ECOLOGI ACTION LTD

Register to unlock more data on OkredoRegister

ECOLOGI ACTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11911630

Incorporation date

28/03/2019

Size

Group

Contacts

Registered address

Registered address

483 Green Lanes, London N13 4BSCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2019)
dot icon02/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon09/09/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon18/08/2025
Statement of capital following an allotment of shares on 2025-05-29
dot icon18/08/2025
Confirmation statement made on 2025-08-11 with updates
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon02/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon19/02/2025
Resolutions
dot icon14/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon06/02/2025
Statement of capital following an allotment of shares on 2025-02-04
dot icon20/11/2024
Current accounting period shortened from 2025-03-31 to 2024-12-31
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon14/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon26/04/2024
Change of share class name or designation
dot icon24/04/2024
Appointment of Mr Elliot Alexander Coad as a director on 2024-04-19
dot icon24/04/2024
Director's details changed for Mr Elliot Alexander Coad on 2024-04-24
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon05/02/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon18/01/2024
Director's details changed for Mr Philipp Christian Marcus Guertler on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Ian Derek Hambleton on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Dimitrios Theocharis on 2024-01-18
dot icon18/01/2024
Director's details changed for Mr Robert Belgrave on 2024-01-18
dot icon18/01/2024
Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to 483 Green Lanes London N13 4BS on 2024-01-18
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2023
Change of share class name or designation
dot icon21/11/2023
Termination of appointment of Lucy Phillippa Amanda Coad as a director on 2023-07-21
dot icon21/11/2023
Termination of appointment of Elliot Alexander Coad as a director on 2023-07-21
dot icon21/11/2023
Director's details changed for Mr Dimitrios Theocharis on 2023-09-04
dot icon30/09/2023
Memorandum and Articles of Association
dot icon22/09/2023
Resolutions
dot icon14/08/2023
Confirmation statement made on 2023-08-11 with updates
dot icon05/07/2023
Appointment of Mr Dimitrios Theocharis as a director on 2023-06-22
dot icon27/05/2023
Particulars of variation of rights attached to shares
dot icon27/05/2023
Change of share class name or designation
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon24/02/2023
Termination of appointment of Alexander Dennis Price as a director on 2023-02-23
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/08/2022
Confirmation statement made on 2022-08-11 with updates
dot icon06/05/2022
Statement of capital following an allotment of shares on 2022-04-13
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with updates
dot icon01/02/2022
Sub-division of shares on 2021-12-21
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon31/01/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon27/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon14/01/2022
Resolutions
dot icon14/01/2022
Memorandum and Articles of Association
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-06-21
dot icon15/04/2021
Director's details changed for Mr Robert Belgrave on 2021-04-15
dot icon31/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon19/11/2020
Appointment of Mr Robert Belgrave as a director on 2019-04-26
dot icon19/11/2020
Appointment of Mr Ian Derek Hambleton as a director on 2019-04-26
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-10-05
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-10-07
dot icon14/09/2020
Director's details changed for Mr Alexander Dennis Price on 2020-09-14
dot icon03/09/2020
Resolutions
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Resolutions
dot icon10/06/2020
Memorandum and Articles of Association
dot icon24/04/2020
Notification of a person with significant control statement
dot icon18/04/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon18/04/2020
Statement of capital following an allotment of shares on 2019-03-28
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon16/04/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon16/04/2020
Confirmation statement made on 2020-03-27 with updates
dot icon16/04/2020
Cessation of Alexander Dennis Price as a person with significant control on 2019-03-28
dot icon16/04/2020
Cessation of Elliot Alexander Coad as a person with significant control on 2019-03-28
dot icon03/04/2020
Director's details changed for Mr Philipp Christian Marcus Guertler on 2020-04-02
dot icon03/04/2020
Appointment of Mr Philipp Christian Marcus Guertler as a director on 2020-04-02
dot icon24/02/2020
Director's details changed for Mr Alexander Dennis Price on 2020-02-24
dot icon24/02/2020
Change of details for Mr Alexander Dennis Price as a person with significant control on 2020-02-21
dot icon24/02/2020
Registered office address changed from 41 Arlington Road Bristol BS4 4AJ England to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2020-02-24
dot icon28/03/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon36 *

* during past year

Number of employees

60
2023
change arrow icon-60.48 % *

* during past year

Cash in Bank

£2,248,366.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
8.68K
-
0.00
513.63K
-
2022
24
5.61M
-
0.00
5.69M
-
2023
60
1.52M
-
0.00
2.25M
-
2023
60
1.52M
-
0.00
2.25M
-

Employees

2023

Employees

60 Ascended150 % *

Net Assets(GBP)

1.52M £Descended-72.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Descended-60.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hambleton, Ian Derek
Director
26/04/2019 - Present
35
Belgrave, Robert
Director
26/04/2019 - Present
5
Price, Alexander
Director
28/03/2019 - 23/02/2023
6
Coad, Elliot Alexander
Director
28/03/2019 - 21/07/2023
5
Coad, Elliot Alexander
Director
19/04/2024 - Present
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ECOLOGI ACTION LTD

ECOLOGI ACTION LTD is an(a) Active company incorporated on 28/03/2019 with the registered office located at 483 Green Lanes, London N13 4BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 60 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOLOGI ACTION LTD?

toggle

ECOLOGI ACTION LTD is currently Active. It was registered on 28/03/2019 .

Where is ECOLOGI ACTION LTD located?

toggle

ECOLOGI ACTION LTD is registered at 483 Green Lanes, London N13 4BS.

What does ECOLOGI ACTION LTD do?

toggle

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

How many employees does ECOLOGI ACTION LTD have?

toggle

ECOLOGI ACTION LTD had 60 employees in 2023.

What is the latest filing for ECOLOGI ACTION LTD?

toggle

The latest filing was on 02/10/2025: Group of companies' accounts made up to 2024-12-31.