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 Procurement UK Ltd
Eco Procurement UK Ltd is a dormant company incorporated on 29 March 2018 with the registered office located in London, Greater London. Eco Procurement UK Ltd was registered 7 years ago.
Watch Company
Status
Dormant
Dormant since
5 years ago
Active proposal to strike off
Company No
11284150
Private limited company
Age
7 years
Incorporated
29 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1587 days
Dated
28 March 2020
(5 years ago)
Next confirmation dated
28 March 2021
Was due on
9 May 2021
(4 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1351 days
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Dormant
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about Eco Procurement UK Ltd
Contact
Address
Kemp House
City Road
London
EC1V 2NX
England
Address changed on
17 Oct 2022
(2 years 11 months ago)
Previous address was
128 City Road London EC1V 2NX United Kingdom
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Ajay Kohli
PSC • Director • British • Lives in UK • Born in Oct 1981 • Consultant
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
Eco1 Ltd
Ajay Kohli is a mutual person.
Active
Solar Solutions Group Ltd
Ajay Kohli is a mutual person.
Active
Elite Bar Group Ltd
Ajay Kohli is a mutual person.
Active
Goodside Ltd
Ajay Kohli is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£1
Decreased by £12.7K (-100%)
Total Liabilities
£0
Decreased by £12.68K (-100%)
Net Assets
£1
Decreased by £16 (-94%)
Debt Ratio (%)
0%
Decreased by 99.87% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
2 Years 8 Months Ago on 11 Jan 2023
Compulsory Gazette Notice
2 Years 9 Months Ago on 6 Dec 2022
Compulsory Strike-Off Discontinued
2 Years 11 Months Ago on 18 Oct 2022
Dormant Accounts Submitted
2 Years 11 Months Ago on 17 Oct 2022
Registered Address Changed
2 Years 11 Months Ago on 17 Oct 2022
Mr Ajay Kohli Details Changed
3 Years Ago on 13 Jun 2022
Registered Address Changed
3 Years Ago on 10 Jun 2022
Compulsory Strike-Off Suspended
4 Years Ago on 26 Jun 2021
Compulsory Gazette Notice
4 Years Ago on 8 Jun 2021
Confirmation Submitted
5 Years Ago on 9 Apr 2020
Get Alerts
Get Credit Report
Discover Eco Procurement UK Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 11 Jan 2023
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 18 Oct 2022
Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House City Road London EC1V 2NX on 17 October 2022
Submitted on 17 Oct 2022
Accounts for a dormant company made up to 31 March 2020
Submitted on 17 Oct 2022
Director's details changed for Mr Ajay Kohli on 13 June 2022
Submitted on 14 Jun 2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022
Submitted on 10 Jun 2022
Compulsory strike-off action has been suspended
Submitted on 26 Jun 2021
First Gazette notice for compulsory strike-off
Submitted on 8 Jun 2021
Notification of Ajay Kohli as a person with significant control on 3 April 2019
Submitted on 9 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs