You are here: bizstats.co.uk > a-z index > E list > E2 list

E2x Limited CROYDON


Founded in 2001, E2x, classified under reg no. 04259875 is an active company. Currently registered at Kings Parade CR0 1AA, Croydon the company has been in the business for 23 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Darren B., James S.. Of them, James S. has been with the company the longest, being appointed on 26 July 2001 and Darren B. has been with the company for the least time - from 8 September 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

E2x Limited Address / Contact

Office Address Kings Parade
Office Address2 Lower Coombe Street
Town Croydon
Post code CR0 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04259875
Date of Incorporation Thu, 26th Jul 2001
Industry Business and domestic software development
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Darren B.

Position: Director

Appointed: 08 September 2023

James S.

Position: Director

Appointed: 26 July 2001

Christine S.

Position: Secretary

Appointed: 01 August 2017

Resigned: 20 March 2019

John N.

Position: Director

Appointed: 24 July 2007

Resigned: 29 June 2010

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2001

Resigned: 26 July 2001

Paul D.

Position: Director

Appointed: 26 July 2001

Resigned: 31 January 2009

Roderick W.

Position: Director

Appointed: 26 July 2001

Resigned: 14 June 2004

James S.

Position: Secretary

Appointed: 26 July 2001

Resigned: 20 March 2019

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 26 July 2001

Resigned: 26 July 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is James S. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Christine S. This PSC owns 25-50% shares.

James S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Christine S.

Notified on 1 July 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand332 840438 75518461 80789 259229 2352 015 990
Current Assets8 137 7186 970 5678 134 3247 911 5027 053 5124 848 1085 140 923
Debtors7 804 8786 531 8128 134 3067 449 6956 964 2534 618 8733 124 933
Net Assets Liabilities7 090 9185 509 8076 833 0267 137 7856 968 184  
Other Debtors4 779 117367 271384 595815 3435 520 8553 015 2932 433 476
Property Plant Equipment286 257257 421204 07523 634 24 01716 812
Other
Accrued Liabilities Deferred Income695 775565 016216 04590 6033392 9252 960
Accumulated Amortisation Impairment Intangible Assets687 458687 458687 458687 458687 458687 458 
Accumulated Depreciation Impairment Property Plant Equipment224 586313 281366 62745 746 4 80312 008
Administrative Expenses1 376 6322 229 7751 926 362    
Amounts Owed By Associates Joint Ventures Participating Interests  2 587 3314 423 223   
Amounts Owed By Group Undertakings 2 304 492     
Average Number Employees During Period485443361411
Bank Borrowings Overdrafts  454 796    
Corporation Tax Payable272 487247 458  8 7714 750 
Corporation Tax Recoverable649 360683 8802 261 703718 243459 492357 650288 507
Cost Sales6 889 8859 139 4955 590 799    
Creditors1 310 7841 697 9251 490 850794 05485 328464 700733 649
Dividends Paid77 3262 658 67741 38045 858   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 560 504112 101361 201206 666  
Gross Profit Loss2 489 1293 418 2281 470 949    
Increase From Depreciation Charge For Year Property Plant Equipment 88 69553 34616 611 4 8037 205
Intangible Assets Gross Cost687 458687 458687 458687 458687 458687 458 
Interest Payable Similar Charges Finance Costs2 6979 19411 359    
Net Current Assets Liabilities6 826 9345 272 6426 643 4747 117 4486 968 1844 383 4084 407 274
Number Shares Issued Fully Paid 1 0001 0001 000499499 
Operating Profit Loss1 112 4971 188 453-455 413    
Other Creditors 50 349171 31636 344 429 858729 544
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   337 49245 746  
Other Disposals Property Plant Equipment   510 84469 380  
Other Interest Receivable Similar Income Finance Income77 86975 801356    
Other Taxation Social Security Payable109 865140 453208 209498 58465 76222 565 
Par Value Share 11111 
Prepayments Accrued Income1 071 9901 879 3232 066 698663 192187 1536 927131 615
Profit Loss938 7361 077 5661 364 599350 617   
Profit Loss On Ordinary Activities Before Tax1 187 6691 255 060-466 416    
Property Plant Equipment Gross Cost510 843570 702570 70269 380 28 820 
Provisions For Liabilities Balance Sheet Subtotal22 27320 25614 5233 297   
Tax Tax Credit On Profit Or Loss On Ordinary Activities248 933177 494-1 831 015    
Total Additions Including From Business Combinations Property Plant Equipment 59 859 9 522 28 820 
Total Assets Less Current Liabilities7 113 1915 530 0636 847 5497 141 0826 968 1844 407 4254 424 086
Trade Creditors Trade Payables232 657694 649440 484168 52310 4564 6021 145
Trade Debtors Trade Receivables1 304 4111 296 846833 979711 637796 7531 239 003271 335
Turnover Revenue9 379 01412 557 7237 061 748    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 23rd, February 2024
Free Download (9 pages)

Company search