ECOLOGIC STUDIO LIMITED

Register to unlock more data on OkredoRegister

ECOLOGIC STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05492793

Incorporation date

28/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

79 Essex Road, London N1 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon31/03/2025
Amended micro company accounts made up to 2023-06-30
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/10/2023
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to 79 Essex Road London N1 2SF on 2023-10-05
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon15/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-15
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/08/2022
Change of details for Mr Marco Poletto as a person with significant control on 2017-06-28
dot icon22/08/2022
Change of details for Ms Claudia Pasquero as a person with significant control on 2017-06-28
dot icon22/08/2022
Director's details changed for Mr Marco Poletto on 2022-08-22
dot icon22/08/2022
Director's details changed for Ms Claudia Pasquero on 2022-08-22
dot icon22/08/2022
Secretary's details changed for Mr Claudia Pasquero on 2022-08-22
dot icon19/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon19/08/2022
Registered office address changed from 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2022-08-19
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon13/01/2022
Secretary's details changed for Mr Claudia Pasquero on 2022-01-13
dot icon13/01/2022
Registered office address changed from 1 College Yard 1 College Yard 56 Winchester Avenue London NW6 7UA England to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 2022-01-13
dot icon05/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon04/03/2021
Micro company accounts made up to 2020-06-30
dot icon03/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Notification of Claudia Pasquero as a person with significant control on 2017-06-28
dot icon14/07/2017
Notification of Marco Poletto as a person with significant control on 2017-06-28
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/02/2016
Registered office address changed from Unit 115 5 King Edwards Road London London E9 7SG to 1 College Yard 1 College Yard 56 Winchester Avenue London NW6 7UA on 2016-02-29
dot icon27/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon17/06/2015
Registered office address changed from 6 Westgate Street London E8 3RN to Unit 115 5 King Edwards Road London London E9 7SG on 2015-06-17
dot icon23/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon04/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon27/07/2010
Director's details changed for Claudia Pasquero on 2010-06-28
dot icon27/07/2010
Director's details changed for Marco Poletto on 2010-06-28
dot icon05/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/12/2009
Annual return made up to 2009-06-28
dot icon16/12/2009
Director's details changed for Marco Poletto on 2009-06-01
dot icon16/12/2009
Director's details changed for Claudia Pasquero on 2009-06-01
dot icon16/12/2009
Secretary's details changed for Claudia Pasquero on 2009-06-01
dot icon02/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/05/2009
Registered office changed on 20/05/2009 from unit 115 5 king edward's road london E9 7SG
dot icon26/02/2009
Registered office changed on 26/02/2009 from 54 st. Albans road colchester CO3 3JQ
dot icon24/07/2008
Return made up to 28/06/08; full list of members
dot icon24/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 28/06/07; full list of members
dot icon19/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon20/12/2006
Registered office changed on 20/12/06 from: 26 northgate street colchester essex CO1 1EZ
dot icon21/08/2006
Ad 28/06/06--------- £ si 1@1
dot icon31/07/2006
Return made up to 28/06/06; full list of members
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Secretary's particulars changed;director's particulars changed
dot icon20/07/2005
New secretary appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon20/07/2005
Secretary resigned
dot icon28/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.59K
-
0.00
-
-
2022
2
369.11K
-
0.00
416.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Claudia Pasquero
Director
28/06/2005 - Present
-
Mr Marco Poletto
Director
28/06/2005 - Present
-

Persons with Significant Control

2
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 ECOLOGIC STUDIO LIMITED

ECOLOGIC STUDIO LIMITED is an(a) Active company incorporated on 28/06/2005 with the registered office located at 79 Essex Road, London N1 2SF. There are currently 2 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 ECOLOGIC STUDIO LIMITED?

toggle

ECOLOGIC STUDIO LIMITED is currently Active. It was registered on 28/06/2005 .

Where is ECOLOGIC STUDIO LIMITED located?

toggle

ECOLOGIC STUDIO LIMITED is registered at 79 Essex Road, London N1 2SF.

What does ECOLOGIC STUDIO LIMITED do?

toggle

ECOLOGIC STUDIO LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ECOLOGIC STUDIO LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.