Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eco Communications Limited
Eco Communications Limited is an active company incorporated on 15 September 2014 with the registered office located in Carlisle, Cumbria. Eco Communications Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
7 years ago
Company No
09219456
Private limited company
Age
11 years
Incorporated
15 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 November 2025
(1 month ago)
Next confirmation dated
6 November 2026
Due by
20 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 July 2025
Due by
30 April 2026
(4 months remaining)
Learn more about Eco Communications Limited
Contact
Update Details
Address
James Watson House Montgomery Way
Rosehill Industrial Estate
Carlisle
CA1 2UU
England
Address changed on
3 Aug 2023
(2 years 5 months ago)
Previous address was
Fairview House Victoria Place Carlisle Cumbria CA1 1HP England
Companies in CA1 2UU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Michael Christopher Jefferson
Director • British • Lives in UK • Born in Dec 1964
Donna Daly
Director • British • Lives in UK • Born in Nov 1985
Edward John Black
Director • British • Lives in UK • Born in Nov 1974
Eco-Genics (Holdings) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Integrity Office Limited
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Eco-Genics Ltd
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Eco-Genics (Holdings) Ltd
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Eco Workspace Limited
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Eco-Process Solutions Limited
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Fornieco (Scotland) Ltd
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Vaso Global Limited
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
Vaso Technologies Limited
Edward John Black, Donna Daly, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£62
Increased by £62 (%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£16.86K
Decreased by £10.7K (-39%)
Total Liabilities
-£18.39K
Decreased by £10K (-35%)
Net Assets
-£1.54K
Decreased by £704 (+85%)
Debt Ratio (%)
109%
Increased by 6.1% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Subsidiary Accounts Submitted
5 Months Ago on 24 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Nov 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 5 Sep 2024
Confirmation Submitted
2 Years Ago on 14 Dec 2023
Mr Edward John Black Details Changed
2 Years 1 Month Ago on 8 Nov 2023
Miss Donna Daly Details Changed
2 Years 1 Month Ago on 8 Nov 2023
Mr Michael Christopher Jefferson Details Changed
2 Years 1 Month Ago on 8 Nov 2023
Registered Address Changed
2 Years 5 Months Ago on 3 Aug 2023
Eco-Genics (Holdings) Limited (PSC) Details Changed
2 Years 5 Months Ago on 3 Aug 2023
Get Alerts
Get Credit Report
Discover Eco Communications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 November 2025 with updates
Submitted on 14 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/07/24
Submitted on 24 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/07/24
Submitted on 24 Jul 2025
Audit exemption subsidiary accounts made up to 31 July 2024
Submitted on 24 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/07/24
Submitted on 24 Jul 2025
Confirmation statement made on 6 November 2024 with updates
Submitted on 19 Nov 2024
Director's details changed for Mr Michael Christopher Jefferson on 8 November 2023
Submitted on 12 Nov 2024
Director's details changed for Miss Donna Daly on 8 November 2023
Submitted on 12 Nov 2024
Director's details changed for Mr Edward John Black on 8 November 2023
Submitted on 12 Nov 2024
Consolidated accounts of parent company for subsidiary company period ending 31/07/23
Submitted on 5 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs