Ecosulis Ltd LONDON


Ecosulis started in year 1999 as Private Limited Company with registration number 03724176. The Ecosulis company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 86-90 Paul Street. Postal code: EC2A 4NE. Since Fri, 1st Apr 2005 Ecosulis Ltd is no longer carrying the name Conservation Consultancy.

The firm has 3 directors, namely Suzi C., Alan F. and Cain B.. Of them, Cain B. has been with the company the longest, being appointed on 1 April 2006 and Suzi C. and Alan F. have been with the company for the least time - from 22 May 2012. At present 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.

Ecosulis Ltd Address / Contact

Office Address 86-90 Paul Street
Office Address2 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03724176
Date of Incorporation Tue, 2nd Mar 1999
Industry Environmental consulting activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Suzi C.

Position: Director

Appointed: 22 May 2012

Alan F.

Position: Director

Appointed: 22 May 2012

Cain B.

Position: Director

Appointed: 01 April 2006

Susan D.

Position: Secretary

Appointed: 19 January 2007

Resigned: 10 September 2019

Susan D.

Position: Director

Appointed: 15 November 2006

Resigned: 15 November 2006

Hannah M.

Position: Director

Appointed: 01 April 2006

Resigned: 03 August 2012

Katherine H.

Position: Director

Appointed: 01 April 2006

Resigned: 03 August 2012

Alison G.

Position: Director

Appointed: 01 April 2004

Resigned: 19 January 2007

Alison G.

Position: Secretary

Appointed: 02 March 1999

Resigned: 19 January 2007

David G.

Position: Director

Appointed: 02 March 1999

Resigned: 19 January 2007

Datasearch Corporate Secretaries Limited

Position: Nominee Secretary

Appointed: 02 March 1999

Resigned: 02 March 1999

Datasearch Nominees Limited

Position: Nominee Director

Appointed: 02 March 1999

Resigned: 02 March 1999

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Cain B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Alan F. This PSC has significiant influence or control over the company,. Then there is Suzi C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Cain B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alan F.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Suzi C.

Notified on 6 April 2016
Ceased on 8 November 2023
Nature of control: significiant influence or control

Company previous names

Conservation Consultancy April 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-01-312021-01-31
Net Worth235 639165 840260 440226 618202 690     
Balance Sheet
Cash Bank On Hand    82 752228 191677 6791 035 013470 7382 084 796
Current Assets441 622246 752427 745306 317264 719433 928946 5862 031 1752 537 4962 797 719
Debtors221 819165 155378 672181 853181 967205 737268 907982 5122 066 758712 923
Net Assets Liabilities     341 414503 9411 540 5241 691 7931 660 196
Other Debtors    8 88423 38331 59337 6551 660 13555 865
Property Plant Equipment    5 57142 57541 98076 03058 70237 456
Total Inventories       13 650  
Cash Bank In Hand219 80381 59749 073124 46482 752     
Net Assets Liabilities Including Pension Asset Liability235 639165 840260 440       
Tangible Fixed Assets2 6944 2223 3783 2085 571     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve 165 740260 340226 518202 590     
Shareholder Funds235 639165 840260 440226 618202 690     
Other
Accumulated Amortisation Impairment Intangible Assets    17 00017 00017 00017 00017 000 
Accumulated Depreciation Impairment Property Plant Equipment    15 96518 49728 85747 09264 45185 697
Additions Other Than Through Business Combinations Property Plant Equipment     40 4119 76552 285689 
Amounts Owed By Related Parties    90 790110 240180 526201 073320 500320 500
Average Number Employees During Period        3328
Bank Borrowings Overdrafts         225 000
Corporation Tax Payable      38 696197 723196 46287 278
Corporation Tax Recoverable    8182 268    
Creditors    72 924103 06721 88512 3905 395225 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases      19 37519 37521 587 
Increase From Depreciation Charge For Year Property Plant Equipment     3 39710 35918 23517 72921 246
Intangible Assets Gross Cost    17 00017 00017 00017 00017 000 
Net Current Assets Liabilities233 819162 492258 586223 410197 119330 861490 7711 491 3301 648 9071 854 256
Number Shares Issued Fully Paid      100   
Other Creditors    13 30225 15021 88512 3905 39538 791
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     865  120 
Other Disposals Property Plant Equipment     865  657 
Other Taxation Social Security Payable    21 76643 54877 763157 905-218455 103
Par Value Share 1111 1   
Property Plant Equipment Gross Cost    21 52661 07270 837123 122123 153 
Provisions For Liabilities Balance Sheet Subtotal     6 8726 92514 44610 4216 516
Total Assets Less Current Liabilities236 513166 714260 440226 618202 690373 436532 7511 567 3601 707 6091 891 712
Trade Creditors Trade Payables    37 85631 345299 006145 889593 153337 291
Trade Debtors Trade Receivables    81 47569 84656 788743 78486 123336 558
Creditors Due Within One Year207 80384 260169 15982 90767 600     
Intangible Fixed Assets Aggregate Amortisation Impairment 17 00017 00017 00017 000     
Intangible Fixed Assets Cost Or Valuation 17 00017 00017 00017 000     
Number Shares Allotted 100100100100     
Creditors Due After One Year8748741 524       
Fixed Assets2 6944 2223 378       
Other Debtors Due After One Year221 819165 155        
Secured Debts207 80384 260        
Share Capital Allotted Called Up Paid100100100100100     
Share Premium Account235 539165 740        
Tangible Fixed Assets Additions 2 8623751 8033 740     
Tangible Fixed Assets Cost Or Valuation59 62662 48815 98317 78621 526     
Tangible Fixed Assets Depreciation56 93241 26612 60414 57815 955     
Tangible Fixed Assets Depreciation Charged In Period 1 3341 2191 9741 377     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29 881       
Tangible Fixed Assets Disposals  29 881       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, January 2024
Free Download (9 pages)

Company search