ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco2 Limited

Eco2 Limited is an active company incorporated on 25 October 2004 with the registered office located in Cardiff, South Glamorgan. Eco2 Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05268380
Private limited company
Age
21 years
Incorporated 25 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 June 2025 (4 months ago)
Next confirmation dated 1 June 2026
Due by 15 June 2026 (7 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Elfed House Oak Tree Court
Cardiff Gate Business Park
Cardiff
CF23 8RS
United Kingdom
Address changed on 16 Jul 2024 (1 year 3 months ago)
Previous address was Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS
Telephone
02920730900
Email
Available in Endole App
Website
People
Officers
3
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1949
Director • Welsh • Lives in Wales • Born in Oct 1956
Director • British • Lives in England • Born in Mar 1949
Mr Ronald John Kirk
PSC • British • Lives in England • Born in Dec 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eco2 Lyg Limited
Robin John Fuller is a mutual person.
Active
Eco2 Canada Limited
Peter Darwell is a mutual person.
Active
Eco2 Wind And Power (Texas) Ltd
Peter Darwell is a mutual person.
Active
Eco2 Marine Energy Limited
Peter Darwell, Robin John Fuller, and 1 more are mutual people.
Dissolved
Tidal Energy Limited
Peter Darwell and Jeffrey Woosnam Morgan are mutual people.
Liquidation
Eco2 Espana Limited
Peter Darwell and Robin John Fuller are mutual people.
Dissolved
Eco2 Rioja Limited
Peter Darwell and Robin John Fuller are mutual people.
Dissolved
Aquaflow Utilities Limited
Robin John Fuller and Jeffrey Woosnam Morgan are mutual people.
Dissolved
Brands
Eco2 Management Services Limited
EMSL is a renewable energy asset manager in the UK, with over 20 years of experience in developing and managing renewable assets.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£42K
Decreased by £41K (-49%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£1.48M
Increased by £192K (+15%)
Total Liabilities
-£14.15M
Increased by £216K (+2%)
Net Assets
-£12.66M
Decreased by £24K (0%)
Debt Ratio (%)
953%
Decreased by 124.96% (-12%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Mr Peter Darwell (PSC) Details Changed
1 Year Ago on 22 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Jun 2024
Matthew John Hughes Resigned
1 Year 9 Months Ago on 26 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 24 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 1 Jun 2023
Andrew Jonathan Toft Resigned
2 Years 7 Months Ago on 28 Feb 2023
Get Credit Report
Discover Eco2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Change of details for Mr Peter Darwell as a person with significant control on 22 October 2024
Submitted on 7 Jul 2025
Confirmation statement made on 1 June 2025 with updates
Submitted on 7 Jul 2025
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Change of share class name or designation
Submitted on 1 Nov 2024
Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to Elfed House Oak Tree Court Cardiff Gate Business Park Cardiff CF23 8RS on 16 July 2024
Submitted on 16 Jul 2024
Confirmation statement made on 1 June 2024 with no updates
Submitted on 9 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Jun 2024
Termination of appointment of Matthew John Hughes as a director on 26 January 2024
Submitted on 22 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year