ECOSPHERE + LIMITED

Register to unlock more data on OkredoRegister

ECOSPHERE + LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10402522

Incorporation date

29/09/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Finsbury Market, London EC2A 2BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2016)
dot icon25/03/2026
Administrative restoration application
dot icon25/03/2026
Confirmation statement made on 2025-09-22 with no updates
dot icon24/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon13/08/2024
Registered office address changed from , the Leather Market Unit Lm8.1.1, 11-13 Weston Street, London, SE1 3ER, England to 1 Finsbury Market London EC2A 2BN on 2024-08-13
dot icon04/06/2024
Termination of appointment of Lisa Clare Hobley as a director on 2024-06-04
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/03/2024
Director's details changed for Mr Valerio Magliulo on 2024-03-18
dot icon29/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Appointment of Mr Valerio Magliulo as a director on 2023-04-12
dot icon18/04/2023
Cessation of Mirova Uk Limited as a person with significant control on 2023-04-12
dot icon18/04/2023
Notification of Zero Imprint Limited as a person with significant control on 2023-04-12
dot icon18/04/2023
Registered office address changed from , 3rd Floor 12 Gough Square, London, EC4A 3DW, England to 1 Finsbury Market London EC2A 2BN on 2023-04-18
dot icon19/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Change of details for Mirova Natural Capital Limited as a person with significant control on 2021-12-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon24/02/2021
Registered office address changed from , Unit 32 Earlsfield Business Centre, 9 Lydden Road, London, SW18 4LT, United Kingdom to 1 Finsbury Market London EC2A 2BN on 2021-02-24
dot icon02/02/2021
Registered office address changed from , 3rd Floor 12 Gough Square, London, EC4A 3DW, United Kingdom to 1 Finsbury Market London EC2A 2BN on 2021-02-02
dot icon08/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2020
Change of details for Mirova Natural Capital Limited as a person with significant control on 2019-02-26
dot icon07/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon02/10/2018
Change of details for Ecosphere Capital Limited as a person with significant control on 2018-06-08
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/04/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-09-28 with updates
dot icon31/10/2017
Notification of Ecosphere Capital Limited as a person with significant control on 2016-09-29
dot icon31/10/2017
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2016-09-29
dot icon18/07/2017
Resolutions
dot icon29/06/2017
Memorandum and Articles of Association
dot icon03/10/2016
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2016-09-29
dot icon03/10/2016
Termination of appointment of Clive Weston as a director on 2016-09-29
dot icon03/10/2016
Appointment of Lisa Clare Hobley as a director on 2016-09-29
dot icon03/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon30/09/2016
Registered office address changed from , 3 More London Riverside, London, SE1 2AQ, United Kingdom to 1 Finsbury Market London EC2A 2BN on 2016-09-30
dot icon29/09/2016
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
31/12/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
92.55K
-
0.00
8.52M
-
2022
5
1.24M
-
0.00
2.77M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hobley, Lisa Clare
Director
29/09/2016 - 04/06/2024
-
Weston, Clive
Director
29/09/2016 - 29/09/2016
403
Magliulo, Valerio
Director
12/04/2023 - Present
-
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/09/2016 - 29/09/2016
364

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 ECOSPHERE + LIMITED

ECOSPHERE + LIMITED is an(a) Active company incorporated on 29/09/2016 with the registered office located at 1 Finsbury Market, London EC2A 2BN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOSPHERE + LIMITED?

toggle

ECOSPHERE + LIMITED is currently Active. It was registered on 29/09/2016 .

Where is ECOSPHERE + LIMITED located?

toggle

ECOSPHERE + LIMITED is registered at 1 Finsbury Market, London EC2A 2BN.

What does ECOSPHERE + LIMITED do?

toggle

ECOSPHERE + LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for ECOSPHERE + LIMITED?

toggle

The latest filing was on 25/03/2026: Administrative restoration application.