ECOENERGIZE SOLUTIONS P5 C.I.C.

Register to unlock more data on OkredoRegister

ECOENERGIZE SOLUTIONS P5 C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13092322

Incorporation date

21/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Salford Innovation Forum 51, Frederick Road, Office 223, Salford, Greater Manchester, Lancashire M6 6FPCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2026
Registered office address changed from Salford Innovation Forum 51, Frederick Road Office 115 Salford M6 6FP England to 51 Salford Innovation Forum 51, Frederick Road Office 223 Salford Greater Manchester, Lancashire M6 6FP on 2026-01-09
dot icon19/12/2025
Termination of appointment of Jean Robert Tete Omani as a director on 2025-12-15
dot icon19/12/2025
Termination of appointment of Wakim Batende Wakilongo as a director on 2025-12-15
dot icon19/12/2025
Termination of appointment of Paul Nayaba Linuana as a director on 2025-12-15
dot icon19/12/2025
Termination of appointment of Karllewis Kinzumba Kinzumba as a director on 2025-12-15
dot icon19/12/2025
Termination of appointment of Leon Boleli Bola as a director on 2025-12-15
dot icon19/12/2025
Termination of appointment of Jessika Mawete N'lonsso as a secretary on 2025-12-15
dot icon03/03/2025
Appointment of Mr. Karllewis Kinzumba Kinzumba as a director on 2025-02-25
dot icon03/03/2025
Appointment of Mr Matondo Pafu Mambu as a secretary on 2025-02-25
dot icon27/02/2025
Appointment of Mr Leon Boleli Bola as a director on 2025-02-17
dot icon08/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon16/10/2024
Appointment of Architectural Engineer Wakim Batende Wakilongo as a director on 2024-10-05
dot icon15/10/2024
Registered office address changed from Salford Innovation Forum, 51Frederick Frederick Road Salford Greater Manchester, Lancashire M6 6FP England to Salford Innovation Forum 51, Frederick Road Office 115 Salford M6 6FP on 2024-10-15
dot icon15/10/2024
Appointment of Miss Jessika Mawete N'lonsso as a secretary on 2024-10-05
dot icon14/05/2024
Termination of appointment of Eyang Maswana as a director on 2024-05-01
dot icon14/05/2024
Termination of appointment of Pafu Ngoy as a director on 2024-05-01
dot icon14/05/2024
Appointment of Dr Leon Pafu Ngoy as a director on 2024-05-01
dot icon14/05/2024
Appointment of Miss Deborah Pafu Ngoy as a secretary on 2024-05-01
dot icon22/04/2024
Appointment of Mrs Maria Kanumuangi Ngoy as a director on 2024-04-10
dot icon22/04/2024
Certificate of change of name
dot icon22/04/2024
Termination of appointment of Maria Mafuta as a director on 2024-04-10
dot icon22/04/2024
Termination of appointment of Barthelemy Leon N'guessan as a secretary on 2024-04-10
dot icon27/03/2024
Termination of appointment of Leon Boleli Bola as a director on 2024-03-20
dot icon27/03/2024
Appointment of Mr Isaac Nayaba Mpia as a secretary on 2024-03-20
dot icon27/03/2024
Appointment of Master Lawyer Paul Nayaba Linuana as a director on 2024-03-20
dot icon06/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon11/09/2023
Director's details changed for Mr Leon Boleli Bola on 2023-08-29
dot icon24/08/2023
Appointment of Mr Jean Robert Tete Omani as a director on 2023-08-15
dot icon27/07/2023
Appointment of Mr Leon Boleli Bola as a director on 2023-07-15
dot icon26/07/2023
Registered office address changed from Adventist Church, Denbigh Place Cross Lane, Salford M5 4AD England to Salford Innovation Forum, 51Frederick Frederick Road Salford Greater Manchester, Lancashire M6 6FP on 2023-07-26
dot icon24/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon17/11/2022
Certificate of change of name
dot icon16/11/2022
Appointment of Mrs Maria Mafuta as a director on 2022-11-10
dot icon16/11/2022
Registered office address changed from 307B Roundhay Road Harehills Leeds West Yorkshire LS8 4HT to Adventist Church, Denbigh Place Cross Lane, Salford M5 4AD on 2022-11-16
dot icon31/10/2022
Total exemption full accounts made up to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mafuta, Maria
Director
10/11/2022 - 10/04/2024
-
Batende Wakilongo, Wakim, Architectural Engineer
Director
05/10/2024 - 15/12/2025
-
Ngoy, Pafu
Director
21/12/2020 - 01/05/2024
-
Bola, Leon Boleli
Director
15/07/2023 - 20/03/2024
-
Tete Omani, Jean Robert
Director
15/08/2023 - 15/12/2025
-

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

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 ECOENERGIZE SOLUTIONS P5 C.I.C.

ECOENERGIZE SOLUTIONS P5 C.I.C. is an(a) Active company incorporated on 21/12/2020 with the registered office located at 51 Salford Innovation Forum 51, Frederick Road, Office 223, Salford, Greater Manchester, Lancashire M6 6FP. There are currently 5 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 ECOENERGIZE SOLUTIONS P5 C.I.C.?

toggle

ECOENERGIZE SOLUTIONS P5 C.I.C. is currently Active. It was registered on 21/12/2020 .

Where is ECOENERGIZE SOLUTIONS P5 C.I.C. located?

toggle

ECOENERGIZE SOLUTIONS P5 C.I.C. is registered at 51 Salford Innovation Forum 51, Frederick Road, Office 223, Salford, Greater Manchester, Lancashire M6 6FP.

What does ECOENERGIZE SOLUTIONS P5 C.I.C. do?

toggle

ECOENERGIZE SOLUTIONS P5 C.I.C. operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ECOENERGIZE SOLUTIONS P5 C.I.C.?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.