ECOGIS LTD

Register to unlock more data on OkredoRegister

ECOGIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08192084

Incorporation date

28/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Lytchett House, 13 Freeland Park, Poole, Dorset 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset BH16 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2012)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2024
Registered office address changed from 13 13 Forrabury Avenue Milton Keynes MK13 8NF United Kingdom to Lytchett House, 13 Freeland Park, Poole, Dorset 13 Freeland Park, Wareham Road Lytchett House Poole Dorset BH16 6FH on 2024-11-03
dot icon03/11/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon09/01/2024
Confirmation statement made on 2023-08-31 with no updates
dot icon21/10/2023
Compulsory strike-off action has been discontinued
dot icon18/10/2023
Registered office address changed from International House 64 Nile Street London N1 7SR England to 13 13 Forrabury Avenue Milton Keynes MK13 8NF on 2023-10-18
dot icon18/10/2023
Accounts for a dormant company made up to 2022-08-31
dot icon18/10/2023
Confirmation statement made on 2022-08-31 with no updates
dot icon02/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon06/10/2020
Registered office address changed from 10 Chaucher Drive 10 Chaucer Drive London SE1 5TA England to International House 64 Nile Street London N1 7SR on 2020-10-06
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon22/09/2019
Registered office address changed from 81 Bedford Road Reading Berkshire RG1 7EY to 10 Chaucher Drive 10 Chaucer Drive London SE1 5TA on 2019-09-22
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon01/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon14/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon14/09/2015
Director's details changed for Mr Giuseppe Riccardo Belvisi on 2015-06-25
dot icon25/06/2015
Registered office address changed from C/O Giuseppe Riccardo Belvisi 46 William Street Reading Berkshire RG1 7DE England to 81 Bedford Road Reading Berkshire RG1 7EY on 2015-06-25
dot icon27/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/12/2014
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH to C/O Giuseppe Riccardo Belvisi 46 William Street Reading Berkshire RG1 7DE on 2014-12-15
dot icon24/09/2014
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH to 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH on 2014-09-24
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon22/09/2014
Registered office address changed from 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH England to 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH on 2014-09-22
dot icon22/09/2014
Registered office address changed from Unit 10 N 80 Lytham Road Fulwood Preston Lancashire PR2 3AQ England to 8 Phoenix House 125 Oxford Road Reading Berkshire RG1 7UH on 2014-09-22
dot icon21/09/2014
Director's details changed for Mr Giuseppe Riccardo Belvisi on 2014-09-01
dot icon28/10/2013
Registered office address changed from Unit 10 Lytham Road Fulwood Preston PR2 3AQ on 2013-10-28
dot icon18/09/2013
Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England on 2013-09-18
dot icon17/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon17/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon28/08/2012
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
31/08/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.03K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Giuseppe Riccardo Belvisi
Director
28/08/2012 - Present
-

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 ECOGIS LTD

ECOGIS LTD is an(a) Active company incorporated on 28/08/2012 with the registered office located at Lytchett House, 13 Freeland Park, Poole, Dorset 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset BH16 6FH. 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 ECOGIS LTD?

toggle

ECOGIS LTD is currently Active. It was registered on 28/08/2012 .

Where is ECOGIS LTD located?

toggle

ECOGIS LTD is registered at Lytchett House, 13 Freeland Park, Poole, Dorset 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset BH16 6FH.

What does ECOGIS LTD do?

toggle

ECOGIS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ECOGIS LTD?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.