ECOJOULES GROUP LIMITED

Register to unlock more data on OkredoRegister

ECOJOULES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08207266

Incorporation date

10/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Nobel Square, Burnt Mills Industrial Estate, Basildon SS13 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2012)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon21/11/2024
Compulsory strike-off action has been discontinued
dot icon20/11/2024
Cessation of Ashok Kumar Duppati as a person with significant control on 2024-09-01
dot icon20/11/2024
Termination of appointment of Ashok Kumar Duppati as a director on 2024-09-01
dot icon20/11/2024
Notification of Dheeraj Siripurapu as a person with significant control on 2024-09-01
dot icon20/11/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon13/09/2024
Compulsory strike-off action has been suspended
dot icon07/08/2024
Registered office address changed from 26B Bourne Court Southend Road Woodford Green IG8 8HD England to 34 Nobel Square Burnt Mills Industrial Estate Basildon SS13 1LT on 2024-08-07
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon31/05/2024
Total exemption full accounts made up to 2022-08-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon10/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon14/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-05-17 with updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/01/2021
Registered office address changed from Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP to 26B Bourne Court Southend Road Woodford Green IG8 8HD on 2021-01-08
dot icon28/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon23/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon19/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/04/2018
Appointment of Mr Dheeraj Siripurapu as a director on 2018-04-24
dot icon10/07/2017
Confirmation statement made on 2017-05-17 with updates
dot icon10/07/2017
Notification of Ashok Kumar Duppati as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon07/10/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon23/06/2015
Registered office address changed from 44 Skylines Village Limeharbour Canary Wharf London E14 9TS to Unit C4 Star Business Centre Marsh Way Rainham Essex RM13 8UP on 2015-06-23
dot icon30/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon15/08/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2014
Termination of appointment of Bachan Rajvanshi as a director
dot icon28/05/2014
Previous accounting period shortened from 2013-09-30 to 2013-08-31
dot icon09/10/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon10/09/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
20/11/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
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
2
7.63K
-
0.00
-
-
2021
2
7.63K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

7.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siripurapu, Dheeraj
Director
24/04/2018 - Present
47
Rajvanshi, Bachan Singh
Director
10/09/2012 - 30/04/2014
12
Duppati, Ashok Kumar
Director
10/09/2012 - 01/09/2024
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ECOJOULES GROUP LIMITED

ECOJOULES GROUP LIMITED is an(a) Active company incorporated on 10/09/2012 with the registered office located at 34 Nobel Square, Burnt Mills Industrial Estate, Basildon SS13 1LT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOJOULES GROUP LIMITED?

toggle

ECOJOULES GROUP LIMITED is currently Active. It was registered on 10/09/2012 .

Where is ECOJOULES GROUP LIMITED located?

toggle

ECOJOULES GROUP LIMITED is registered at 34 Nobel Square, Burnt Mills Industrial Estate, Basildon SS13 1LT.

What does ECOJOULES GROUP LIMITED do?

toggle

ECOJOULES GROUP LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ECOJOULES GROUP LIMITED have?

toggle

ECOJOULES GROUP LIMITED had 2 employees in 2021.

What is the latest filing for ECOJOULES GROUP LIMITED?

toggle

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