Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECOPARE LIMITED
Company Information for

ECOPARE LIMITED

ASHBOURNE HOUSE, OLD PORTSMOUTH ROAD, GUILDFORD, SURREY, GU3 1LR,
Company Registration Number
03970067
Private Limited Company
Active

Company Overview

About Ecopare Ltd
ECOPARE LIMITED was founded on 2000-04-11 and has its registered office in Guildford. The organisation's status is listed as "Active". Ecopare Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOPARE LIMITED
 
Legal Registered Office
ASHBOURNE HOUSE
OLD PORTSMOUTH ROAD
GUILDFORD
SURREY
GU3 1LR
Other companies in GU1
 
Previous Names
2 SWANS LIMITED02/11/2010
Filing Information
Company Number 03970067
Company ID Number 03970067
Date formed 2000-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB821453355  
Last Datalog update: 2024-05-05 14:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOPARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ECOPARE LIMITED
The following companies were found which have the same name as ECOPARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EcoParent Inc. 383 Winchester Ave Sudbury Ontario P3E 3T4 Active Company formed on the 2017-01-24

Company Officers of ECOPARE LIMITED

Current Directors
Officer Role Date Appointed
CRAIG STEVEN ASTFALCK
Company Secretary 2000-04-12
AMELDA ASTFALCK
Director 2000-04-12
CRAIG STEVEN ASTFALCK
Director 2003-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-04-11 2000-04-12
COMPANY DIRECTORS LIMITED
Nominated Director 2000-04-11 2000-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24CONFIRMATION STATEMENT MADE ON 11/04/24, WITH NO UPDATES
2023-04-25CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-01-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039700670001
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039700670001
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-19CH01Director's details changed for Mr Craig Steven Astfalck on 2022-04-19
2022-04-06DISS40Compulsory strike-off action has been discontinued
2022-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-30AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM 31 Chertsey Street Guildford GU1 4HD United Kingdom
2022-02-07Change of details for Amelda Astfalck as a person with significant control on 2022-02-07
2022-02-07SECRETARY'S DETAILS CHNAGED FOR CRAIG STEVEN ASTFALCK on 2022-02-07
2022-02-07Change of details for Craig Steven Astfalck as a person with significant control on 2022-02-07
2022-02-07Director's details changed for Amelda Astfalck on 2022-02-07
2022-02-07Director's details changed for Mr Craig Steven Astfalck on 2022-02-07
2022-02-07CH01Director's details changed for Amelda Astfalck on 2022-02-07
2022-02-07CH03SECRETARY'S DETAILS CHNAGED FOR CRAIG STEVEN ASTFALCK on 2022-02-07
2022-02-07PSC04Change of details for Amelda Astfalck as a person with significant control on 2022-02-07
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM 31 Chertsey Street Guildford GU1 4HD United Kingdom
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-10-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2019-12-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-04CH01Director's details changed for Mr Craig Steven Astfalck on 2019-04-04
2019-04-04CH03SECRETARY'S DETAILS CHNAGED FOR CRAIG STEVEN ASTFALCK on 2019-04-04
2019-04-04PSC04Change of details for Amelda Astfalck as a person with significant control on 2019-04-04
2018-11-15AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 039700670001
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN ASTFALCK / 10/04/2017
2017-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELDA ASTFALCK / 10/04/2017
2017-04-25CH01Director's details changed for Craig Steven Astfalck on 2017-04-10
2017-04-25CH03SECRETARY'S DETAILS CHNAGED FOR CRAIG STEVEN ASTFALCK on 2017-04-10
2017-04-24CH01Director's details changed for Amelda Astfalck on 2017-04-10
2017-02-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0111/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Pannell House Park Street Guildford Surrey GU1 4HN
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-22AR0111/04/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0111/04/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0111/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-10AR0111/04/12 ANNUAL RETURN FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN ASTFALCK / 01/04/2012
2012-04-26CH03SECRETARY'S DETAILS CHNAGED FOR CRAIG STEVEN ASTFALCK on 2012-04-01
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELDA ASTFALCK / 01/04/2012
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0111/04/11 FULL LIST
2011-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / CRAIG STEVEN ASTFALCK / 01/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN ASTFALCK / 01/04/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELDA ASTFALCK / 01/04/2011
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-02RES15CHANGE OF NAME 28/10/2010
2010-11-02CERTNMCOMPANY NAME CHANGED 2 SWANS LIMITED CERTIFICATE ISSUED ON 02/11/10
2010-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-20AR0111/04/10 FULL LIST
2009-07-20AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-02-27AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS
2007-05-24363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-15363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-25288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-20363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-11363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-08-14288aNEW DIRECTOR APPOINTED
2003-05-29288cDIRECTOR'S PARTICULARS CHANGED
2003-05-29288cSECRETARY'S PARTICULARS CHANGED
2003-05-29363aRETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-13363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2001-02-2888(2)RAD 12/04/00--------- £ SI 99@1=99 £ IC 1/100
2000-06-07288bSECRETARY RESIGNED
2000-06-07288aNEW DIRECTOR APPOINTED
2000-06-07288aNEW SECRETARY APPOINTED
2000-06-07288bDIRECTOR RESIGNED
2000-05-17CERTNMCOMPANY NAME CHANGED WYLDE PRODUCTS LIMITED CERTIFICATE ISSUED ON 18/05/00
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ECOPARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOPARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ECOPARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOPARE LIMITED

Intangible Assets
Patents
We have not found any records of ECOPARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOPARE LIMITED
Trademarks
We have not found any records of ECOPARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOPARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ECOPARE LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ECOPARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOPARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOPARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4