Echion Technologies Ltd SAWSTON


Founded in 2017, Echion Technologies, classified under reg no. 10680704 is an active company. Currently registered at Unit 9-11 Cambridge South CB22 3FG, Sawston the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 8 directors in the the company, namely Rodrigo A., Zander A. and Dennis A. and others. In addition one secretary - Jean L. - is with the firm. As of 25 April 2024, there were 5 ex directors - Rodolfo F., Richard P. and others listed below. There were no ex secretaries.

Echion Technologies Ltd Address / Contact

Office Address Unit 9-11 Cambridge South
Office Address2 West Way
Town Sawston
Post code CB22 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10680704
Date of Incorporation Tue, 21st Mar 2017
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Rodrigo A.

Position: Director

Appointed: 16 August 2023

Zander A.

Position: Director

Appointed: 11 August 2023

Dennis A.

Position: Director

Appointed: 25 November 2021

Paul S.

Position: Director

Appointed: 19 August 2021

Christopher G.

Position: Director

Appointed: 19 January 2021

Mark P.

Position: Director

Appointed: 01 July 2020

John H.

Position: Director

Appointed: 01 July 2019

Jean L.

Position: Director

Appointed: 21 March 2017

Jean L.

Position: Secretary

Appointed: 21 March 2017

Rodolfo F.

Position: Director

Appointed: 25 November 2021

Resigned: 16 August 2023

Richard P.

Position: Director

Appointed: 19 August 2021

Resigned: 25 November 2021

Pablo S.

Position: Director

Appointed: 19 August 2021

Resigned: 25 November 2021

Mark W.

Position: Director

Appointed: 28 November 2018

Resigned: 19 August 2021

Tania B.

Position: Director

Appointed: 16 October 2018

Resigned: 01 July 2020

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Jean L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jean L.

Notified on 21 March 2017
Ceased on 16 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael D.

Notified on 29 June 2017
Ceased on 7 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

Notified on 29 June 2017
Ceased on 7 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 471912 3961 154 280317 1738 268 1282 856 736
Current Assets69 8051 141 0201 398 605600 7828 837 1103 797 156
Debtors6 334228 624244 325283 609568 982937 941
Property Plant Equipment16 736396 856413 006455 854577 6722 248 128
Net Assets Liabilities  1 716 191884 6559 067 454 
Other Debtors 228 624244 325   
Total Inventories     2 479
Other
Accumulated Depreciation Impairment Property Plant Equipment1 09911 804112 319256 826358 833628 433
Average Number Employees During Period2411172129
Creditors130 808306 33795 42047 686357 638521 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 74621 85021 85058 03558 035
Increase From Depreciation Charge For Year Property Plant Equipment1 09910 705101 463144 507102 007269 815
Net Current Assets Liabilities-61 003834 6831 303 185476 4878 479 4723 275 549
Number Shares Issued Fully Paid10 52619 0862 312 9662 312 9663 799 1073 799 107
Par Value Share000000
Property Plant Equipment Gross Cost17 835408 660525 325712 680936 5052 876 561
Total Additions Including From Business Combinations Property Plant Equipment17 835390 825120 527187 355235 4461 940 523
Total Assets Less Current Liabilities-44 2671 231 5391 716 191932 3419 067 4545 531 609
Accumulated Amortisation Impairment Intangible Assets    1 5843 962
Capital Commitments    222 52474 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment  948  215
Disposals Property Plant Equipment  3 862 11 621467
Fixed Assets   455 854587 9822 256 060
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  188 727   
Increase From Amortisation Charge For Year Intangible Assets    1 5842 378
Intangible Assets    10 3107 932
Intangible Assets Gross Cost    11 894 
Issue Bonus Shares Decrease Increase In Equity     -147 106
Other Creditors 4 83015 912   
Other Taxation Social Security Payable 12 26714 961   
Profit Loss   -831 536  
Total Additions Including From Business Combinations Intangible Assets    11 894 
Trade Creditors Trade Payables 289 24064 547   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Wednesday 16th August 2023.
filed on: 17th, October 2023
Free Download (2 pages)

Company search