Company NameEcogenr8 Limited
Company StatusActive
Company Number07455556
CategoryPrivate Limited Company
Incorporation Date30 November 2010(13 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Jamie Darryl Crouch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMiss Abigail Field
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(13 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameAndrea Gysin
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
Raynes Park
London
SW20 8BA
Director NameMiss Abigail Field
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
Director NameMr Jamie Darryl Crouch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ

Contact

Websiteecogenr8.com
Email address[email protected]

Location

Registered AddressBuilding 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Shareholders

50 at £0.02Abigail Field
50.00%
Ordinary
50 at £0.02Jamie Crouch
50.00%
Ordinary

Financials

Year2014
Net Worth£123,255
Cash£103,478
Current Liabilities£68,268

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Filing History

14 April 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 April 2024Memorandum and Articles of Association (26 pages)
8 April 2024Appointment of Mr David Michael Rooney as a director on 2 April 2024 (2 pages)
8 April 2024Registered office address changed from Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY England to Building 4 Clearwater Lingley Mere Business Park Warrington WA5 3UZ on 8 April 2024 (1 page)
8 April 2024Termination of appointment of Abigail Field as a director on 2 April 2024 (1 page)
8 April 2024Cessation of Jamie Darryl Crouch as a person with significant control on 2 April 2024 (1 page)
8 April 2024Appointment of Mr Neil Patrick Armstrong as a director on 2 April 2024 (2 pages)
8 April 2024Notification of United Living Group Holdings Limited as a person with significant control on 2 April 2024 (2 pages)
8 April 2024Appointment of Mr Conor Vaughan Bray as a director on 2 April 2024 (2 pages)
8 April 2024Previous accounting period extended from 30 November 2023 to 31 March 2024 (1 page)
8 April 2024Termination of appointment of Jamie Darryl Crouch as a director on 2 April 2024 (1 page)
8 April 2024Cessation of Abigail Field as a person with significant control on 2 April 2024 (1 page)
8 April 2024Appointment of Mr Ole Pugholm as a director on 2 April 2024 (2 pages)
4 April 2024Sub-division of shares on 30 November 2013 (6 pages)
27 February 2024Notification of Jamie Darryl Crouch as a person with significant control on 6 April 2016 (2 pages)
27 February 2024Change of details for Miss Abigail Field as a person with significant control on 6 April 2016 (2 pages)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
12 January 2023Amended accounts made up to 30 November 2021 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
4 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
26 May 2022Amended accounts made up to 30 November 2020 (8 pages)
26 May 2022Amended accounts made up to 30 November 2019 (8 pages)
2 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
19 October 2021Unaudited abridged accounts made up to 30 November 2020 (8 pages)
27 September 2021Registered office address changed from Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN England to Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY on 27 September 2021 (1 page)
23 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 November 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
18 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
9 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Jamie Darryl Crouch as a director on 1 December 2017 (2 pages)
5 September 2018Micro company accounts made up to 30 November 2017 (6 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (6 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
21 July 2016Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 21 July 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
21 July 2016Registered office address changed from 1 Approach Road Raynes Park London SW20 8BA to Unit 12 Stratfield Park Elettra Avenue Waterlooville Hampshire PO7 7XN on 21 July 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
25 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(3 pages)
22 January 2016Termination of appointment of Andrea Gysin as a director on 30 November 2014 (1 page)
22 January 2016Termination of appointment of Andrea Gysin as a director on 30 November 2014 (1 page)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
10 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 January 2015Registered office address changed from 8 Spring House 205 Kingston Road Wimbledon Greater London SW19 3NJ to 1 Approach Road Raynes Park London SW20 8BA on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 8 Spring House 205 Kingston Road Wimbledon Greater London SW19 3NJ to 1 Approach Road Raynes Park London SW20 8BA on 27 January 2015 (1 page)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(3 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
30 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)