2022-05-11
dot icon26/07/2022
Cessation of Richard Peter Haywood as a person with significant control on 2022-05-11
dot icon26/07/2022
Cessation of Antony John Innes Lowther as a person with significant control on 2022-05-11
dot icon26/07/2022
Appointment of Mr Dorian Puric as a director on 2022-05-11
dot icon26/07/2022
Termination of appointment of Tammy Louise James as a secretary on 2022-05-11
dot icon26/07/2022
Termination of appointment of Antony John Innes Lowther as a director on 2022-05-11
dot icon12/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon30/09/2020
Appointment of Miss Tammy Louise James as a secretary on 2020-07-01
dot icon14/09/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon17/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon04/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon21/02/2018
Previous accounting period shortened from 2017-07-31 to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon08/06/2017
Director's details changed for Mr Antony John Innes Lowther on 2017-06-08
dot icon15/08/2016
Appointment of Mr Antony John Innes Lowther as a director on 2016-07-13
dot icon15/08/2016
Appointment of Mr Richard Haywood as a director on 2016-07-13
dot icon13/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-19.06 % *

* during past year

Cash in Bank

£82,090.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
4
911.55K
-
0.00
119.94K
-
2022
4
1.84M
-
0.00
101.42K
-
2023
3
326.41K
-
0.00
82.09K
-
2023
3
326.41K
-
0.00
82.09K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

326.41K £Descended-82.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.09K £Descended-19.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECODEV GROUP LTD

ECODEV GROUP LTD is an(a) Active company incorporated on 13/07/2016 with the registered office located at 6th Floor 2 St. James's Street, London SW1A 1EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ECODEV GROUP LTD?

toggle

ECODEV GROUP LTD is currently Active. It was registered on 13/07/2016 .

Where is ECODEV GROUP LTD located?

toggle

ECODEV GROUP LTD is registered at 6th Floor 2 St. James's Street, London SW1A 1EF.

What does ECODEV GROUP LTD do?

toggle

ECODEV GROUP LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ECODEV GROUP LTD have?

toggle

ECODEV GROUP LTD had 3 employees in 2023.

What is the latest filing for ECODEV GROUP LTD?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-06-30.