Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECO2 LIMITED
Company Information for

ECO2 LIMITED

VISION HOUSE OAK TREE COURT MULBERRY DRIVE, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
Company Registration Number
05268380
Private Limited Company
Active

Company Overview

About Eco2 Ltd
ECO2 LIMITED was founded on 2004-10-25 and has its registered office in Cardiff. The organisation's status is listed as "Active". Eco2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECO2 LIMITED
 
Legal Registered Office
VISION HOUSE OAK TREE COURT MULBERRY DRIVE
CARDIFF GATE BUSINESS PARK
CARDIFF
CF23 8RS
Other companies in CF23
 
Previous Names
DUMMUIES WINDFARM LIMITED30/09/2005
EVER 2503 LIMITED18/02/2005
Filing Information
Company Number 05268380
Company ID Number 05268380
Date formed 2004-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB863009239  
Last Datalog update: 2023-11-06 14:12:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECO2 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.
Companies with same name ECO2 LIMITED
The following companies were found which have the same name as ECO2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECO2 ARANDA LIMITED VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Active - Proposal to Strike off Company formed on the 2009-01-26
EcO2 Asia Pacific Holding Limited Dissolved Company formed on the 2007-08-15
EcO2 Asia Pacific Limited Active Company formed on the 2007-08-22
ECO2 BIOMASS LIMITED VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Active - Proposal to Strike off Company formed on the 2007-07-18
ECO2 BIOTECH PTE. LTD. KEPPEL ROAD Singapore 089053 Dissolved Company formed on the 2012-07-02
ECO2 BUILD LIMITED THE OLD EXCHANGE 234 SOUTHCHURCH ROAD 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Dissolved Company formed on the 2005-01-31
ECO2 BUILDER PTE. LTD. WOODLANDS SQUARE Singapore 737715 Active Company formed on the 2016-08-04
ECO2 CABINETS, LLC 485 N. HWY 17-92 LONGWOOD FL 32750 Inactive Company formed on the 2007-08-21
ECO2 CAMBRIAN LIMITED TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR Active - Proposal to Strike off Company formed on the 2005-07-11
ECO2 CANADA LIMITED VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE CARDIFF CF23 8RS Active Company formed on the 2022-06-24
ECO2 CANADA TRUSTEE LIMITED VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF CF23 8RS Active Company formed on the 2022-08-18
ECO2 CAPITAL, INC. 5575 SIMMONS ST STE 1 N LAS VAGAS NV 89031 Revoked Company formed on the 2009-02-09
ECO2 CAPITAL INC. 44362 ROYAL LYTHAM DR. INDIO CA 92201 Active Company formed on the 2017-09-06
ECO2 CARE CORPORATION 1300 BROOKHAVEN DRIVE ORLANDO FL 32803 Inactive Company formed on the 2007-10-05
ECO2 CENTRAL LIMITED VISION HOUSE OAK TREE COURT MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Dissolved Company formed on the 2007-08-08
ECO2 COLLECTIVE California Unknown
ECO2 CONTRACTS LTD 127 MOMUS BOULEVARD COVENTRY WEST MIDLANDS CV2 5NB Active - Proposal to Strike off Company formed on the 2015-06-16
ECO2 COPY CENTERS, LLC 37 N. ORANGE AVE ORLANDO FL 32801 Inactive Company formed on the 2010-07-14
ECO2 DELIVERY LTD 43 THE CHASE BRANDON IP27 0RT Active Company formed on the 2023-07-18
ECO2 DEVELOPMENTS LIMITED 1 CALLAGHAN SQUARE CARDIFF UNITED KINGDOM CF10 5BT Dissolved Company formed on the 2013-05-09

Company Officers of ECO2 LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE JANINE ROOK
Company Secretary 2018-01-01
PETER DARWELL
Director 2005-09-28
ROBIN JOHN FULLER
Director 2005-09-28
MATTHEW JOHN HUGHES
Director 2017-01-18
JEFFREY WOOSNAM MORGAN
Director 2016-11-09
ANDREW JONATHAN TOFT
Director 2012-11-01
DARREN WILLIAMS
Director 2005-09-28
DAVID JAMES WILLIAMS
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES MALCOLM MCINNES
Company Secretary 2005-02-15 2018-01-01
CHARLES MALCOLM MCINNES
Director 2010-10-20 2017-01-18
DAVID ANDREW MCDONALD
Director 2013-01-01 2015-10-07
RONALD JOHN KIRK
Director 2005-09-28 2015-07-16
JAMES ANTHONY THOMAS
Director 2008-06-26 2013-12-31
CHRISTOPHER ARTHUR RICHARDS
Director 2005-09-28 2012-11-01
JEFFREY WOOSNAM MORGAN
Director 2005-02-15 2006-04-04
EVERSECRETARY LIMITED
Nominated Secretary 2004-10-25 2005-02-15
EVERDIRECTOR LIMITED
Nominated Director 2004-10-25 2005-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DARWELL ECO2 TIDAL TECHNOLOGIES LIMITED Director 2016-05-03 CURRENT 2016-05-03 Dissolved 2018-07-24
PETER DARWELL KINETICA 761 LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active - Proposal to Strike off
PETER DARWELL KINETICA SOLAR LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
PETER DARWELL GREEN ECONOMY POWER LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
PETER DARWELL KINETICA WIND LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off
PETER DARWELL KINETICA 769 LIMITED Director 2014-10-27 CURRENT 2014-10-27 Dissolved 2018-03-20
PETER DARWELL ECO2 LINWOOD LIMITED Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2016-12-06
PETER DARWELL ECO2 CENTRAL LIMITED Director 2014-10-08 CURRENT 2007-08-08 Dissolved 2015-08-18
PETER DARWELL KINETICA GENERATION LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
PETER DARWELL KINETICA 860 LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2018-03-20
PETER DARWELL ECO2 ST ALBANS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Dissolved 2017-01-17
PETER DARWELL ECO2 MANAGEMENT SERVICES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
PETER DARWELL KW SOLAR LIMITED Director 2013-04-24 CURRENT 2012-11-23 Dissolved 2018-04-17
PETER DARWELL ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
PETER DARWELL KINETICA ENERGY (NORTHERN) LIMITED Director 2012-02-23 CURRENT 2012-02-23 Dissolved 2014-10-17
PETER DARWELL TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
PETER DARWELL TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
PETER DARWELL ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
PETER DARWELL KINETICA ENERGY LIMITED Director 2011-08-26 CURRENT 2011-04-05 Active - Proposal to Strike off
PETER DARWELL ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
PETER DARWELL ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
PETER DARWELL ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
PETER DARWELL ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
PETER DARWELL ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
PETER DARWELL ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
PETER DARWELL TIDAL ENERGY LIMITED Director 2007-12-20 CURRENT 2001-01-04 In Administration
PETER DARWELL ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
PETER DARWELL ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
PETER DARWELL ECO RENEWABLES LIMITED Director 2006-12-12 CURRENT 2006-12-12 Active
PETER DARWELL GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
PETER DARWELL FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
PETER DARWELL ECO2 MARINE ENERGY LIMITED Director 2006-04-04 CURRENT 2006-01-16 Active
ROBIN JOHN FULLER ECO2 MARINE ENERGY LIMITED Director 2007-12-21 CURRENT 2006-01-16 Active
MATTHEW JOHN HUGHES AQUAFLOW UTILITIES LIMITED Director 2017-05-25 CURRENT 2017-04-03 Liquidation
MATTHEW JOHN HUGHES ECO2 MANAGEMENT SERVICES LIMITED Director 2017-01-18 CURRENT 2013-05-09 Active
JEFFREY WOOSNAM MORGAN AQUAFLOW UTILITIES LIMITED Director 2017-05-25 CURRENT 2017-04-03 Liquidation
JEFFREY WOOSNAM MORGAN TIDAL ENERGY LIMITED Director 2016-07-18 CURRENT 2001-01-04 In Administration
JEFFREY WOOSNAM MORGAN ECO2 MARINE ENERGY LIMITED Director 2015-09-30 CURRENT 2006-01-16 Active
ANDREW JONATHAN TOFT ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DARREN WILLIAMS ECO2 MANAGEMENT SERVICES LIMITED Director 2013-06-19 CURRENT 2013-05-09 Active
DARREN WILLIAMS HATTON WINDPOWER LIMITED Director 2011-10-05 CURRENT 2006-12-28 Dissolved 2018-03-04
DARREN WILLIAMS ECO2 MARINE ENERGY LIMITED Director 2007-12-21 CURRENT 2006-01-16 Active
DARREN WILLIAMS ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DARREN WILLIAMS ECO2 ESPANA LIMITED Director 2007-04-30 CURRENT 2007-03-19 Active
DAVID JAMES WILLIAMS ECO2 UK LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
DAVID JAMES WILLIAMS KINETICA ENERGY LIMITED Director 2012-03-22 CURRENT 2011-04-05 Active - Proposal to Strike off
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS NORTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2017-04-18
DAVID JAMES WILLIAMS TIDAL ENERGY DEVELOPMENTS SOUTH WALES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 WESTERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 NORTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 SOUTHERN LIMITED Director 2011-09-23 CURRENT 2011-09-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 RENEWABLES LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2018-07-24
DAVID JAMES WILLIAMS ECO2 EASTERN LIMITED Director 2010-10-26 CURRENT 2010-10-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS VENTUS VCT PLC Director 2010-07-13 CURRENT 2004-08-13 Liquidation
DAVID JAMES WILLIAMS ECO2 ROMANIA LIMITED Director 2009-11-04 CURRENT 2009-11-04 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 LINCS CHP LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2016-12-27
DAVID JAMES WILLIAMS ECO2 MEDINA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 RIOJA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active
DAVID JAMES WILLIAMS ECO2 ARANDA LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 CENTRAL LIMITED Director 2007-08-08 CURRENT 2007-08-08 Dissolved 2015-08-18
DAVID JAMES WILLIAMS ECO2 BIOMASS LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active - Proposal to Strike off
DAVID JAMES WILLIAMS ECO2 ESPANA LIMITED Director 2007-03-19 CURRENT 2007-03-19 Active
DAVID JAMES WILLIAMS GLYNCORRWG RENEWABLE ENERGY LIMITED Director 2006-08-31 CURRENT 2006-08-31 Dissolved 2017-01-17
DAVID JAMES WILLIAMS FOCHRIW RENEWABLE ENERGY LIMITED Director 2006-08-23 CURRENT 2006-08-23 Dissolved 2017-01-17
DAVID JAMES WILLIAMS ECO2 MARINE ENERGY LIMITED Director 2006-01-16 CURRENT 2006-01-16 Active
DAVID JAMES WILLIAMS TIDAL ENERGY LIMITED Director 2004-05-17 CURRENT 2001-01-04 In Administration

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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HUGHES
2023-10-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-02-28APPOINTMENT TERMINATED, DIRECTOR DARREN WILLIAMS
2023-02-28APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN TOFT
2022-12-19Termination of appointment of Danielle Janine Rook on 2022-12-09
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-27PSC09Withdrawal of a person with significant control statement on 2022-06-27
2022-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD JOHN KIRK
2022-06-22Change of share class name or designation
2022-06-22Notification of a person with significant control statement
2022-06-22PSC08Notification of a person with significant control statement
2022-06-22SH08Change of share class name or designation
2021-11-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-04-19CH01Director's details changed for Mr Robin John Fuller on 2020-06-02
2020-10-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CH01Director's details changed for Mr Matthew John Hughes on 2020-08-26
2020-06-10PSC04Change of details for Mr Peter Darwell as a person with significant control on 2020-06-10
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WILLIAMS
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES
2018-11-05PSC07CESSATION OF DAVID JAMES WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07TM02Termination of appointment of Charles Malcolm Mcinnes on 2018-01-01
2018-02-07AP03Appointment of Miss Danielle Janine Rook as company secretary on 2018-01-01
2017-11-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR MATTHEW JOHN HUGHES
2017-01-25AP01DIRECTOR APPOINTED MR MATTHEW JOHN HUGHES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCINNES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MCINNES
2016-11-16AP01DIRECTOR APPOINTED MR JEFFREY WOOSNAM MORGAN
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1561.85
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1561.85
2015-12-31AR0125/10/15 ANNUAL RETURN FULL LIST
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW MCDONALD
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD JOHN KIRK
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1561.85
2014-12-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY THOMAS
2014-03-01DISS40Compulsory strike-off action has been discontinued
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1561.85
2014-02-27AR0125/10/13 ANNUAL RETURN FULL LIST
2014-02-27CH01Director's details changed for Mr David James Williams on 2013-10-25
2014-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-22DISS16(SOAS)Compulsory strike-off action has been suspended
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-04-24RES13COMPANY BUSINESS 12/04/2013
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-29AP01DIRECTOR APPOINTED MR DAVID ANDREW MCDONALD
2013-01-29AP01DIRECTOR APPOINTED DOCTOR ANDREW JONATHAN TOFT
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS
2012-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WILLIAMS / 25/10/2012
2012-12-28AR0125/10/12 FULL LIST
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 25/10/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY THOMAS / 25/10/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ARTHUR RICHARDS / 25/10/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN KIRK / 25/10/2012
2012-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 25/10/2012
2012-12-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MALCOLM MCINNES / 25/10/2012
2012-01-18AR0125/10/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2010-11-10AR0125/10/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN FULLER / 17/05/2010
2010-11-03AP01DIRECTOR APPOINTED MR CHARLES MALCOLM MCINNES
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN FULLER / 17/05/2010
2009-12-01AR0125/10/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN FULLER / 25/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WILLIAMS / 25/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAMS / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY THOMAS / 25/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR RICHARDS / 25/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN KIRK / 25/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DARWELL / 25/10/2009
2009-11-03AA31/12/08 TOTAL EXEMPTION FULL
2009-05-05288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD KIRK / 01/03/2009
2008-12-24363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 8TH FLOOR BRUNEL HOUSE 2 FITZALAN ROAD CARDIFF CF24 0EB
2008-07-31288aDIRECTOR APPOINTED JAMES ANTHONY THOMAS
2007-11-05363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-12-04287REGISTERED OFFICE CHANGED ON 04/12/06 FROM: GRANT THORNTON 11-13 PENHILL ROAD CARDIFF SOUTH GLAMORGAN CF11 9UP
2006-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-0988(2)RAD 30/09/05--------- £ SI 156085@.01
2006-04-21288bDIRECTOR RESIGNED
2006-02-01123NC INC ALREADY ADJUSTED 30/09/05
2006-02-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-01363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2006-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-01RES13AGREEMENT RE SHARES 30/09/05
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ECO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Fines / Sanctions
No fines or sanctions have been issued against ECO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECO2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ECO2 LIMITED

Intangible Assets
Patents
We have not found any records of ECO2 LIMITED registering or being granted any patents
Domain Names

ECO2 LIMITED owns 8 domain names.

tidalenergyltd.co.uk   eco-renewables.co.uk   eco2.co.uk   eco2biomass.co.uk   eco2renewables.co.uk   mendleshamrep.co.uk   briggbiomass.co.uk   briggrep.co.uk  

Trademarks
We have not found any records of ECO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECO2 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 (35110 - Production of electricity) as ECO2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECO2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyECO2 LIMITEDEvent Date2014-02-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECO2 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 ECO2 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.