General information

Name:

Ecohub Limited

Office Address:

Kings Parade Lower Coombe Street CR0 1AA Croydon

Number: 05558131

Incorporation date: 2005-09-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ecohub Ltd with reg. no. 05558131 has been operating on the market for 19 years. This particular Private Limited Company can be contacted at Kings Parade, Lower Coombe Street, Croydon and company's postal code is CR0 1AA. Despite the fact, that recently referred to as Ecohub Ltd, it was not always so. This company was known under the name Urban Employment until August 3, 2010, when the name got changed to Ecowear. The definitive transformation occurred on December 7, 2011. The company's Standard Industrial Classification Code is 77110 which means Renting and leasing of cars and light motor vehicles. Ecohub Limited filed its account information for the financial year up to 2022-09-30. The company's latest annual confirmation statement was released on 2023-02-19.

The trademark of Ecohub is "DP3". It was submitted for registration in May, 2013 and it registration ended successfully by IPO in August, 2013. The company will use this trademark untill May, 2023.

Right now, the limited company is governed by one director: Daryl P., who was arranged to perform management duties in September 2005. Since March 14, 2012 Michael P., had performed the duties for this specific limited company up to the moment of the resignation on April 6, 2017. What is more another director, namely Daniel D. resigned 19 years ago.

  • Previous company's names
  • Ecohub Ltd 2011-12-07
  • Ecowear Ltd 2010-08-03
  • Urban Employment Limited 2005-09-08

Trade marks

Trademark UK00003006382
Trademark image:-
Trademark name:DP3
Status:Registered
Filing date:2013-05-17
Date of entry in register:2013-08-25
Renewal date:2023-05-17
Owner name:Ecohub Ltd
Owner address:Ecohub Ltd, 158 Beddington Lane, Croydon, United Kingdom, CR0 4TE

Financial data based on annual reports

Company staff

Daryl P.

Role: Director

Appointed: 08 September 2005

Latest update: 25 December 2023

People with significant control

Daryl P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Daryl P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 March 2024
Confirmation statement last made up date 19 February 2023
Annual Accounts 22 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 8 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 8 December 2015
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30
Annual Accounts 23 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 23 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 14th, June 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
18
Company Age

Closest Companies - by postcode