ECOFORLIFE LTD
ECOFORLIFE LTD
Contact & Details
Contact
Registered Address
4 Northgate Chichester West Sussex PO19 1BA England
Full company profile for ECOFORLIFE LTD (11995205), an active company based in Chichester, England. Incorporated 14 May 2019. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Cash in Bank
£100.00
Net Assets
£100.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Tai Ning Grayson | Director | British | England | 25 Jul 2025 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Marco Polo Intercontinental Ltd
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Plant Made Bottles Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Key Brands International Limited
Ceased 25 Jul 2025
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Jan 2026 | Accounts | Annual accounts made up to 2025-05-31 | |
| 28 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 28 Jul 2025 | Persons With Significant Control | Cessation of Key Brands International Limited as a person with significant control on 2025-07-25 | |
| 28 Jul 2025 | Officers | Termination of Michael John Shore as director on 2025-07-25 | |
| 28 Jul 2025 | Officers | Appointment of Mrs Tai Ning Grayson as director on 2025-07-25 |
Annual accounts made up to 2025-05-31
Change Registered Office Address Company With Date Old Address New Address
Cessation of Key Brands International Limited as a person with significant control on 2025-07-25
Termination of Michael John Shore as director on 2025-07-25
Appointment of Mrs Tai Ning Grayson as director on 2025-07-25
Recent Activity
Latest Activity
Annual accounts made up to 2025-05-31
2 months ago on 29 Jan 2026
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 28 Jul 2025
Cessation of Key Brands International Limited as a person with significant control on 2025-07-25
9 months ago on 28 Jul 2025
Termination of Michael John Shore as director on 2025-07-25
9 months ago on 28 Jul 2025
Appointment of Mrs Tai Ning Grayson as director on 2025-07-25
9 months ago on 28 Jul 2025
