ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED

ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED

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

    Company NameECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09508021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED located?

    Registered Office Address
    125 Ffordd Y Draen Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENZO-TECH LIMITEDMar 25, 2015Mar 25, 2015

    What are the latest accounts for ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Rachel Joanne Wells as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Rachel Joanne Wells as a secretary on Oct 02, 2020

    1 pagesTM02

    Termination of appointment of Stephen Paul Price as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Ceri Paul Golding as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of James Brent Beck as a director on Oct 02, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Paul Price as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr James Brent Beck as a director on Nov 12, 2019

    2 pagesAP01

    Appointment of Mr Ceri Paul Golding as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Mrs Rachel Joanne Wells as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Alun Brian Wigley as a director on Apr 19, 2019

    1 pagesTM01

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Jane Lewis as a secretary on Mar 01, 2019

    1 pagesTM02

    Termination of appointment of Frank William Moloney as a director on Mar 01, 2019

    1 pagesTM01

    Termination of appointment of Ross David Cavill as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Alun Brian Wigley as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mrs Rachel Joanne Wells as a secretary on Mar 01, 2019

    2 pagesAP03

    Registered office address changed from Indycube Innovation Centre Bridgend Science Park, Technology Drive, Bridgend Bridgend CF31 3NA Wales to 125 Ffordd Y Draen Ffordd Y Draen Coity Bridgend CF35 6FQ on Sep 19, 2018

    1 pagesAD01

    Termination of appointment of Anthony John Adams as a director on Sep 18, 2018

    1 pagesTM01

    Appointment of Mr Frank William Moloney as a director on May 21, 2018

    2 pagesAP01

    Who are the officers of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEWIS, Jennifer Jane
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125
    Mid Glamorgan
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125
    Mid Glamorgan
    Wales
    WalesBritish196172150002
    LEWIS, Jennifer Jane
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125
    Wales
    Secretary
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125
    Wales
    224857490001
    WELLS, Rachel Joanne
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Secretary
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    256375780001
    ADAMS, Anthony John
    Nursery Hill
    SG4 9GD Hitchin
    22
    England
    Director
    Nursery Hill
    SG4 9GD Hitchin
    22
    England
    United KingdomBritish201580890001
    BECK, James Brent
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    CanadaCanadian264341140001
    CAVILL, Ross David
    Pentre Lane
    Llantarnam
    NP44 7AR Cwmbran
    Greenfields
    Wales
    Director
    Pentre Lane
    Llantarnam
    NP44 7AR Cwmbran
    Greenfields
    Wales
    WalesBritish6231870002
    GOLDING, Ceri Paul
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    United KingdomBritish179342880001
    MOLONEY, Frank William
    Park Road
    CF64 3BD Penarth
    10
    Wales
    Director
    Park Road
    CF64 3BD Penarth
    10
    Wales
    United KingdomBritish223571940002
    PRICE, Stephen Paul
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    United KingdomBritish227535960001
    WELLS, Rachel Joanne
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    WalesBritish209180810001
    WIGLEY, Alun Brian
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Director
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    United KingdomBritish249184790001

    Who are the persons with significant control of ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Jenny Jane Lewis
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    Feb 16, 2017
    Ffordd Y Draen
    Coity
    CF35 6FQ Bridgend
    125 Ffordd Y Draen
    Wales
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% 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