ECOROUTE LIMITED

Register to unlock more data on OkredoRegister

ECOROUTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387518

Incorporation date

16/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Sumpter House 8 Station Road, Histon, Cambridge CB24 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon14/12/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon11/01/2021
Micro company accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon30/06/2017
Notification of Martin Tempest Aitken as a person with significant control on 2016-10-24
dot icon30/06/2017
Registered office address changed from C/O Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP to Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 2017-06-30
dot icon08/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon11/01/2011
Termination of appointment of Warwick Bailey as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon21/06/2010
Director's details changed for Warwick Roy Bailey on 2010-06-16
dot icon21/06/2010
Director's details changed for Mr Martin Tempest Aitken on 2010-06-16
dot icon14/04/2010
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 2010-04-14
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/07/2009
Director appointed warwick roy bailey
dot icon02/07/2009
Registered office changed on 02/07/2009 from shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP
dot icon18/06/2009
Return made up to 16/06/09; full list of members
dot icon18/06/2009
Location of debenture register
dot icon18/06/2009
Registered office changed on 18/06/2009 from shakespeare house 42 newmarket road cambridge cambridgeshire CB5 8EP
dot icon18/06/2009
Location of register of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 16/06/08; full list of members
dot icon15/12/2008
Location of register of members
dot icon15/12/2008
Location of debenture register
dot icon11/07/2008
Appointment terminated secretary stanley tweedie-waggott
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/09/2007
Return made up to 16/06/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 16/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/07/2005
Return made up to 16/06/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon09/08/2004
Return made up to 16/06/04; full list of members
dot icon28/02/2004
Registered office changed on 28/02/04 from: 7 atherton close cambridge cambridgeshire CB4 2BE
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/07/2003
Return made up to 16/06/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 16/06/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 16/06/01; full list of members
dot icon26/01/2001
Accounts for a small company made up to 2000-03-31
dot icon05/07/2000
Return made up to 16/06/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/01/2000
New secretary appointed
dot icon14/01/2000
Secretary resigned
dot icon14/01/2000
Director resigned
dot icon11/08/1999
Return made up to 16/06/99; no change of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: merlin place milton road cambridge CB4 4DP
dot icon02/07/1998
Return made up to 16/06/98; full list of members
dot icon12/06/1998
New secretary appointed;new director appointed
dot icon12/06/1998
New director appointed
dot icon12/06/1998
Secretary resigned;director resigned
dot icon12/06/1998
Director resigned
dot icon31/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon31/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon26/05/1998
Certificate of change of name
dot icon22/05/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon23/10/1997
Certificate of change of name
dot icon16/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.45K
-
0.00
-
-
2023
0
43.64K
-
0.00
-
-
2023
0
43.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

43.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitken, Martin Tempest
Director
08/05/1998 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOROUTE LIMITED

ECOROUTE LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at Sumpter House 8 Station Road, Histon, Cambridge CB24 9LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECOROUTE LIMITED?

toggle

ECOROUTE LIMITED is currently Active. It was registered on 16/06/1997 .

Where is ECOROUTE LIMITED located?

toggle

ECOROUTE LIMITED is registered at Sumpter House 8 Station Road, Histon, Cambridge CB24 9LQ.

What does ECOROUTE LIMITED do?

toggle

ECOROUTE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ECOROUTE LIMITED?

toggle

The latest filing was on 14/12/2025: Micro company accounts made up to 2025-03-31.