Eko Office Systems Limited LONDON


Eko Office Systems started in year 1987 as Private Limited Company with registration number 02110351. The Eko Office Systems company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1U 6UE.

The firm has one director. Peter K., appointed on 1 July 1991. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Abdul P. who worked with the the firm until 2 August 2022.

Eko Office Systems Limited Address / Contact

Office Address Third Floor
Office Address2 126 -134 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110351
Date of Incorporation Fri, 13th Mar 1987
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (73 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Peter K.

Position: Director

Appointed: 01 July 1991

Abdul P.

Position: Secretary

Appointed: 30 September 2002

Resigned: 02 August 2022

Abdul P.

Position: Director

Appointed: 01 July 1992

Resigned: 02 August 2022

Alan H.

Position: Director

Appointed: 01 July 1991

Resigned: 30 September 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Peter K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Abdul P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter K., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Peter K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Abdul P.

Notified on 6 April 2016
Ceased on 2 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter K.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth338 530303 846304 903170 680136 230      
Balance Sheet
Cash Bank In Hand10 7783 854128 98410 37123 841      
Cash Bank On Hand    23 84151116 15828036 53925 8647 741
Current Assets605 140686 753523 728384 979341 489401 522424 864536 150518 454499 473474 754
Debtors569 862634 035352 244334 608272 148354 011385 706516 370464 915457 109451 763
Other Debtors    262 828293 531326 526362 384438 044436 434425 935
Property Plant Equipment    14 78811 91710 1308 6107 3196 2215 288
Stocks Inventory24 50044 75042 50040 00045 500      
Tangible Fixed Assets32 74826 13620 86417 51814 788      
Total Inventories    45 50047 00023 00019 50017 00016 50015 250
Net Assets Liabilities       179 635126 652116 93858 068
Reserves/Capital
Called Up Share Capital7 4007 4007 4007 4007 400      
Profit Loss Account Reserve328 530293 846294 903160 680126 230      
Shareholder Funds338 530303 846304 903170 680136 230      
Other
Accrued Liabilities      7 50017 153 19 17911 556
Accumulated Depreciation Impairment Property Plant Equipment    238 918235 695237 482239 002240 293241 391242 324
Average Number Employees During Period     333332
Bank Borrowings Overdrafts    223 139 27 65112 41523 56623 319
Capital Redemption Reserve2 6002 6002 6002 6002 600      
Corporation Tax Payable      2 67631 0644 5874 5864 586
Corporation Tax Recoverable       28 388   
Creditors    220 047284 847241 191365 12581 97857 55837 927
Creditors Due Within One Year299 358404 929239 689231 817220 047      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 326     
Disposals Property Plant Equipment     6 094     
Increase From Depreciation Charge For Year Property Plant Equipment     2 1031 7871 5201 2911 098933
Net Current Assets Liabilities305 782277 710284 039153 162121 442116 675183 673171 025201 311168 27590 707
Number Shares Allotted 7 4007 4007 4007 400      
Number Shares Issued Fully Paid       7 4007 4007 4007 400
Other Creditors    102 161152 652119 46630 62321 97013 470 
Other Taxation Social Security Payable    13 4174 0883 6801 0878 9107 318719
Par Value Share       1111
Prepayments      14 04914 95414 2251 3132 327
Profit Loss       -14 168-52 983-9 714-58 870
Property Plant Equipment Gross Cost    253 706247 612247 612247 612247 612247 612 
Share Capital Allotted Called Up Paid7 4007 4007 4007 4007 400      
Tangible Fixed Assets Cost Or Valuation288 131288 131266 318253 706       
Tangible Fixed Assets Depreciation255 383261 995245 454236 188238 918      
Total Assets Less Current Liabilities338 530303 846304 903170 680136 230128 592193 803179 635208 630174 49695 995
Trade Creditors Trade Payables    104 467104 96879 61628 58162 6656 97716 056
Trade Debtors Trade Receivables    9 32060 48045 13123 29512 64612 56823 501

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements