ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ecogenr8 Limited

Ecogenr8 Limited is an active company incorporated on 30 November 2010 with the registered office located in Warrington, Cheshire. Ecogenr8 Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07455556
Private limited company
Age
15 years
Incorporated 30 November 2010
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 10 November 2025 (2 months ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Dec31 Mar 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Was due on 31 December 2025 (22 days ago)
Contact
Address
Building 4 Clearwater
Lingley Mere Business Park
Warrington
WA5 3UZ
United Kingdom
Address changed on 8 Apr 2024 (1 year 9 months ago)
Previous address was Belvedere Point Unit 1a Alexandria Park 1 Penner Road Havant Hampshire PO9 1QY England
Telephone
023 92267322
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in May 1981
Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1980
Director • Chief Financial Officer • Danish • Lives in UK • Born in Jul 1976
Director • Irish • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Sep 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Infrastructure Water Limited
Luke Anderson, Neil Patrick Armstrong, and 3 more are mutual people.
Active
United Infrastructure Energy Limited
Luke Anderson, Neil Patrick Armstrong, and 3 more are mutual people.
Active
Af Eco Limited
Luke Anderson, Neil Patrick Armstrong, and 2 more are mutual people.
Active
Innov8 Products Ltd
Luke Anderson, Neil Patrick Armstrong, and 2 more are mutual people.
Active
United Living (North) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
United Living (South) Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Peter Duffy Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Ui Social Infrastructure Limited
Luke Anderson, Neil Patrick Armstrong, and 1 more are mutual people.
Active
Brands
AFECO
AFECO is a development and engineering services company specializing in cleantech innovation, optimization, and engineering delivery across all stages of the project cycle.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 1 Dec31 Mar 2024
Traded for 16 months
Cash in Bank
£7.71M
Increased by £3.79M (+97%)
Turnover
Unreported
Same as previous period
Employees
41
Increased by 13 (+46%)
Total Assets
£11.31M
Increased by £2.36M (+26%)
Total Liabilities
-£3.69M
Increased by £258.12K (+8%)
Net Assets
£7.62M
Increased by £2.11M (+38%)
Debt Ratio (%)
33%
Decreased by 5.73% (-15%)
Latest Activity
New Charge Registered
2 Months Ago on 17 Nov 2025
Confirmation Submitted
2 Months Ago on 11 Nov 2025
New Charge Registered
3 Months Ago on 25 Sep 2025
Jamie Darryl Crouch Resigned
4 Months Ago on 18 Sep 2025
David Michael Rooney Resigned
4 Months Ago on 5 Sep 2025
Ui Central Holdings Limited (PSC) Resigned
4 Months Ago on 30 Aug 2025
Ui Energy & Water Holdco Limited (PSC) Appointed
4 Months Ago on 30 Aug 2025
United Living Group Holdings Limited (PSC) Details Changed
5 Months Ago on 20 Aug 2025
Full Accounts Submitted
10 Months Ago on 27 Mar 2025
Mr Campbell William Crawford Appointed
1 Year Ago on 10 Jan 2025
Get Credit Report
Discover Ecogenr8 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 10 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 10 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 10 Jan 2026
Cessation of Ui Central Holdings Limited as a person with significant control on 30 August 2025
Submitted on 1 Dec 2025
Notification of Ui Energy & Water Holdco Limited as a person with significant control on 30 August 2025
Submitted on 1 Dec 2025
Registration of charge 074555560002, created on 17 November 2025
Submitted on 19 Nov 2025
Confirmation statement made on 10 November 2025 with updates
Submitted on 11 Nov 2025
Registration of charge 074555560001, created on 25 September 2025
Submitted on 30 Sep 2025
Termination of appointment of Jamie Darryl Crouch as a director on 18 September 2025
Submitted on 23 Sep 2025
Termination of appointment of David Michael Rooney as a director on 5 September 2025
Submitted on 15 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year