Ecomonitor 2010 Limited

DataGardener
ecomonitor 2010 limited
live
Micro

Ecomonitor 2010 Limited

07409992Private Limited With Share Capital

Westminster House, 10 Westminster Road, Macclesfield, SK101BX
Incorporated

18/10/2010

Company Age

15 years

Directors

1

Employees

2

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Ecomonitor 2010 Limited (07409992) is a private limited with share capital incorporated on 18/10/2010 (15 years old) and registered in macclesfield, SK101BX. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Eco-monitor 2010 ltd is a company based out of macclesfield, cheshire, united kingdom.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 18/10/2010
SK101BX
2 employees

Financial Overview

Total Assets

£68.5K

Liabilities

£54.4K

Net Assets

£14.1K

Est. Turnover

£4.62M

AI Estimated
Unreported
Cash

£63.3K

Key Metrics

2

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

51
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2016
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Legacy
Category:Mortgage
Date:06-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-09-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2011
Termination Director Company With Name
Category:Officers
Date:01-02-2011
Resolution
Category:Resolution
Date:27-01-2011
Change Of Name Notice
Category:Change Of Name
Date:27-01-2011
Incorporation Company
Category:Incorporation
Date:18-10-2010

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date09/04/2026
Latest Accounts31/12/2025

Trading Addresses

Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK101BXRegistered

Related Companies

1

Contact

07810647574
info@ecomonitor.com
ecomonitor.com
Westminster House, 10 Westminster Road, Macclesfield, SK101BX