The Essex Dojo Limited CHELMSFORD


Founded in 2014, The Essex Dojo, classified under reg no. 09147463 is an active company. Currently registered at 16 Eckersley Road CM1 1SL, Chelmsford the company has been in the business for ten years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022. Since 22nd December 2015 The Essex Dojo Limited is no longer carrying the name Carlson Gracie Essex.

The firm has one director. Robert S., appointed on 25 July 2014. There are currently no secretaries appointed. As of 8 May 2024, there was 1 ex director - Alain P.. There were no ex secretaries.

The Essex Dojo Limited Address / Contact

Office Address 16 Eckersley Road
Town Chelmsford
Post code CM1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147463
Date of Incorporation Fri, 25th Jul 2014
Industry Sports and recreation education
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Robert S.

Position: Director

Appointed: 25 July 2014

Alain P.

Position: Director

Appointed: 25 July 2014

Resigned: 18 September 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Robert S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Carlson Gracie Essex December 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-31
Net Worth-8 387-40 749  
Balance Sheet
Cash Bank On Hand 1697684
Current Assets4 1267 4814 4798 487
Debtors1 2917 3124 4034 403
Net Assets Liabilities -40 749-84 641-127 538
Property Plant Equipment   275
Total Inventories   4 000
Cash Bank In Hand2 835169  
Net Assets Liabilities Including Pension Asset Liability-8 387-40 749  
Tangible Fixed Assets8 7860  
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve-8 587-40 949  
Shareholder Funds-8 387-40 749  
Other
Total Fixed Assets Additions11 7151 386  
Total Fixed Assets Cost Or Valuation11 7150  
Total Fixed Assets Depreciation2 9290  
Total Fixed Assets Depreciation Charge In Period2 9292 543  
Total Fixed Assets Depreciation Disposals -5 472  
Total Fixed Assets Disposals -13 101  
Accrued Liabilities Deferred Income 9601 0581 110
Accumulated Depreciation Impairment Property Plant Equipment   92
Additions Other Than Through Business Combinations Property Plant Equipment   367
Amounts Owed To Directors 46 02387 054134 135
Creditors 48 23089 120136 300
Future Minimum Lease Payments Under Non-cancellable Operating Leases  85 08355 225
Increase From Depreciation Charge For Year Property Plant Equipment   92
Net Current Assets Liabilities-17 173-40 749-84 641-127 813
Number Shares Issued Fully Paid 200200200
Par Value Share  11
Prepayments Accrued Income 4 4034 4034 403
Property Plant Equipment Gross Cost   367
Total Assets Less Current Liabilities-8 387-40 749-84 641-127 538
Trade Creditors Trade Payables 1 2471 0081 055
Trade Debtors Trade Receivables 2 909  
Creditors Due Within One Year Total Current Liabilities21 29948 230  
Fixed Assets8 7860  
Tangible Fixed Assets Additions11 7151 386  
Tangible Fixed Assets Cost Or Valuation11 7150  
Tangible Fixed Assets Depreciation2 9290  
Tangible Fixed Assets Depreciation Charge For Period2 9292 543  
Tangible Fixed Assets Depreciation Disposals -5 472  
Tangible Fixed Assets Disposals -13 101  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates 20th January 2024
filed on: 26th, January 2024
Free Download (4 pages)

Company search

Advertisements