Company NameECO Rascals Limited
Company StatusActive
Company Number11869248
CategoryPrivate Limited Company
Incorporation Date8 March 2019(5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Kristina Williams
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Woodland Way
Theydon Bois
Epping
CM16 7DY
Director NameMrs Celeidh Cook
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address303 D3 304
Al Zeina
Abu Dhabi
United Arab Emirates
Director NameMr Scott Williams
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Woodland Way
Theydon Bois
Epping
CM16 7DY
Director NameMr Samuel James Cook
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address303 D3 304
Al Zeina
Abu Dhabi
United Arab Emirates
Director NameMr Charles Andrew Morrison
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2021)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Lansdowne Place
London
SE19 2UA
Director NameMiss Hayley Linda Netley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2021)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressThe Haven Victoria Way
Winchelsea Beach
Winchelsea
TN36 4NH

Location

Registered Address19 Woodland Way
Theydon Bois
Epping
Essex
CM16 7DY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

15 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
12 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 100
(3 pages)
12 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 75
(3 pages)
12 May 2020Statement of capital following an allotment of shares on 11 May 2020
  • GBP 75
(3 pages)
5 May 2020Appointment of Mr Charles Andrew Morrison as a director on 22 April 2020 (2 pages)
5 May 2020Appointment of Miss Hayley Linda Netley as a director on 22 April 2020 (2 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (5 pages)
6 February 2020Change of details for Mrs Kristina Williams as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Registered office address changed from 19 Woodland Way Theydon Bois Epping CM16 7DY England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 February 2020 (1 page)
25 March 2019Change of details for Mrs Kristina Williams as a person with significant control on 23 March 2019 (2 pages)
24 March 2019Change of details for Mrs Kristina Williams as a person with significant control on 23 March 2019 (2 pages)
24 March 2019Registered office address changed from 17 Tilney Road Dagenham RM9 6HL United Kingdom to 19 Woodland Way Theydon Bois Epping CM16 7DY on 24 March 2019 (1 page)
8 March 2019Incorporation
Statement of capital on 2019-03-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)