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
Ecoswash Limited
Ecoswash Limited is an active company incorporated on 13 November 2022 with the registered office located in Cheltenham, Gloucestershire. Ecoswash Limited was registered 2 years 11 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 day ago
Company No
14480697
Private limited company
Age
2 years 11 months
Incorporated
13 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
12 November 2024
(11 months ago)
Next confirmation dated
12 November 2025
Due by
26 November 2025
(19 days remaining)
Last change occurred
8 months ago
Accounts
Overdue
Accounts overdue by
67 days
For period
13 Nov
⟶
30 Nov 2023
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Was due on
31 August 2025
(2 months ago)
Learn more about Ecoswash Limited
Contact
Update Details
Address
3 Flat 1 Oriel Villas
3 Oriel Road
Cheltenham
GL50 1XN
England
Address changed on
7 Feb 2025
(9 months ago)
Previous address was
Companies in GL50 1XN
Telephone
07393 870118
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Mr Dominic Birch
PSC • Director • British • Lives in England • Born in Apr 1994
Thomas John Marriage
Director • Sales Manager • British • Lives in England • Born in Oct 1990
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
The Dapper Dog Club Ltd
Thomas John Marriage is a mutual person.
Active
Pawluxe Ltd
Thomas John Marriage is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Nov 2023
For period
30 Oct
⟶
30 Nov 2023
Traded for
13 months
Cash in Bank
Unreported
Turnover
£1.15K
Employees
1
Total Assets
£16.89K
Total Liabilities
-£100
Net Assets
£16.79K
Debt Ratio (%)
1%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Day Ago on 5 Nov 2025
Compulsory Gazette Notice
9 Days Ago on 28 Oct 2025
Thomas John Marriage Resigned
5 Months Ago on 29 May 2025
Compulsory Strike-Off Discontinued
8 Months Ago on 12 Feb 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Registers Moved To Inspection Address
9 Months Ago on 7 Feb 2025
Inspection Address Changed
9 Months Ago on 7 Feb 2025
Registered Address Changed
9 Months Ago on 6 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 4 Feb 2025
Mr Thomas John Marriage Appointed
1 Year 9 Months Ago on 1 Feb 2024
Get Alerts
Get Credit Report
Discover Ecoswash 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
Compulsory strike-off action has been discontinued
Submitted on 5 Nov 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Termination of appointment of Thomas John Marriage as a director on 29 May 2025
Submitted on 29 May 2025
Compulsory strike-off action has been discontinued
Submitted on 12 Feb 2025
Confirmation statement made on 12 November 2024 with updates
Submitted on 11 Feb 2025
Register inspection address has been changed to 3 Flat 1 Oriel Villas 3 Oriel Road Cheltenham GL50 1XN
Submitted on 7 Feb 2025
Register(s) moved to registered inspection location 3 Flat 1 Oriel Villas 3 Oriel Road Cheltenham GL50 1XN
Submitted on 7 Feb 2025
Appointment of Mr Thomas John Marriage as a director on 1 February 2024
Submitted on 6 Feb 2025
Registered office address changed from Flat 3 Queens Ridge 12 Queen Street Godalming GU7 1FQ England to 3 Flat 1 Oriel Villas 3 Oriel Road Cheltenham GL50 1XN on 6 February 2025
Submitted on 6 Feb 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs