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

ECOONLINE UK LIMITED

NEWHOUSE FARM BUSINESS CENTRE, LANGLEY ROAD, EDSTONE, B95 6DL,
Company Registration Number
04160275
Private Limited Company
Active

Company Overview

About Ecoonline Uk Ltd
ECOONLINE UK LIMITED was founded on 2001-02-14 and has its registered office in Edstone. The organisation's status is listed as "Active". Ecoonline Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ECOONLINE UK LIMITED
 
Legal Registered Office
NEWHOUSE FARM BUSINESS CENTRE
LANGLEY ROAD
EDSTONE
B95 6DL
Other companies in L35
 
Previous Names
SAFETY SOFTWARE LIMITED01/11/2021
Filing Information
Company Number 04160275
Company ID Number 04160275
Date formed 2001-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB703440966  
Last Datalog update: 2024-05-05 13:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOONLINE UK 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.

Company Officers of ECOONLINE UK LIMITED

Current Directors
Officer Role Date Appointed
MARK SIMON SWITHENBANK
Company Secretary 2011-04-07
ROY EDWARD GODWIN
Director 2012-02-14
NEIL STUART HARRISON
Director 2001-02-14
PAUL LAURENCE HURST
Director 2012-02-14
MARTIN STUART JONES
Director 2010-06-09
ROBERT DAVID LEECH
Director 2001-02-28
GARY MEYER RINCK
Director 2018-02-20
MARK SIMON SWITHENBANK
Director 2011-04-07
JASON COLIN WRIGHT
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BLACK
Director 2001-02-14 2013-10-01
NEIL STUART HARRISON
Company Secretary 2001-02-14 2011-04-07
ROY EDWARD GODWIN
Director 2001-02-28 2011-04-07
PAUL LAURENCE HURST
Director 2003-12-01 2011-04-07
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2001-02-14 2001-02-14
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2001-02-14 2001-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
R & R URQUHART LLP GARDENSTOWN & CROVIE ESTATES LIMITED Company Secretary 1989-04-10 CURRENT 1985-09-20 Active
NEIL STUART HARRISON SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
NEIL STUART HARRISON TRENDTIME LTD Director 2005-11-01 CURRENT 2005-09-07 Active - Proposal to Strike off
NEIL STUART HARRISON AIRSWEB LIMITED Director 2000-04-01 CURRENT 1999-10-26 Active
MARTIN STUART JONES TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
MARTIN STUART JONES AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
MARTIN STUART JONES SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-01 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH TRENDTIME LTD Director 2005-10-14 CURRENT 2005-09-07 Active - Proposal to Strike off
ROBERT DAVID LEECH AIRSWEB LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
GARY MEYER RINCK TRENDTIME LTD Director 2018-02-20 CURRENT 2005-09-07 Active - Proposal to Strike off
GARY MEYER RINCK AIRSWEB LIMITED Director 2018-02-20 CURRENT 1999-10-26 Active
GARY MEYER RINCK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2018-02-20 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK TRENDTIME LTD Director 2011-04-07 CURRENT 2005-09-07 Active - Proposal to Strike off
MARK SIMON SWITHENBANK AIRSWEB LIMITED Director 2011-04-07 CURRENT 1999-10-26 Active
MARK SIMON SWITHENBANK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2011-04-07 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK VIRTUOSO (UK) LIMITED Director 2008-04-24 CURRENT 2007-07-19 Active - Proposal to Strike off
MARK SIMON SWITHENBANK ADSUM SOLUTIONS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JASON COLIN WRIGHT TRENDTIME LTD Director 2010-06-09 CURRENT 2005-09-07 Active - Proposal to Strike off
JASON COLIN WRIGHT AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
JASON COLIN WRIGHT SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off

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
2024-04-22REGISTRATION OF A CHARGE / CHARGE CODE 041602750009
2024-01-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution Authorisation for conflict of interest 21/12/2023</ul>
2024-01-03Director's details changed for Ms Helen Jones on 2024-01-03
2023-11-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution Re: section 175(5)(a) of the companies act 2006 13/09/2023</ul>
2023-10-1113/09/23 STATEMENT OF CAPITAL GBP 165201264
2023-09-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution Where a director has, or can have, a direct or indirect interest that conflicts, or possibly may conflict, with the interests of the company, authorisation may be given by the directors in
2023-09-0121/08/23 STATEMENT OF CAPITAL GBP 164148653
2023-04-26DIRECTOR APPOINTED MR MARKUS NAGEL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SIW ØDEGAARD
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Rockland House View Road, Rainhill Prescot Merseyside L35 0LG
2023-02-22DIRECTOR APPOINTED SIW ØDEGAARD
2023-02-22DIRECTOR APPOINTED HELEN JONES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARK SIMON SWITHENBANK
2023-02-22Termination of appointment of Mark Simon Swithenbank on 2023-02-16
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MORTEN FLOBERG EVENSEN
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-03REGISTRATION OF A CHARGE / CHARGE CODE 041602750008
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2022-11-1721/10/22 STATEMENT OF CAPITAL GBP 135600006
2022-11-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution 21/10/2022</ul>
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-01CERTNMCompany name changed safety software LIMITED\certificate issued on 01/11/21
2021-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-08-21AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MEYER RINCK
2020-07-28AP01DIRECTOR APPOINTED JENS GöRAN LINDö
2020-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041602750006
2020-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-07-11AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-18PSC05Change of details for Ran Systems Limited as a person with significant control on 2018-02-23
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR GARY MEYER RINCK
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SWITHENBANK / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEECH / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART JONES / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL LAURENCE HURST / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART HARRISON / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GODWIN / 21/02/2018
2018-02-20CH01Director's details changed for Mr Mark Simon Swithenbank on 2018-02-20
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 4
2015-03-12AR0114/02/15 ANNUAL RETURN FULL LIST
2014-07-02AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-12AR0114/02/14 ANNUAL RETURN FULL LIST
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACK
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 041602750006
2013-06-04SH1904/06/13 STATEMENT OF CAPITAL GBP 4
2013-06-04CAP-SSSOLVENCY STATEMENT DATED 14/05/13
2013-06-04SH20STATEMENT BY DIRECTORS
2013-06-04RES06REDUCE ISSUED CAPITAL 14/05/2013
2013-05-21AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-02-28AR0114/02/13 FULL LIST
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-07AR0114/02/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED DR PAUL LAURENCE HURST
2012-02-15AP01DIRECTOR APPOINTED MR ROY EDWARD GODWIN
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-07-15MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2
2011-04-20AP01DIRECTOR APPOINTED MR MARK SIMON SWITHENBANK
2011-04-20AP03SECRETARY APPOINTED MR MARK SIMON SWITHENBANK
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HURST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY GODWIN
2011-03-02AR0114/02/11 FULL LIST
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-14AP01DIRECTOR APPOINTED JASON COLIN WRIGHT
2010-10-14AP01DIRECTOR APPOINTED MARTIN STUART JONES
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27SH0125/03/10 STATEMENT OF CAPITAL GBP 407000
2010-04-01RES04NC INC ALREADY ADJUSTED 25/03/2010
2010-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010
2010-04-01RES13MINUTES OF MEETING 25/03/2010
2010-03-26AR0114/02/10 FULL LIST
2009-04-30363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-17AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-06363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL HARRISON / 26/10/2007
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEECH / 10/10/2007
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-01363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-15363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-04-23288aNEW DIRECTOR APPOINTED
2004-02-26363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-24363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-17225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/10/01
2002-05-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-05363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities



Licences & Regulatory approval
We could not find any licences issued to ECOONLINE UK 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 ECOONLINE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2010-11-05 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-06-07 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-08-02 Satisfied MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND NO.3
DEBENTURE 2003-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ECOONLINE UK LIMITED

Intangible Assets
Patents
We have not found any records of ECOONLINE UK LIMITED registering or being granted any patents
Domain Names

ECOONLINE UK LIMITED owns 3 domain names.

jossl.co.uk   safetysoftware.co.uk   airsweb.co.uk  

Trademarks
We have not found any records of ECOONLINE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOONLINE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2016-04-27 GBP £4,300 Human Resources
Hull City Council 2015-05-29 GBP £4,300 Human Resources
Hull City Council 2015-05-20 GBP £4,300 Human Resources
Hull City Council 2015-05-06 GBP £4,300 Human Resources
Hull City Council 2014-05-02 GBP £4,300 Human Resources
Hull City Council 2013-04-15 GBP £4,300 Human Resources
St Helens Council 2012-12-12 GBP £4,875
Hull City Council 2012-04-13 GBP £4,300 Human Resources
St Helens Council 2011-12-09 GBP £4,625

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ECOONLINE UK 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 ECOONLINE UK 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 ECOONLINE UK 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.