Ecoonline Uk Limited EDSTONE


Founded in 2001, Ecoonline Uk, classified under reg no. 04160275 is an active company. Currently registered at Newhouse Farm Business Centre B95 6DL, Edstone the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2021/11/01 Ecoonline Uk Limited is no longer carrying the name Safety Software.

The firm has 2 directors, namely Markus N., Helen J.. Of them, Helen J. has been with the company the longest, being appointed on 16 February 2023 and Markus N. has been with the company for the least time - from 19 April 2023. Currently 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 Uk 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 04160275
Date of Incorporation Wed, 14th Feb 2001
Industry Other software publishing
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Markus N.

Position: Director

Appointed: 19 April 2023

Helen J.

Position: Director

Appointed: 16 February 2023

Siw Ø.

Position: Director

Appointed: 16 February 2023

Resigned: 20 April 2023

Jens L.

Position: Director

Appointed: 24 July 2020

Resigned: 12 January 2023

Morten E.

Position: Director

Appointed: 24 July 2020

Resigned: 16 February 2023

Gary R.

Position: Director

Appointed: 20 February 2018

Resigned: 24 July 2020

Paul H.

Position: Director

Appointed: 14 February 2012

Resigned: 24 July 2020

Roy G.

Position: Director

Appointed: 14 February 2012

Resigned: 24 July 2020

Mark S.

Position: Secretary

Appointed: 07 April 2011

Resigned: 16 February 2023

Mark S.

Position: Director

Appointed: 07 April 2011

Resigned: 16 February 2023

Martin J.

Position: Director

Appointed: 09 June 2010

Resigned: 24 July 2020

Jason W.

Position: Director

Appointed: 09 June 2010

Resigned: 24 July 2020

Paul H.

Position: Director

Appointed: 01 December 2003

Resigned: 07 April 2011

Robert L.

Position: Director

Appointed: 28 February 2001

Resigned: 24 July 2020

Roy G.

Position: Director

Appointed: 28 February 2001

Resigned: 07 April 2011

Raymond B.

Position: Director

Appointed: 14 February 2001

Resigned: 01 October 2013

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 February 2001

Resigned: 14 February 2001

Neil H.

Position: Secretary

Appointed: 14 February 2001

Resigned: 07 April 2011

Neil H.

Position: Director

Appointed: 14 February 2001

Resigned: 24 July 2020

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 14 February 2001

Resigned: 14 February 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Airsweb Limited from Prescot, England. The abovementioned PSC is categorised as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Airsweb Limited

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

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered Registrar Of Companies (England & Wales)
Registration number 03865130
Notified on 1 January 2017
Nature of control: 75,01-100% shares

Company previous names

Safety Software November 1, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-12-31
Balance Sheet
Cash Bank On Hand293 649402 146438 531399 4851 336 575
Current Assets1 111 8471 722 8562 249 3491 855 1383 807 762
Debtors818 1981 320 7101 708 6621 336 0532 350 976
Net Assets Liabilities865 7411 304 8821 006 013899 843593 377
Other Debtors  254 272407 924233 884
Property Plant Equipment88 89185 33687 931198 068161 583
Other
Audit Fees Expenses   4 750 
Accumulated Amortisation Impairment Intangible Assets871 930910 0101 086 386605 561920 658
Accumulated Depreciation Impairment Property Plant Equipment152 674184 405216 339271 903344 241
Amounts Owed To Group Undertakings  74 86574 86574 865
Average Number Employees During Period4547 6070
Creditors528 141658 3742 041 51771 76147 257
Deferred Tax Asset Debtors  102 156119 600120 211
Dividends Paid On Shares  710 2501 253 195 
Fixed Assets282 035240 400798 1811 451 2631 235 787
Future Minimum Lease Payments Under Non-cancellable Operating Leases  189 880175 50084 500
Increase From Amortisation Charge For Year Intangible Assets 38 080 334 249465 097
Increase From Depreciation Charge For Year Property Plant Equipment 31 731 55 56472 338
Intangible Assets193 144155 064710 2501 253 1951 074 204
Intangible Assets Gross Cost1 065 0741 065 0741 796 6361 858 7561 994 862
Key Management Personnel Compensation Total   540 962534 129
Net Current Assets Liabilities583 7061 064 482207 832-479 659-595 153
Other Creditors  1 628 64571 76147 257
Other Disposals Decrease In Amortisation Impairment Intangible Assets   815 074150 000
Other Disposals Intangible Assets   815 074250 000
Other Taxation Social Security Payable  201 399211 224270 458
Profit Loss  717 219-106 170 
Property Plant Equipment Gross Cost241 565269 741304 270469 971505 824
Total Additions Including From Business Combinations Property Plant Equipment 28 176 165 70135 853
Total Assets Less Current Liabilities865 7411 304 8821 006 013971 604640 634
Trade Creditors Trade Payables  136 608203 469195 093
Trade Debtors Trade Receivables  1 454 390928 1292 117 092

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 26th, November 2023
Free Download (24 pages)

Company search