ECOONLINE SIMPLE COMPLIANCE LIMITED

ECOONLINE SIMPLE COMPLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECOONLINE SIMPLE COMPLIANCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08271004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECOONLINE SIMPLE COMPLIANCE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ECOONLINE SIMPLE COMPLIANCE LIMITED located?

    Registered Office Address
    Aldgate Tower
    2 Leman Street
    E1 8FA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOONLINE SIMPLE COMPLIANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RILEY SOFTWARE LIMITEDOct 29, 2012Oct 29, 2012

    What are the latest accounts for ECOONLINE SIMPLE COMPLIANCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ECOONLINE SIMPLE COMPLIANCE LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for ECOONLINE SIMPLE COMPLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Newhouse Farm Business Centre Langley Road Edstone B95 6DL England to Aldgate Tower 2 Leman Street London E1 8FA on May 15, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Helen Teresa Jones as a director on Mar 14, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital on Jan 27, 2025

    • Capital: GBP 0.000150
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 12, 2024 with updates

    4 pagesCS01

    Appointment of Mr Andreas Lars Olov Nordsjö as a director on Jun 20, 2024

    2 pagesAP01

    Appointment of Mr Thomas John Goodmanson as a director on Jun 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed riley software LIMITED\certificate issued on 08/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 08, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 04, 2023

    RES15

    Registered office address changed from Axys House Heol Crochendy Parc Nantgarw Nantgarw Cardiff CF15 7TW Wales to Newhouse Farm Business Centre Langley Road Edstone B95 6DL on May 02, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Termination of appointment of Jens Göran Lindö as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Suzie Chetri as a secretary on Oct 21, 2022

    1 pagesTM02

    Appointment of Helen Jones as a director on Oct 21, 2022

    2 pagesAP01

    Termination of appointment of Timothy David Jackson as a director on Oct 21, 2022

    1 pagesTM01

    Termination of appointment of Alyn Franklin as a director on Oct 21, 2022

    1 pagesTM01

    Cessation of Alcumus Holdings Limited as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Notification of Ecoonline Uk Limited as a person with significant control on Oct 21, 2022

    2 pagesPSC02

    Appointment of Jens Göran Lindö as a director on Oct 21, 2022

    2 pagesAP01

    Who are the officers of ECOONLINE SIMPLE COMPLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMANSON, Thomas John
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    EnglandAmericanChief Executive324296660001
    NORDSJÖ, Andreas Lars Olov
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    Director
    2 Leman Street
    E1 8FA London
    Aldgate Tower
    England
    NorwaySwedishChief Of Staff327986780001
    CHETRI, Suzie
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Secretary
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    290958180001
    FRANKLIN, Alyn
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    WalesBritishCeo/Director160871790001
    HANSON, Stephen Michael
    Landmark Court
    LS11 8JT Leeds
    Unit 3
    England
    Director
    Landmark Court
    LS11 8JT Leeds
    Unit 3
    England
    United KingdomBritishConsultant123398320002
    JACKSON, Timothy David
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Director
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    EnglandBritishCfo/Director287196320001
    JONES, Helen Teresa
    Langley Road
    B95 6DL Edstone
    Newhouse Farm Business Centre
    England
    Director
    Langley Road
    B95 6DL Edstone
    Newhouse Farm Business Centre
    England
    EnglandBritishDirector301605880001
    KIRK, Nathan Robert
    Lea Road
    Birstall
    WF17 8BB Batley
    54
    West Yorkshire
    United Kingdom
    Director
    Lea Road
    Birstall
    WF17 8BB Batley
    54
    West Yorkshire
    United Kingdom
    EnglandBritishIt Consultant57426480005
    LINDÖ, Jens Göran
    View Road
    Rainhill
    L35 0LG Prescot
    Rockland House
    England
    Director
    View Road
    Rainhill
    L35 0LG Prescot
    Rockland House
    England
    NorwaySwedishDirector301604300001
    WARREN, Jason
    Bramley Lane
    HX3 8JJ Halifax
    The White House
    West Yorkshire
    England
    Director
    Bramley Lane
    HX3 8JJ Halifax
    The White House
    West Yorkshire
    England
    EnglandBritishConsultant173203290002

    Who are the persons with significant control of ECOONLINE SIMPLE COMPLIANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ecoonline Uk Limited
    View Road
    Rainhill
    L35 0LG Prescot
    Rockland House
    England
    Oct 21, 2022
    View Road
    Rainhill
    L35 0LG Prescot
    Rockland House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England And Wales
    Place RegisteredUk Companies House Register
    Registration Number04160275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Alcumus Holdings Limited
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Sep 10, 2021
    Parc Nantgarw
    Nantgarw
    CF15 7TW Cardiff
    Axys House Heol Crochendy
    Wales
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number06955372
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Mia Kirk
    Manor Court
    Manor Mill Lane
    LS11 8LQ Leeds
    Unit 1
    England
    Oct 30, 2017
    Manor Court
    Manor Mill Lane
    LS11 8LQ Leeds
    Unit 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Nathan Robert Kirk
    Manor Court
    Manor Mill Lane
    LS11 8LQ Leeds
    Unit 1
    England
    May 13, 2016
    Manor Court
    Manor Mill Lane
    LS11 8LQ Leeds
    Unit 1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jason Warren
    Landmark Court
    LS11 8JT Leeds
    Unit 3
    May 13, 2016
    Landmark Court
    LS11 8JT Leeds
    Unit 3
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0