Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOBILLING LIMITED
Company Information for

ECOBILLING LIMITED

CO-OPERATIVE HOUSE, GALLOWS HILL, WARWICK, CV34 6DA,
Company Registration Number
03879644
Private Limited Company
Active

Company Overview

About Ecobilling Ltd
ECOBILLING LIMITED was founded on 1999-11-18 and has its registered office in Warwick. The organisation's status is listed as "Active". Ecobilling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ECOBILLING LIMITED
 
Legal Registered Office
CO-OPERATIVE HOUSE
GALLOWS HILL
WARWICK
CV34 6DA
Other companies in OX7
 
Filing Information
Company Number 03879644
Company ID Number 03879644
Date formed 1999-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/01/2023
Account next due 25/10/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 19:43:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOBILLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOBILLING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW RYANS
Company Secretary 2018-02-22
ROBERT DENBEIGH
Director 2017-07-24
NICK THOMPSON
Director 2018-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PER RANUM SIMONSEN
Director 2016-04-21 2018-02-22
VIVIAN STANLEY WOODELL
Director 2000-08-09 2017-07-24
PAUL FORD
Company Secretary 2016-11-21 2017-02-10
AMANDA JANE BEARD
Company Secretary 2010-07-23 2016-11-21
LISA LOGAN
Director 2012-02-04 2015-12-09
CHRISTOPHER ANDREW HERBERT
Director 2012-02-04 2012-04-23
PETER TURNBULL
Director 2003-07-19 2012-02-04
DAVID LLOYD WILKINSON
Director 2003-07-19 2012-02-04
VIVIAN STANLEY WOODELL
Company Secretary 2000-08-09 2010-07-23
SIMON BARNEY BLACKLEY
Director 2000-08-09 2008-12-02
STUART MARSDEN
Director 2000-08-09 2003-02-04
IVOR DAVID SHARE
Director 2000-08-09 2002-10-31
HEXAGON REGISTRARS LIMITED
Nominated Secretary 1999-11-18 2000-08-09
HEXAGON DIRECTORS LIMITED
Nominated Director 1999-11-18 2000-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DENBEIGH AVOCO UK LIMITED Director 2017-07-24 CURRENT 2005-06-02 Active
ROBERT DENBEIGH PHONE CO-OP NUMBERING LIMITED Director 2017-07-24 CURRENT 2010-11-08 Active
NICK THOMPSON AVOCO UK LIMITED Director 2018-04-09 CURRENT 2005-06-02 Active
NICK THOMPSON PHONE CO-OP NUMBERING LIMITED Director 2018-02-22 CURRENT 2010-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/01/23
2023-02-07Notification of The Midcounties Co-Operative Limited as a person with significant control on 2019-02-18
2023-02-06CESSATION OF THE MIDCOUNTIES CO-OPERATIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 22/01/22
2021-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/01/21
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/01/20
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-18AA01Current accounting period extended from 30/09/19 TO 25/01/20
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-20AP01DIRECTOR APPOINTED MS HELEN RITA WISEMAN
2019-02-18AP01DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL
2019-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/19 FROM 5 the Millhouse Elmsfield Farm Industrial Estate Worcester Road Chipping Norton Oxfordshire OX7 5XL
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR NICK THOMPSON
2018-11-13AP03Appointment of Mr Edward Parker as company secretary on 2018-06-01
2018-11-13TM02Termination of appointment of Matthew Ryans on 2018-06-01
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-03-06AP03Appointment of Mr Matthew Ryans as company secretary on 2018-02-22
2018-03-06AP01DIRECTOR APPOINTED MR NICK THOMPSON
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PER RANUM SIMONSEN
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR ROBERT DENBEIGH
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN STANLEY WOODELL
2017-06-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-29TM02Termination of appointment of Paul Ford on 2017-02-10
2016-11-21AP03Appointment of Mr Paul Ford as company secretary on 2016-11-21
2016-11-21TM02Termination of appointment of Amanda Jane Beard on 2016-11-21
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AP01DIRECTOR APPOINTED MR PER RANUM SIMONSEN
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LISA LOGAN
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-16AR0107/11/15 FULL LIST
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-17AR0107/11/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-15AR0107/11/13 FULL LIST
2013-06-27AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-16AR0107/11/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERBERT
2012-04-12AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HERBERT
2012-02-27AP01DIRECTOR APPOINTED MISS LISA LOGAN
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER TURNBULL
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILKINSON
2011-11-16AR0107/11/11 FULL LIST
2011-04-04AA30/09/10 TOTAL EXEMPTION FULL
2010-11-08AR0107/11/10 FULL LIST
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY VIVIAN WOODELL
2010-09-21AP03SECRETARY APPOINTED AMANDA JANE BEARD
2010-03-16AA30/09/09 TOTAL EXEMPTION FULL
2009-11-10AR0107/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN STANLEY WOODELL / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD WILKINSON / 01/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER TURNBULL / 01/10/2009
2009-02-24AA30/09/08 TOTAL EXEMPTION FULL
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON BLACKLEY
2008-12-02363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON BLACKLEY / 07/11/2008
2008-09-04AA30/09/07 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-08363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-04363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-01-13363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05288aNEW DIRECTOR APPOINTED
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-02288bDIRECTOR RESIGNED
2003-05-02288bDIRECTOR RESIGNED
2003-01-09363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-08363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2000-12-18363sRETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS
2000-10-23WRES01ADOPT ARTICLES 09/08/00
2000-10-23SASHARES AGREEMENT OTC
2000-10-23123NC INC ALREADY ADJUSTED 09/08/00
2000-10-23WRES12VARYING SHARE RIGHTS AND NAMES 09/08/00
2000-10-23WRES13ALTER MEM OF ASS 09/08/00
2000-10-2388(2)RAD 09/08/00--------- £ SI 999990@.1=99999 £ IC 1/100000
2000-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-07CERTNMCOMPANY NAME CHANGED HEXAGON 254 LIMITED CERTIFICATE ISSUED ON 08/09/00
2000-09-05288aNEW DIRECTOR APPOINTED
2000-09-05122S-DIV 09/08/00
2000-08-17288bSECRETARY RESIGNED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bDIRECTOR RESIGNED
2000-08-17225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/09/00
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ECOBILLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOBILLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECOBILLING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOBILLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100,000
Cash Bank In Hand 2011-10-01 £ 240
Current Assets 2011-10-01 £ 6,640
Debtors 2011-10-01 £ 6,400
Shareholder Funds 2011-10-01 £ 6,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOBILLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOBILLING LIMITED
Trademarks
We have not found any records of ECOBILLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOBILLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as ECOBILLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOBILLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOBILLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOBILLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.