You are here: bizstats.co.uk > a-z index > E list > EC list

Ec1 Partners Limited LONDON


Ec1 Partners started in year 2008 as Private Limited Company with registration number 06544479. The Ec1 Partners company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 67-69 Cowcross Street. Postal code: EC1M 6BP.

At present there are 3 directors in the the company, namely Simon E., Stephen C. and James C.. In addition one secretary - James C. - is with the firm. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Ec1 Partners Limited Address / Contact

Office Address 67-69 Cowcross Street
Town London
Post code EC1M 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06544479
Date of Incorporation Wed, 26th Mar 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th December
Company age 16 years old
Account next due date Fri, 29th Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Simon E.

Position: Director

Appointed: 01 October 2008

Stephen C.

Position: Director

Appointed: 26 March 2008

James C.

Position: Secretary

Appointed: 26 March 2008

James C.

Position: Director

Appointed: 26 March 2008

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats researched, there is Ec1 Partners Holdings Limited from London, England. The abovementioned PSC is classified as "a 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. The second entity in the persons with significant control register is James C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ec1 Partners Holdings Limited

55 Loudoun Road, London, NW8 0DL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08595616
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James C.

Notified on 9 August 2019
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Simon E.

Notified on 9 August 2019
Ceased on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ec1 Partners Holdings Limited

4 Prince Albert Road, London, NW1 7SN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08595616
Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand429 122514 944416 480187 215386 5751 259 7531 057 696864 185
Current Assets935 8421 149 637771 491826 2741 232 0171 603 8332 137 2472 306 416
Debtors506 720634 693355 011639 059845 442344 0801 079 5511 442 231
Other Debtors112 610255 650167 399119 126311 93879 778271 813422 067
Property Plant Equipment18 53520 08016 49610 72012 80714 22214 81842 976
Net Assets Liabilities    471 461577 405978 9081 017 893
Other
Amount Specific Advance Or Credit Directors51 29940 26620 31463 40932 25530 240100 000339 944
Amount Specific Advance Or Credit Made In Period Directors 89 03360 58076 95932 25595 252227 843506 413
Amount Specific Advance Or Credit Repaid In Period Directors 78 000 33 86463 40997 267158 083266 469
Accumulated Depreciation Impairment Property Plant Equipment84 22895 071109 513117 934117 481122 460130 991145 582
Amounts Owed By Group Undertakings634 6414 641185 426    
Amounts Owed To Group Undertakings   90 500    
Average Number Employees During Period 16171718192424
Creditors677 914614 546397 572438 163773 363241 667191 667141 667
Future Minimum Lease Payments Under Non-cancellable Operating Leases 71 15071 15071 15029 465   
Increase From Depreciation Charge For Year Property Plant Equipment 10 84314 4428 42111 4174 9798 53114 591
Net Current Assets Liabilities257 928535 091373 919388 111458 654804 8501 155 7571 124 085
Number Shares Issued Fully Paid 10010010010 00010 00010 00010 000
Other Creditors220 651230 41784 234115 684307 028291 785512 094606 710
Other Taxation Social Security Payable265 601327 370247 586202 143272 413287 714274 152237 832
Par Value Share 1110000
Property Plant Equipment Gross Cost102 763115 151126 009128 654130 288136 682145 809188 558
Total Additions Including From Business Combinations Property Plant Equipment 12 38810 8582 64513 5046 3949 12742 749
Total Assets Less Current Liabilities276 463555 171390 415398 831471 461819 0721 170 5751 167 061
Trade Creditors Trade Payables191 66256 75965 75229 83654 26048 10782 115118 300
Trade Debtors Trade Receivables394 047374 402182 971334 507533 504125 086719 1021 015 523
Bank Borrowings Overdrafts     241 667191 667141 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 870   
Disposals Property Plant Equipment    11 870   
Provisions For Liabilities Balance Sheet Subtotal       7 501

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 21st, December 2023
Free Download (9 pages)

Company search