Ea Designers Limited LONDON


Founded in 2016, Ea Designers, classified under reg no. 10481319 is an active company. Currently registered at 3 Belsize Place NW3 5AL, London the company has been in the business for 8 years. Its financial year was closed on May 1 and its latest financial statement was filed on 30th April 2023.

The firm has one director. Elaine T., appointed on 21 September 2023. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Lee G.. There were no ex secretaries.

Ea Designers Limited Address / Contact

Office Address 3 Belsize Place
Town London
Post code NW3 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10481319
Date of Incorporation Wed, 16th Nov 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 1st May
Company age 8 years old
Account next due date Sat, 1st Feb 2025 (278 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Elaine T.

Position: Director

Appointed: 21 September 2023

Lee G.

Position: Director

Appointed: 16 November 2016

Resigned: 21 September 2023

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Ezra Attia Limited from Edgware, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ezra A. This PSC owns 75,01-100% shares.

Ezra Attia Limited

42-46 Station Road, Edgware, HA8 7AB, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 02781915
Notified on 21 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ezra A.

Notified on 16 November 2016
Ceased on 21 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand41 55911 28623 24024 54041 86423 61658 026
Current Assets43 57615 35229 41450 34879 00380 75097 654
Debtors2 0174 0666 17425 80937 13957 13439 628
Net Assets Liabilities -446 708-786 586-1 157 037-1 410 348-1 791 005-1 911 217
Other Debtors2 0174 0662 5405 4953 4364853 434
Property Plant Equipment2 5502 16712 81218 36815 21712 39010 866
Other
Accrued Liabilities 6 5067 7363 7193 0002 7002 700
Accumulated Depreciation Impairment Property Plant Equipment4508333 0946 6279 77812 60515 338
Additions Other Than Through Business Combinations Property Plant Equipment  12 9069 089  1 209
Amounts Owed By Directors  2 0572 3602 3592 359 
Amounts Owed To Directors      29 227
Amounts Owed To Related Parties 448 638807 8761 182 3861 440 6311 825 2261 916 225
Average Number Employees During Period9998877
Creditors210 382464 227828 8121 225 7541 504 5681 884 1452 019 737
Increase From Depreciation Charge For Year Property Plant Equipment4503832 2613 5333 1512 8272 733
Net Current Assets Liabilities-166 806-448 875-799 398-1 175 405-1 425 565-1 803 395-1 922 083
Other Creditors7 06411 3025 86442430 73735 83136 003
Prepayments 2 5931 57717 95231 34454 29036 194
Property Plant Equipment Gross Cost3 0003 00015 90624 99524 99524 99526 204
Taxation Social Security Payable 2 1396 7259 7137 1343 0443 951
Trade Creditors Trade Payables3 6042 14861129 51123 06617 34431 631
Company Contributions To Money Purchase Plans Directors     7 0471 321
Director Remuneration 46 68061 793  66 98765 000
Amounts Owed To Group Undertakings193 427448 638     
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid11     
Number Shares Issued Specific Share Issue1      
Other Taxation Social Security Payable6 2872 139     
Par Value Share11     
Profit Loss-164 257-282 452     
Total Additions Including From Business Combinations Property Plant Equipment3 000      
Total Assets Less Current Liabilities-164 256-446 708     

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 21st September 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements