Ecomnova Limited

DataGardener
ecomnova limited
live
Small

Ecomnova Limited

08293632Private Limited With Share Capital

Capital House, 272 Manchester Road, Manchester, M436PW
Incorporated

14/11/2012

Company Age

13 years

Directors

2

Employees

35

SIC Code

47910

Risk

moderate risk

Company Overview

Registration, classification & business activity

Ecomnova Limited (08293632) is a private limited with share capital incorporated on 14/11/2012 (13 years old) and registered in manchester, M436PW. The company operates under SIC code 47910 and is classified as Small.

Ecomnova is dedicated to giving customers the best online and offline gifting experience possible. we achieve this by focusing on customer needs, investing in innovative technology solutions, creating a flexible and agile working environment, and forming cross-functional teams made up of subject mat...

Private Limited With Share Capital
SIC: 47910
Small
Incorporated 14/11/2012
M436PW
35 employees

Financial Overview

Total Assets

£1.24M

Liabilities

£2.19M

Net Assets

£-949.2K

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£286.7K

Key Metrics

35

Employees

2

Directors

24

Shareholders

1

CCJs

Board of Directors

2

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-11-2025
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:25-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:29-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:06-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-12-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:08-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-03-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:15-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-12-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:24-10-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-06-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-06-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-06-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:25-06-2019
Capital Allotment Shares
Category:Capital
Date:13-06-2019
Resolution
Category:Resolution
Date:11-06-2019
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:29-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2019
Capital Allotment Shares
Category:Capital
Date:15-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Resolution
Category:Resolution
Date:06-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2018
Capital Allotment Shares
Category:Capital
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Capital Allotment Shares
Category:Capital
Date:25-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:25-04-2016
Resolution
Category:Resolution
Date:25-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2015
Capital Allotment Shares
Category:Capital
Date:13-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-08-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:10-08-2015
Resolution
Category:Resolution
Date:06-07-2015
Capital Allotment Shares
Category:Capital
Date:01-07-2015
Capital Allotment Shares
Category:Capital
Date:28-05-2015
Capital Allotment Shares
Category:Capital
Date:20-05-2015
Resolution
Category:Resolution
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:06-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:17-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2014
Capital Allotment Shares
Category:Capital
Date:03-03-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-03-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2013
Resolution
Category:Resolution
Date:16-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:09-04-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2013
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2013

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

101 Princess Street, Manchester, M16DD
Capital House, 272 Manchester Road, Droylsden, Manchester, M436PWRegistered

Contact

02039620542
headoffice@ecomnova.comsupport@ecomnova.com
ecomnova.com
Capital House, 272 Manchester Road, Manchester, M436PW