Ecoonline Info Exchange Limited EDSTONE


Ecoonline Info Exchange started in year 2000 as Private Limited Company with registration number 04111074. The Ecoonline Info Exchange company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Edstone at Newhouse Farm Business Centre. Postal code: B95 6DL. Since 8th May 2023 Ecoonline Info Exchange Limited is no longer carrying the name Alcumus Info Exchange.

The firm has one director. Helen J., appointed on 21 October 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecoonline Info Exchange Limited Address / Contact

Office Address Newhouse Farm Business Centre
Office Address2 Langley Road
Town Edstone
Post code B95 6DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111074
Date of Incorporation Mon, 20th Nov 2000
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Helen J.

Position: Director

Appointed: 21 October 2022

Jens L.

Position: Director

Appointed: 21 October 2022

Resigned: 12 January 2023

Timothy J.

Position: Director

Appointed: 21 June 2019

Resigned: 21 October 2022

Suzie C.

Position: Secretary

Appointed: 24 January 2019

Resigned: 21 October 2022

Ken C.

Position: Director

Appointed: 01 July 2016

Resigned: 19 April 2018

Alyn F.

Position: Director

Appointed: 01 July 2016

Resigned: 21 October 2022

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2015

Resigned: 24 January 2019

Arthur S.

Position: Director

Appointed: 07 July 2014

Resigned: 08 April 2016

Timothy P.

Position: Director

Appointed: 06 August 2010

Resigned: 31 May 2013

Anthony L.

Position: Director

Appointed: 06 August 2010

Resigned: 30 June 2014

Martin S.

Position: Director

Appointed: 06 August 2010

Resigned: 08 September 2017

Andrew B.

Position: Director

Appointed: 17 February 2004

Resigned: 06 August 2010

Denys S.

Position: Director

Appointed: 17 February 2004

Resigned: 06 August 2010

Alan N.

Position: Secretary

Appointed: 20 March 2001

Resigned: 21 December 2017

Colin J.

Position: Director

Appointed: 20 November 2000

Resigned: 09 October 2015

London Law Services Limited

Position: Nominee Director

Appointed: 20 November 2000

Resigned: 20 November 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

Alan N.

Position: Director

Appointed: 20 November 2000

Resigned: 19 January 2018

James T.

Position: Secretary

Appointed: 20 November 2000

Resigned: 20 March 2001

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Ecoonline Uk Limited from Prescot, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Alcumus Holdings Limited that entered Cardiff, Wales as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Alcumus Iex Holdings Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Ecoonline Uk Limited

Rockland House View Road, Rainhill, Prescot, L35 0LG, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 04160275
Notified on 21 October 2022
Nature of control: 75,01-100% shares

Alcumus Holdings Limited

Axys House Heol Crochendy, Parc Nantgarw, Cardiff, CF15 7TW, Wales

Legal authority Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 6955372
Notified on 8 May 2017
Ceased on 21 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alcumus Iex Holdings Limited

Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 7334955
Notified on 6 April 2016
Ceased on 8 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alcumus Info Exchange May 8, 2023
Info Exchange July 1, 2015
Enable Infomatrix November 3, 2010
Information Matrix February 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, December 2023
Free Download (26 pages)

Company search