Ek Specialist Surveys Ltd CROYDON


Founded in 2014, Ek Specialist Surveys, classified under reg no. 09166034 is an active company. Currently registered at 73 Park Lane CR0 1JG, Croydon the company has been in the business for ten years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 2023-06-26 Ek Specialist Surveys Ltd is no longer carrying the name Ek Digital.

The company has 2 directors, namely Julian D., Adam B.. Of them, Adam B. has been with the company the longest, being appointed on 7 August 2014 and Julian D. has been with the company for the least time - from 28 September 2020. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Ek Specialist Surveys Ltd Address / Contact

Office Address 73 Park Lane
Town Croydon
Post code CR0 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09166034
Date of Incorporation Thu, 7th Aug 2014
Industry Other specialist photography
Industry Photographic activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Julian D.

Position: Director

Appointed: 28 September 2020

Adam B.

Position: Director

Appointed: 07 August 2014

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Julian D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Adam B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Andrew G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Julian D.

Notified on 28 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Adam B.

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

Andrew G.

Notified on 21 April 2016
Ceased on 23 August 2017
Nature of control: significiant influence or control
50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Ek Digital June 26, 2023
Kingfisher Aps October 2, 2020
Xyz Kingfisher Aps August 24, 2017
Kingfisher Aps June 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-09-302022-09-30
Balance Sheet
Cash Bank On Hand5 3542 95815 4596 56817 39620 2768 194
Current Assets20 99115 39721 39528 98640 64753 46542 826
Debtors15 63712 4395 93622 41823 25133 18934 632
Net Assets Liabilities9 3695 16711 5699 3367 2245 414487
Other Debtors770  5 5006716238 283
Property Plant Equipment20 42014 05415 79312 6349 9938 4925 921
Other
Accumulated Depreciation Impairment Property Plant Equipment10 1488 89312 81715 97610 99412 64415 586
Additions Other Than Through Business Combinations Property Plant Equipment     7 447371
Amounts Owed By Group Undertakings Participating Interests      8 245
Average Number Employees During Period   1123
Bank Borrowings    26 50023 52023 877
Bank Overdrafts     2 9502 650
Corporation Tax Payable  4 3654 714   
Creditors14 3917 4173 82030 40615 01931 40923 258
Increase From Depreciation Charge For Year Property Plant Equipment 3 5143 9483 1594 9246 2612 942
Net Current Assets Liabilities3 3405231 959-1 42025 63022 05619 568
Number Shares Issued Fully Paid 100100    
Other Creditors14 3917 4173 82019 7832 5071 9113 321
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 76923 9 9054 611 
Other Disposals Property Plant Equipment 14 349117 17 2507 300 
Other Taxation Social Security Payable4 9942 6254 1375 909   
Par Value Share 11    
Property Plant Equipment Gross Cost30 56822 94728 61028 61020 98921 13621 507
Provisions For Liabilities Balance Sheet Subtotal 1 9932 3631 8781 8991 6141 125
Taxation Social Security Payable    11 51511 1438 835
Total Additions Including From Business Combinations Property Plant Equipment 6 7285 780 9 628  
Total Assets Less Current Liabilities23 76014 57717 75211 21435 62330 54825 489
Trade Creditors Trade Payables-176   99715 4058 452
Trade Debtors Trade Receivables14 86712 4395 93616 91822 58032 56618 104

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 73 Park Lane Croydon CR0 1JG England to 2nd Floor, One Hobbs House Harrovian Business Village Bessborough Road Harrow HA1 3EX on 2024-01-03
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements