ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eco Sanctuary Limited

Eco Sanctuary Limited is an active company incorporated on 3 January 2025 with the registered office located in Leicester, Leicestershire. Eco Sanctuary Limited was registered 8 months ago.
Status
Active
Active since incorporation
Company No
16161576
Private limited company
Age
8 months
Incorporated 3 January 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 September 2025 (10 days ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (1 year remaining)
Last change occurred 10 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
199 Clarendon Park Road
Leicester
Leicestershire
LE2 3AN
United Kingdom
Address changed on 7 Jul 2025 (2 months ago)
Previous address was 31 Long Street Wigston LE18 2BP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Feb 1984
Director • British • Lives in England • Born in Jun 1971
Director • Tiler • British • Lives in UK • Born in Dec 1984
Director • British • Lives in UK • Born in Jun 1994
Mr Adam Paul Vesty
PSC • British • Lives in UK • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Wigston Bathrooms Ltd
Paul Marsden is a mutual person.
Active
Panache Interiors (Leicester) Limited
Adam Paul Vesty is a mutual person.
Active
Financials
Eco Sanctuary Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
10 Days Ago on 3 Sep 2025
Mr Toby Paul Knight Appointed
12 Days Ago on 1 Sep 2025
Registered Address Changed
2 Months Ago on 7 Jul 2025
Paul Marsden Resigned
4 Months Ago on 1 May 2025
Emma Vesty Resigned
4 Months Ago on 1 May 2025
Paul Marsden (PSC) Resigned
4 Months Ago on 1 May 2025
Mr Adam Paul Vesty (PSC) Details Changed
4 Months Ago on 1 May 2025
Panache Interiors (Leicester) Limited (PSC) Resigned
5 Months Ago on 25 Mar 2025
Wigston Bathrooms Ltd (PSC) Resigned
5 Months Ago on 25 Mar 2025
Emma Vesty Appointed
8 Months Ago on 3 Jan 2025
Name changed from Piwb Group Limited
8 Months Ago on 3 Jan 2025
Get Credit Report
Discover Eco Sanctuary Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Toby Paul Knight as a director on 1 September 2025
Submitted on 11 Sep 2025
Confirmation statement made on 3 September 2025 with updates
Submitted on 3 Sep 2025
Cessation of Wigston Bathrooms Ltd as a person with significant control on 25 March 2025
Submitted on 3 Sep 2025
Cessation of Panache Interiors (Leicester) Limited as a person with significant control on 25 March 2025
Submitted on 3 Sep 2025
Registered office address changed from 31 Long Street Wigston LE18 2BP England to 199 Clarendon Park Road Leicester Leicestershire LE2 3AN on 7 July 2025
Submitted on 7 Jul 2025
Change of details for Mr Adam Paul Vesty as a person with significant control on 1 May 2025
Submitted on 13 Jun 2025
Cessation of Paul Marsden as a person with significant control on 1 May 2025
Submitted on 13 Jun 2025
Termination of appointment of Emma Vesty as a director on 1 May 2025
Submitted on 13 Jun 2025
Termination of appointment of Paul Marsden as a director on 1 May 2025
Submitted on 13 Jun 2025
Appointment of Emma Vesty as a director on 3 January 2025
Submitted on 2 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year