Eco Studio Limited HORNCHURCH


Eco Studio started in year 2011 as Private Limited Company with registration number 07610136. The Eco Studio company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hornchurch at 98 Hornchurch Road. Postal code: RM11 1JS.

The company has 2 directors, namely Claudia E., Javier S.. Of them, Claudia E., Javier S. have been with the company the longest, being appointed on 19 April 2011. As of 29 April 2024, there was 1 ex director - Laurence A.. There were no ex secretaries.

Eco Studio Limited Address / Contact

Office Address 98 Hornchurch Road
Town Hornchurch
Post code RM11 1JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07610136
Date of Incorporation Tue, 19th Apr 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Claudia E.

Position: Director

Appointed: 19 April 2011

Javier S.

Position: Director

Appointed: 19 April 2011

Laurence A.

Position: Director

Appointed: 19 April 2011

Resigned: 19 April 2011

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Javier S. This PSC has 25-50% voting rights.

Javier S.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth12 0797 0721 130       
Balance Sheet
Cash Bank In Hand2 41351 69542 936       
Cash Bank On Hand  42 93627 75626 01222 46011 33434 09116 3094 341
Current Assets18 47090 70480 63853 67050 56335 43013 94435 77116 30921 354
Debtors16 05739 00937 70225 91424 55112 9702 6101 680 17 013
Net Assets Liabilities  1 1301 938-12 738     
Net Assets Liabilities Including Pension Asset Liability12 0797 0721 130       
Other Debtors   3 6385 0374 900    
Property Plant Equipment  1 9431 4581 093820615461346 
Tangible Fixed Assets8631 8721 943       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve12 0777 0701 128       
Shareholder Funds12 0797 0721 130       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 9752 4602 8253 0983 3033 4573 5723 659
Average Number Employees During Period   2222222
Bank Borrowings Overdrafts        3 1031 471
Creditors  81 06252 90064 39463 16833 08264 23670 73880 364
Creditors Due Within One Year7 25485 30381 062       
Increase From Depreciation Charge For Year Property Plant Equipment   48536527320515411587
Net Current Assets Liabilities11 2165 401-424770-13 831-27 738-19 138-28 465-54 429-59 010
Number Shares Allotted 22       
Other Creditors  66 74837 32212 51911 3705 7111 4001 51922 387
Other Taxation Social Security Payable  14 1545 07810 72111 6987 39812 58615 8665 998
Par Value Share 11       
Property Plant Equipment Gross Cost  3 9183 9183 9183 9183 9183 9183 918 
Provisions For Liabilities Balance Sheet Subtotal  389290      
Provisions For Liabilities Charges 201389       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 633720       
Tangible Fixed Assets Cost Or Valuation1 5653 1983 918       
Tangible Fixed Assets Depreciation7021 3261 975       
Tangible Fixed Assets Depreciation Charged In Period 624649       
Total Assets Less Current Liabilities12 0797 2731 5192 228-12 738-26 918-18 523-28 004-54 083-58 751
Trade Creditors Trade Payables  16010 50041 15440 10019 97350 25050 25050 508
Trade Debtors Trade Receivables  37 70222 27619 5148 0702 6101 680 17 013

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements