ECONEXUS

Register to unlock more data on OkredoRegister

ECONEXUS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06389064

Incorporation date

03/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

22 Wathen Road, Bristol BS6 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon22/11/2025
Termination of appointment of Ricarda Anette Steinbrecher as a secretary on 2025-11-22
dot icon22/11/2025
Change of details for Dr Ricarda Anette Steinbrecher as a person with significant control on 2025-11-22
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon30/10/2025
Micro company accounts made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon30/10/2024
Micro company accounts made up to 2023-10-31
dot icon28/04/2024
Registered office address changed from 50 Percy Street Oxford OX4 3AF to 22 Wathen Road Bristol BS6 5BY on 2024-04-28
dot icon20/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon08/11/2022
Director's details changed for Ms Teresa Anderson on 2022-11-01
dot icon08/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/12/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-10-31
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/10/2015
Annual return made up to 2015-10-03 no member list
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/10/2014
Annual return made up to 2014-10-03 no member list
dot icon28/10/2014
Director's details changed for Mr Peter John Riley on 2014-01-13
dot icon25/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon26/10/2013
Annual return made up to 2013-10-03 no member list
dot icon26/10/2013
Director's details changed for Mr Hugh David Warwick on 2013-10-26
dot icon26/10/2013
Director's details changed for Mr Peter John Riley on 2013-10-26
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/01/2013
Amended accounts made up to 2011-10-31
dot icon29/10/2012
Annual return made up to 2012-10-03 no member list
dot icon29/10/2012
Director's details changed for Ms Teresa Anderson on 2012-10-28
dot icon01/08/2012
Total exemption full accounts made up to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-10-03 no member list
dot icon03/08/2011
Total exemption full accounts made up to 2010-10-31
dot icon27/10/2010
Amended accounts made up to 2009-10-31
dot icon07/10/2010
Annual return made up to 2010-10-03 no member list
dot icon02/09/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/10/2009
Annual return made up to 2009-10-03 no member list
dot icon09/10/2009
Director's details changed for Hugh Warwick on 2009-10-09
dot icon09/10/2009
Director's details changed for Teresa Anderson on 2009-10-09
dot icon09/10/2009
Director's details changed for Peter John Riley on 2009-10-09
dot icon09/10/2009
Director's details changed for Helena Rachel Paul on 2009-10-09
dot icon09/10/2009
Director's details changed for Doctor Ricarda Anette Steinbrecher on 2009-10-09
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon23/10/2008
Annual return made up to 03/10/08
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon18/02/2008
New director appointed
dot icon03/10/2007
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
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.39K
-
0.00
-
-
2022
0
25.12K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paul, Helena Rachel
Director
03/10/2007 - Present
2
Riley, Peter John
Director
04/02/2008 - Present
2
Steinbrecher, Ricarda Anette, Dr
Director
03/10/2007 - Present
1
Warwick, Hugh David
Director
04/02/2008 - Present
1
Anderson, Teresa
Director
04/02/2008 - 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 ECONEXUS

ECONEXUS is an(a) Active company incorporated on 03/10/2007 with the registered office located at 22 Wathen Road, Bristol BS6 5BY. 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 ECONEXUS?

toggle

ECONEXUS is currently Active. It was registered on 03/10/2007 .

Where is ECONEXUS located?

toggle

ECONEXUS is registered at 22 Wathen Road, Bristol BS6 5BY.

What does ECONEXUS do?

toggle

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

What is the latest filing for ECONEXUS?

toggle

The latest filing was on 22/11/2025: Termination of appointment of Ricarda Anette Steinbrecher as a secretary on 2025-11-22.