ECOONLINE INFO EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

ECOONLINE INFO EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04111074

Incorporation date

20/11/2000

Size

Full

Contacts

Registered address

Registered address

Aldgate Tower, 2 Leman Street, London E1 8FACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2000)
dot icon20/01/2026
Appointment of Mr Esben Ravn Olesen as a director on 2025-12-12
dot icon15/12/2025
Termination of appointment of Andreas Lars Olov Nordsjö as a director on 2025-12-12
dot icon27/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon15/08/2025
Full accounts made up to 2023-12-31
dot icon16/05/2025
Registered office address changed from Newhouse Farm Business Centre Langley Road Edstone B95 6DL England to Aldgate Tower 2 Leman Street London E1 8FA on 2025-05-16
dot icon21/03/2025
Termination of appointment of Helen Teresa Jones as a director on 2025-03-14
dot icon15/03/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon29/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon08/10/2024
Appointment of Mr Andreas Lars Olov Nordsjö as a director on 2024-06-20
dot icon20/06/2024
Appointment of Mr Thomas John Goodmanson as a director on 2024-06-20
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon08/05/2023
Certificate of change of name
dot icon02/05/2023
Registered office address changed from Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on 2023-05-02
dot icon01/05/2023
Full accounts made up to 2021-12-31
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Registration of charge 041110740008, created on 2023-01-30
dot icon22/01/2023
Termination of appointment of Jens Göran Lindö as a director on 2023-01-12
dot icon04/01/2023
Confirmation statement made on 2022-11-20 with updates
dot icon02/11/2022
Termination of appointment of Suzie Chetri as a secretary on 2022-10-21
dot icon31/10/2022
Cessation of Alcumus Holdings Limited as a person with significant control on 2022-10-21
dot icon27/10/2022
Appointment of Helen Jones as a director on 2022-10-21
dot icon27/10/2022
Appointment of Jens Göran Lindö as a director on 2022-10-21
dot icon27/10/2022
Termination of appointment of Alyn Franklin as a director on 2022-10-21
dot icon27/10/2022
Termination of appointment of Timothy Jackson as a director on 2022-10-21
dot icon27/10/2022
Notification of Ecoonline Uk Limited as a person with significant control on 2022-10-21
dot icon05/05/2022
Satisfaction of charge 041110740007 in full
dot icon05/05/2022
Satisfaction of charge 041110740006 in full
dot icon29/12/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon09/08/2021
Registration of charge 041110740007, created on 2021-08-05
dot icon11/01/2021
Director's details changed for Mr Alyn Franklin on 2021-01-05
dot icon07/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon21/06/2019
Appointment of Mr Timothy Jackson as a director on 2019-06-21
dot icon28/01/2019
Appointment of Mrs Suzie Chetri as a secretary on 2019-01-24
dot icon28/01/2019
Termination of appointment of Mitre Secretaries Limited as a secretary on 2019-01-24
dot icon09/01/2019
Satisfaction of charge 041110740004 in full
dot icon09/01/2019
Satisfaction of charge 041110740003 in full
dot icon09/01/2019
Satisfaction of charge 041110740005 in full
dot icon20/12/2018
Registration of charge 041110740006, created on 2018-12-17
dot icon11/12/2018
Change of details for Alcumus Holdings Limited as a person with significant control on 2018-01-10
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon10/09/2018
Termination of appointment of Alan Neill as a director on 2018-01-19
dot icon20/04/2018
Termination of appointment of Ken Coveney as a director on 2018-04-19
dot icon10/01/2018
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW on 2018-01-10
dot icon22/12/2017
Termination of appointment of Alan Neill as a secretary on 2017-12-21
dot icon24/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon24/11/2017
Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
dot icon24/11/2017
Cessation of Alcumus Iex Holdings Limited as a person with significant control on 2017-05-08
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon11/09/2017
Director's details changed for Mr Alyn Franklin on 2017-09-08
dot icon11/09/2017
Termination of appointment of Martin William Smith as a director on 2017-09-08
dot icon03/03/2017
Auditor's resignation
dot icon22/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon03/11/2016
Registration of charge 041110740005, created on 2016-10-31
dot icon21/08/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr Ken Coveney as a director on 2016-07-01
dot icon06/07/2016
Appointment of Mr Alyn Franklin as a director on 2016-07-01
dot icon15/04/2016
Termination of appointment of Arthur John Stringer as a director on 2016-04-08
dot icon04/12/2015
Satisfaction of charge 2 in full
dot icon23/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon22/10/2015
Termination of appointment of Colin Alan James as a director on 2015-10-09
dot icon14/10/2015
Registration of charge 041110740004, created on 2015-10-09
dot icon01/07/2015
Certificate of change of name
dot icon01/07/2015
Appointment of Mitre Secretaries Limited as a secretary on 2015-07-01
dot icon01/07/2015
Registered office address changed from 10-18 Union Street London SE1 1SZ to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Registration of charge 041110740003, created on 2014-12-19
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon08/08/2014
Termination of appointment of Anthony Livingstone as a director on 2014-06-30
dot icon31/07/2014
Appointment of Mr Arthur John Stringer as a director on 2014-07-07
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Termination of appointment of Timothy Pettifor as a director
dot icon04/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/07/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/11/2012
Director's details changed for Alan Neill on 2012-07-05
dot icon30/11/2012
Secretary's details changed for Alan Neill on 2012-07-05
dot icon02/08/2012
Director's details changed for Colin Alan James on 2012-07-05
dot icon01/08/2012
Director's details changed for Mr Martin William Smith on 2012-07-05
dot icon01/08/2012
Director's details changed for Timothy John Pettifor on 2012-07-05
dot icon01/08/2012
Director's details changed for Anthony Livingstone on 2012-07-06
dot icon18/05/2012
Annual return made up to 2011-11-20 with full list of shareholders
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon28/03/2012
Registered office address changed from 1 Embankment Place London WC2N 6DX United Kingdom on 2012-03-28
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 2011-02-03
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2011
Resolutions
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon05/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/11/2010
Certificate of change of name
dot icon03/11/2010
Change of name notice
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/09/2010
Appointment of Mr Martin William Smith as a director
dot icon08/09/2010
Appointment of Anthony Livingstone as a director
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Resolutions
dot icon18/08/2010
Appointment of Timothy John Pettifor as a director
dot icon17/08/2010
Resolutions
dot icon17/08/2010
Termination of appointment of Andrew Butt as a director
dot icon17/08/2010
Registered office address changed from Elsinore House Buckingham Street Aylesbury Buckinghamshire HP20 2NQ on 2010-08-17
dot icon17/08/2010
Termination of appointment of Denys Shortt as a director
dot icon17/08/2010
Registered office address changed from the Bean Store Newhouse Farm Business Centre Langley Road Edstone Warwickshire B95 6DL United Kingdom on 2010-08-17
dot icon17/08/2010
Change of share class name or designation
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/11/2009
Director's details changed for Colin Alan James on 2009-10-01
dot icon23/11/2009
Director's details changed for Alan Neill on 2009-10-01
dot icon23/11/2009
Director's details changed for Mr Denys Christopher Shortt on 2009-10-01
dot icon23/11/2009
Director's details changed for Andrew William Butt on 2009-10-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Registered office changed on 10/03/2009 from units 5&6 newhouse farm business centre langley road edstone henley-in-arden west midlands B95 6DL united kingdom
dot icon17/02/2009
Registered office changed on 17/02/2009 from timothy's bridge road stratford upon avon warwickshire CV37 9YL
dot icon22/12/2008
Return made up to 20/11/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 20/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 20/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 20/11/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/11/2004
Return made up to 20/11/04; full list of members
dot icon15/03/2004
Ad 17/02/04--------- £ si 100@1=100 £ ic 100/200
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New director appointed
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon02/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/02/2004
Registered office changed on 14/02/04 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH
dot icon03/02/2004
Certificate of change of name
dot icon09/01/2004
Return made up to 20/11/03; full list of members
dot icon06/01/2004
Accounting reference date shortened from 30/11/04 to 31/12/03
dot icon12/03/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 20/11/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon01/03/2002
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon16/11/2001
Return made up to 20/11/01; full list of members
dot icon22/08/2001
Registered office changed on 22/08/01 from: castle chambers 43 castle st liverpool merseyside L2 9TL
dot icon14/08/2001
Ad 19/07/01--------- £ si 49@1=49 £ ic 51/100
dot icon14/08/2001
Ad 19/07/01--------- £ si 50@1=50 £ ic 1/51
dot icon30/03/2001
Secretary resigned
dot icon30/03/2001
New secretary appointed
dot icon12/12/2000
New secretary appointed
dot icon05/12/2000
Accounting reference date shortened from 30/11/01 to 31/08/01
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Director resigned
dot icon01/12/2000
Secretary resigned
dot icon01/12/2000
Registered office changed on 01/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Anthony
Director
05/08/2010 - 29/06/2014
37
Coveney, Ken
Director
01/07/2016 - 19/04/2018
62
Lindö, Jens Göran
Director
20/10/2022 - 11/01/2023
8
Jones, Helen
Director
21/10/2022 - 14/03/2025
10
Nordsjö, Andreas Lars Olov
Director
20/06/2024 - 12/12/2025
7

Persons with Significant Control

0

No PSC data available.

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 ECOONLINE INFO EXCHANGE LIMITED

ECOONLINE INFO EXCHANGE LIMITED is an(a) Active company incorporated on 20/11/2000 with the registered office located at Aldgate Tower, 2 Leman Street, London E1 8FA. 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 ECOONLINE INFO EXCHANGE LIMITED?

toggle

ECOONLINE INFO EXCHANGE LIMITED is currently Active. It was registered on 20/11/2000 .

Where is ECOONLINE INFO EXCHANGE LIMITED located?

toggle

ECOONLINE INFO EXCHANGE LIMITED is registered at Aldgate Tower, 2 Leman Street, London E1 8FA.

What does ECOONLINE INFO EXCHANGE LIMITED do?

toggle

ECOONLINE INFO EXCHANGE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ECOONLINE INFO EXCHANGE LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Mr Esben Ravn Olesen as a director on 2025-12-12.