Ecohedge Ltd. LONDON


Ecohedge started in year 2015 as Private Limited Company with registration number 09392547. The Ecohedge company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Ecohedge Ltd. 71-75 Shelton Street. Postal code: WC2H 9JQ. Since Thursday 22nd February 2018 Ecohedge Ltd. is no longer carrying the name Namedrop.

The company has 3 directors, namely Maxwell M., Greg R. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 16 January 2015 and Maxwell M. has been with the company for the least time - from 8 November 2022. As of 11 May 2024, our data shows no information about any ex officers on these positions.

Ecohedge Ltd. Address / Contact

Office Address Ecohedge Ltd. 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09392547
Date of Incorporation Fri, 16th Jan 2015
Industry Business and domestic software development
Industry Data processing, hosting and related activities
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Maxwell M.

Position: Director

Appointed: 08 November 2022

Greg R.

Position: Director

Appointed: 17 March 2022

Robert S.

Position: Director

Appointed: 16 January 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Robert S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Maxwell M. This PSC owns 25-50% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Maxwell M.

Notified on 29 December 2021
Ceased on 18 October 2022
Nature of control: 25-50% shares

Company previous names

Namedrop February 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth11       
Balance Sheet
Current Assets     77219 52332 637
Net Assets Liabilities 11111235199 084-42 277
Cash Bank On Hand 11   7165 947 
Debtors       53 576 
Other Debtors       53 576 
Property Plant Equipment       3 588 
Cash Bank In Hand1        
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Shareholder Funds11       
Other
Description Principal Activities        62 012
Average Number Employees During Period     1122
Creditors     24224224 02989 328
Fixed Assets       3 5882 104
Net Current Assets Liabilities     235235195 494-44 381
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       4 16712 310
Total Assets Less Current Liabilities     235235199 082-42 277
Accumulated Depreciation Impairment Property Plant Equipment       283 
Bank Borrowings Overdrafts       2 859 
Increase From Depreciation Charge For Year Property Plant Equipment       283 
Other Creditors      2421 167 
Property Plant Equipment Gross Cost       3 871 
Total Additions Including From Business Combinations Property Plant Equipment       3 871 
Trade Creditors Trade Payables       20 003 
Called Up Share Capital Not Paid Not Expressed As Current Asset111111   
Number Shares Allotted111111   
Par Value Share111111   
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 11th, May 2023
Free Download (7 pages)

Company search