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 V Limited
Eco V Limited is an active company incorporated on 20 September 2018 with the registered office located in Ely, Cambridgeshire. Eco V Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11580537
Private limited company
Age
7 years
Incorporated
20 September 2018
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
5 February 2025
(9 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Eco V Limited
Contact
Update Details
Address
The Old School High Street
Stretham
Ely
CB6 3LD
England
Address changed on
1 Aug 2022
(3 years ago)
Previous address was
4th Floor, 36 Spital Square London E1 6DY United Kingdom
Companies in CB6 3LD
Telephone
Unreported
Email
Unreported
Website
Privilege.finance
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Hawksmoor Partners Limited
Secretary • Secretary
Mr Christopher Paul Winward
Director • Businessman • British • Lives in England • Born in Apr 1971
Mr Arthur John Rixon
Director • Business Executive • British • Lives in England • Born in Mar 1951
Dean Peter Bullen
Director • Business Executive • British • Lives in England • Born in Sep 1969
Tracy Jane Giles
Director • Business Executive • British • Lives in England • Born in Dec 1970
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
Privilege Holdings Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 2 more are mutual people.
Active
Privilege Project Finance Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Investments Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Project Finance 2 Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Eco Verde Services Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Development Finance Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Eco V Investments Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
Privilege Eco Finance Limited
Mr Christopher Paul Winward, Tracy Jane Giles, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£3.12M
Increased by £392K (+14%)
Turnover
£26.49M
Increased by £1.49M (+6%)
Employees
83
Increased by 1 (+1%)
Total Assets
£106.43M
Decreased by £61.39M (-37%)
Total Liabilities
-£172.01M
Decreased by £2.36M (-1%)
Net Assets
-£65.57M
Decreased by £59.02M (+901%)
Debt Ratio (%)
162%
Increased by 57.7% (+56%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Days Ago on 24 Oct 2025
Charge Satisfied
10 Days Ago on 23 Oct 2025
Group Accounts Submitted
2 Months Ago on 15 Aug 2025
Hawksmoor Partners Limited Appointed
6 Months Ago on 2 May 2025
Graham Philip May Resigned
6 Months Ago on 2 May 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Group Accounts Submitted
1 Year 3 Months Ago on 18 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Feb 2024
Group Accounts Submitted
2 Years Ago on 25 Oct 2023
Confirmation Submitted
2 Years 9 Months Ago on 6 Feb 2023
Get Alerts
Get Credit Report
Discover Eco V 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
Satisfaction of charge 115805370001 in full
Submitted on 24 Oct 2025
Satisfaction of charge 115805370002 in full
Submitted on 23 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Termination of appointment of Graham Philip May as a secretary on 2 May 2025
Submitted on 6 May 2025
Appointment of Hawksmoor Partners Limited as a secretary on 2 May 2025
Submitted on 6 May 2025
Confirmation statement made on 5 February 2025 with updates
Submitted on 5 Feb 2025
Certificate of change of name
Submitted on 3 Feb 2025
Change of share class name or designation
Submitted on 18 Oct 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 18 Jul 2024
Confirmation statement made on 5 February 2024 with updates
Submitted on 5 Feb 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