ECOVIA LIMITED

Register to unlock more data on OkredoRegister

ECOVIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04347195

Incorporation date

04/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 Western Road, London, W5 5DTCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2002)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon02/11/2023
Satisfaction of charge 043471950006 in full
dot icon01/11/2023
Registration of charge 043471950013, created on 2023-10-27
dot icon31/10/2023
Registration of charge 043471950012, created on 2023-10-27
dot icon11/10/2023
Registration of charge 043471950011, created on 2023-10-05
dot icon09/10/2023
Registration of charge 043471950010, created on 2023-10-05
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon01/08/2023
Satisfaction of charge 043471950003 in full
dot icon01/08/2023
Satisfaction of charge 043471950002 in full
dot icon01/08/2023
Satisfaction of charge 043471950001 in full
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon16/12/2021
Registration of charge 043471950008, created on 2021-12-10
dot icon16/12/2021
Registration of charge 043471950009, created on 2021-12-10
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon21/12/2020
Notification of Mohinder Kaur Sahota as a person with significant control on 2020-04-01
dot icon24/09/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/07/2018
Satisfaction of charge 043471950005 in full
dot icon31/07/2018
Satisfaction of charge 043471950004 in full
dot icon16/07/2018
Registration of charge 043471950006, created on 2018-07-12
dot icon16/07/2018
Registration of charge 043471950007, created on 2018-07-12
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon24/10/2015
Registration of a charge with Charles court order to extend. Charge code 043471950005, created on 2015-02-25
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/09/2015
Registration of a charge with Charles court order to extend. Charge code 043471950004, created on 2015-02-25
dot icon28/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon09/12/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon27/01/2014
Appointment of Amarjit Sahota as a director
dot icon27/01/2014
Termination of appointment of Harbinder Gill as a director
dot icon27/01/2014
Secretary's details changed for Ms Harbinder Gill on 2013-12-01
dot icon27/01/2014
Secretary's details changed for Amarjit Sahota on 2013-12-01
dot icon07/01/2014
Amended accounts made up to 2012-12-31
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Registration of charge 043471950003
dot icon06/08/2013
Registration of charge 043471950002
dot icon27/07/2013
Registration of charge 043471950001
dot icon01/02/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon01/02/2013
Appointment of Ms Harbinder Kaur Gill as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon15/01/2010
Secretary's details changed for Amerjit Sahota on 2009-11-01
dot icon15/01/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon05/01/2010
Amended accounts made up to 2008-12-31
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 04/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 04/01/08; full list of members
dot icon18/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon01/02/2007
Return made up to 04/01/07; full list of members
dot icon06/11/2006
Certificate of change of name
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon11/01/2006
Return made up to 04/01/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/01/2005
Return made up to 04/01/05; full list of members
dot icon19/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/02/2004
Return made up to 04/01/04; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/01/2003
Return made up to 04/01/03; full list of members
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Resolutions
dot icon10/01/2002
Ad 04/01/02--------- £ si 9999@1=9999 £ ic 1/10000
dot icon10/01/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon10/01/2002
Registered office changed on 10/01/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
Director resigned
dot icon10/01/2002
New secretary appointed
dot icon10/01/2002
New director appointed
dot icon04/01/2002
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
28/07/2026
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
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
700.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahota, Mohinder Kaur
Director
04/01/2002 - Present
8
Sahota, Amarjit Singh
Director
01/12/2013 - Present
4

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 ECOVIA LIMITED

ECOVIA LIMITED is an(a) Active company incorporated on 04/01/2002 with the registered office located at 79 Western Road, London, W5 5DT. 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 ECOVIA LIMITED?

toggle

ECOVIA LIMITED is currently Active. It was registered on 04/01/2002 .

Where is ECOVIA LIMITED located?

toggle

ECOVIA LIMITED is registered at 79 Western Road, London, W5 5DT.

What does ECOVIA LIMITED do?

toggle

ECOVIA LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for ECOVIA LIMITED?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.