ECONIC TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ECONIC TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681400

Incorporation date

24/06/2011

Size

Small

Contacts

Registered address

Registered address

Block 19s Alderley Park, Macclesfield, Cheshire SK10 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2011)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2025-06-24
dot icon05/03/2026
Statement of capital following an allotment of shares on 2026-03-03
dot icon29/01/2026
Memorandum and Articles of Association
dot icon04/12/2025
Appointment of Mr Wessel Van Horzen as a director on 2025-11-25
dot icon02/12/2025
Termination of appointment of Mark Alexander Weustink as a director on 2025-11-25
dot icon18/09/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon05/08/2025
Confirmation statement made on 2025-06-24 with updates
dot icon17/06/2025
Accounts for a small company made up to 2024-12-31
dot icon11/02/2025
Notification of a person with significant control statement
dot icon02/11/2024
Resolutions
dot icon23/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon23/10/2024
Cessation of Ogci Climate Investments Holdings Llp as a person with significant control on 2024-10-04
dot icon09/10/2024
Appointment of Mr David Sorin as a director on 2024-10-04
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon17/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-05-16
dot icon15/05/2024
Accounts for a small company made up to 2023-12-31
dot icon30/01/2024
Statement of capital following an allotment of shares on 2023-11-02
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-30
dot icon26/07/2023
Cessation of Josephus Peeters as a person with significant control on 2022-08-02
dot icon26/07/2023
Termination of appointment of Aldwych Secretaries Limited as a secretary on 2023-05-31
dot icon26/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-21
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-09
dot icon24/11/2022
Accounts for a small company made up to 2021-12-31
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-09
dot icon02/09/2022
Appointment of Msc. Ir. Mark Alexander Weustink as a director on 2022-09-01
dot icon25/08/2022
Memorandum and Articles of Association
dot icon25/08/2022
Resolutions
dot icon24/08/2022
Statement of capital following an allotment of shares on 2022-08-17
dot icon12/08/2022
Confirmation statement made on 2022-06-24 with updates
dot icon12/08/2022
Notification of Josephus Peeters as a person with significant control on 2022-04-20
dot icon11/08/2022
Notification of Ogci Climate Investments Holdings Llp as a person with significant control on 2022-04-20
dot icon11/08/2022
Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2022-04-20
dot icon09/08/2022
Appointment of Dr Min Zhou as a director on 2022-08-02
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon03/05/2022
Memorandum and Articles of Association
dot icon28/04/2022
Resolutions
dot icon26/04/2022
Statement of capital following an allotment of shares on 2022-04-20
dot icon26/04/2022
Satisfaction of charge 076814000001 in full
dot icon25/04/2022
Termination of appointment of Ip2Ipo Services Limited as a director on 2022-04-20
dot icon25/04/2022
Termination of appointment of Joel Dobberpuhl as a director on 2022-04-20
dot icon25/04/2022
Appointment of Capricorn Partners Nv as a director on 2022-04-20
dot icon29/03/2022
Statement of capital following an allotment of shares on 2022-03-21
dot icon21/02/2022
Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 2021-12-01
dot icon05/01/2022
Appointment of Mr Matthew Henry Harwood as a director on 2022-01-04
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-11-10
dot icon01/12/2021
Director's details changed for Ip2Ipo Services Limited on 2021-12-01
dot icon11/11/2021
Termination of appointment of Aruna Devi Ramsamy as a director on 2021-11-04
dot icon23/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon24/05/2021
Accounts for a small company made up to 2020-12-31
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon03/03/2021
Appointment of Mr Keith Wiggins as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Ian Tudor Jenks as a director on 2021-02-28
dot icon25/02/2021
Termination of appointment of Just Jansz as a director on 2021-02-11
dot icon11/02/2021
Termination of appointment of Rowena Jane Sellens as a director on 2021-01-31
dot icon28/01/2021
Statement of capital following an allotment of shares on 2021-01-24
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon10/11/2020
Memorandum and Articles of Association
dot icon07/11/2020
Resolutions
dot icon07/10/2020
Change of details for Touchstone Innovations Businesses Llp as a person with significant control on 2020-10-06
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-10-06
dot icon06/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon14/06/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon07/05/2020
Accounts for a small company made up to 2019-12-31
dot icon27/03/2020
Director's details changed for Aruna Devi Ramsamy on 2020-03-24
dot icon27/03/2020
Director's details changed for Aruni Devi Ramsamy on 2020-03-24
dot icon27/03/2020
Appointment of Aruni Devi Ramsamy as a director on 2020-03-24
dot icon11/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon28/01/2020
Statement of capital following an allotment of shares on 2019-12-02
dot icon22/10/2019
Registration of charge 076814000001, created on 2019-10-16
dot icon27/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon29/04/2019
Accounts for a small company made up to 2018-12-31
dot icon16/04/2019
Appointment of Mr Just Jansz as a director on 2018-12-01
dot icon17/10/2018
Memorandum and Articles of Association
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon17/10/2018
Cancellation of shares. Statement of capital on 2018-10-08
dot icon17/10/2018
Resolutions
dot icon17/10/2018
Purchase of own shares.
dot icon15/10/2018
Termination of appointment of David William Morgan as a director on 2018-09-11
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon18/06/2018
Registered office address changed from , Block 19S Aldereley Park, Macclesfield, Cheshire, Block 19S Alderley Park, Macclesfield, Cheshire, SK10 4TG, England to Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 2018-06-18
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-14
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-03-19
dot icon28/03/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-23
dot icon05/03/2018
Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 2018-02-14
dot icon05/03/2018
Appointment of Ip2Ipo Services Limited as a director on 2018-02-14
dot icon28/02/2018
Resolutions
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-01-25
dot icon24/01/2018
Registered office address changed from , Biohub - Block 19S Alderley Park, Cheshire, SK10 4TG, England to Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 2018-01-24
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2017
Notification of Touchstone Innovations Businesses Llp as a person with significant control on 2016-04-06
dot icon04/05/2017
Accounts for a small company made up to 2016-12-31
dot icon30/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon19/01/2017
Registered office address changed from , Level 1 Bessemer Building Imperial College, London, SW7 2AZ to Block 19S Alderley Park Macclesfield Cheshire SK10 4TG on 2017-01-19
dot icon09/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon15/07/2016
Termination of appointment of Per Arne Sorlien as a director on 2016-07-05
dot icon15/07/2016
Statement of capital following an allotment of shares on 2016-07-08
dot icon14/07/2016
Resolutions
dot icon16/06/2016
Accounts for a small company made up to 2015-12-31
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon07/04/2016
Resolutions
dot icon10/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon10/07/2015
Director's details changed for Rowena Sellens on 2014-07-28
dot icon06/05/2015
Director's details changed for Ms Kelsey Bircher Lynn on 2015-04-24
dot icon14/04/2015
Accounts for a small company made up to 2014-12-31
dot icon24/11/2014
Miscellaneous
dot icon21/08/2014
Appointment of Rowena Sellens as a director on 2014-07-28
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-12-31
dot icon12/02/2014
Appointment of Joel Dobberpuhl as a director
dot icon15/01/2014
Appointment of Ian Jenks as a director
dot icon02/01/2014
Statement of capital on 2013-12-20
dot icon02/01/2014
Resolutions
dot icon02/01/2014
Statement of capital following an allotment of shares on 2013-12-16
dot icon02/01/2014
Sub-division of shares on 2013-12-16
dot icon28/10/2013
Statement of capital following an allotment of shares on 2013-10-22
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon13/06/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon16/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon16/04/2013
Resolutions
dot icon16/04/2013
Termination of appointment of Jonathan Edington as a director
dot icon16/04/2013
Appointment of Kelsey Bircher Lynn as a director
dot icon06/01/2013
Accounts for a small company made up to 2012-06-30
dot icon03/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/03/2012
Appointment of Aldwych Secretaries Limited as a secretary
dot icon16/03/2012
Registered office address changed from , 52 Princes Gate, London, SW7 2PG, United Kingdom on 2012-03-16
dot icon15/03/2012
Appointment of Per Arne Sorlien as a director
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Particulars of variation of rights attached to shares
dot icon20/02/2012
Change of share class name or designation
dot icon20/02/2012
Sub-division of shares on 2012-01-26
dot icon20/02/2012
Statement of capital following an allotment of shares on 2012-01-26
dot icon20/02/2012
Resolutions
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-07
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-09-27
dot icon12/12/2011
Statement of capital following an allotment of shares on 2011-07-27
dot icon05/12/2011
Appointment of David William Morgan as a director
dot icon05/12/2011
Appointment of Dr Charlotte Katherine Williams as a director
dot icon24/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wiggins, Keith
Director
01/03/2021 - Present
2
ALDWYCH SECRETARIES LIMITED
Corporate Secretary
01/01/2012 - 31/05/2023
2
CAPRICORN PARTNERS NV
Corporate Director
20/04/2022 - Present
-
Harwood, Matthew Henry
Director
04/01/2022 - Present
3
Sorin, David
Director
04/10/2024 - Present
1

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+
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 ECONIC TECHNOLOGIES LTD

ECONIC TECHNOLOGIES LTD is an(a) Active company incorporated on 24/06/2011 with the registered office located at Block 19s Alderley Park, Macclesfield, Cheshire SK10 4TG. There are currently 7 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 ECONIC TECHNOLOGIES LTD?

toggle

ECONIC TECHNOLOGIES LTD is currently Active. It was registered on 24/06/2011 .

Where is ECONIC TECHNOLOGIES LTD located?

toggle

ECONIC TECHNOLOGIES LTD is registered at Block 19s Alderley Park, Macclesfield, Cheshire SK10 4TG.

What does ECONIC TECHNOLOGIES LTD do?

toggle

ECONIC TECHNOLOGIES LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for ECONIC TECHNOLOGIES LTD?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2025-06-24.