ECOONLINE SIMPLE COMPLIANCE LIMITED
Overview
Company Name | ECOONLINE SIMPLE COMPLIANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08271004 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ECOONLINE SIMPLE COMPLIANCE LIMITED?
Company Name | From | Until |
---|---|---|
RILEY SOFTWARE LIMITED | Oct 29, 2012 | Oct 29, 2012 |
What are the latest accounts for ECOONLINE SIMPLE COMPLIANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ECOONLINE SIMPLE COMPLIANCE LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for ECOONLINE SIMPLE COMPLIANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Termination of appointment of Helen Teresa Jones as a director on Mar 14, 2025 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Statement of capital on Jan 27, 2025
| 3 pages | SH19 | ||||||||||
legacy | 4 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Andreas Lars Olov Nordsjö as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas John Goodmanson as a director on Jun 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed riley software LIMITED\certificate issued on 08/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Termination of appointment of Jens Göran Lindö as a director on Jan 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzie Chetri as a secretary on Oct 21, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Helen Jones as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy David Jackson as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alyn Franklin as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Alcumus Holdings Limited as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Ecoonline Uk Limited as a person with significant control on Oct 21, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Jens Göran Lindö as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of ECOONLINE SIMPLE COMPLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMANSON, Thomas John | Director | 2 Leman Street E1 8FA London Aldgate Tower England | England | American | Chief Executive | 324296660001 | ||||
NORDSJÖ, Andreas Lars Olov | Director | 2 Leman Street E1 8FA London Aldgate Tower England | Norway | Swedish | Chief Of Staff | 327986780001 | ||||
CHETRI, Suzie | Secretary | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales | 290958180001 | |||||||
FRANKLIN, Alyn | Director | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales | Wales | British | Ceo/Director | 160871790001 | ||||
HANSON, Stephen Michael | Director | Landmark Court LS11 8JT Leeds Unit 3 England | United Kingdom | British | Consultant | 123398320002 | ||||
JACKSON, Timothy David | Director | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales | England | British | Cfo/Director | 287196320001 | ||||
JONES, Helen Teresa | Director | Langley Road B95 6DL Edstone Newhouse Farm Business Centre England | England | British | Director | 301605880001 | ||||
KIRK, Nathan Robert | Director | Lea Road Birstall WF17 8BB Batley 54 West Yorkshire United Kingdom | England | British | It Consultant | 57426480005 | ||||
LINDÖ, Jens Göran | Director | View Road Rainhill L35 0LG Prescot Rockland House England | Norway | Swedish | Director | 301604300001 | ||||
WARREN, Jason | Director | Bramley Lane HX3 8JJ Halifax The White House West Yorkshire England | England | British | Consultant | 173203290002 |
Who are the persons with significant control of ECOONLINE SIMPLE COMPLIANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ecoonline Uk Limited | Oct 21, 2022 | View Road Rainhill L35 0LG Prescot Rockland House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alcumus Holdings Limited | Sep 10, 2021 | Parc Nantgarw Nantgarw CF15 7TW Cardiff Axys House Heol Crochendy Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Mia Kirk | Oct 30, 2017 | Manor Court Manor Mill Lane LS11 8LQ Leeds Unit 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nathan Robert Kirk | May 13, 2016 | Manor Court Manor Mill Lane LS11 8LQ Leeds Unit 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Warren | May 13, 2016 | Landmark Court LS11 8JT Leeds Unit 3 | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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