Ecce Fidus Homo Ltd LYNTON


Founded in 2010, Ecce Fidus Homo, classified under reg no. 07311879 is an active company. Currently registered at C/o Higher Wilsham Farm EX35 6NF, Lynton the company has been in the business for 14 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2023.

The firm has one director. Nicholas W., appointed on 11 February 2024. There are currently no secretaries appointed. At the moment 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.

Ecce Fidus Homo Ltd Address / Contact

Office Address C/o Higher Wilsham Farm
Office Address2 Countisbury
Town Lynton
Post code EX35 6NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07311879
Date of Incorporation Mon, 12th Jul 2010
Industry Buying and selling of own real estate
Industry Landscape service activities
End of financial Year 28th February
Company age 14 years old
Account next due date Sat, 30th Nov 2024 (220 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Nicholas W.

Position: Director

Appointed: 11 February 2024

Environment Matters 247

Position: Corporate Director

Appointed: 15 September 2023

Questo Eperlei Ltd

Position: Corporate Secretary

Appointed: 11 September 2023

Alan W.

Position: Director

Appointed: 25 October 2023

Resigned: 20 November 2023

John W.

Position: Director

Appointed: 12 December 2022

Resigned: 14 February 2023

Alan W.

Position: Director

Appointed: 08 July 2022

Resigned: 13 December 2022

Alexander W.

Position: Director

Appointed: 28 September 2020

Resigned: 24 February 2024

Nicholas W.

Position: Director

Appointed: 26 July 2020

Resigned: 16 December 2020

Ian S.

Position: Director

Appointed: 27 April 2020

Resigned: 11 August 2020

Jonathan H.

Position: Director

Appointed: 14 March 2019

Resigned: 29 April 2020

Environment Matters 247

Position: Corporate Secretary

Appointed: 28 April 2018

Resigned: 20 June 2021

James R.

Position: Director

Appointed: 28 April 2018

Resigned: 04 October 2019

Stephen M.

Position: Director

Appointed: 18 April 2017

Resigned: 02 November 2017

Alan W.

Position: Director

Appointed: 29 March 2013

Resigned: 04 May 2018

Laura W.

Position: Director

Appointed: 01 November 2012

Resigned: 15 April 2013

Alexander W.

Position: Secretary

Appointed: 20 July 2012

Resigned: 04 May 2018

Laura W.

Position: Secretary

Appointed: 20 July 2012

Resigned: 04 May 2018

Alan W.

Position: Director

Appointed: 13 July 2012

Resigned: 01 November 2012

Colin M.

Position: Director

Appointed: 18 June 2012

Resigned: 19 July 2012

Jean M.

Position: Director

Appointed: 17 June 2012

Resigned: 19 July 2012

Alexander W.

Position: Secretary

Appointed: 27 March 2012

Resigned: 18 June 2012

Laura W.

Position: Secretary

Appointed: 27 March 2012

Resigned: 18 June 2012

Alan W.

Position: Secretary

Appointed: 01 October 2011

Resigned: 18 June 2012

Alan W.

Position: Director

Appointed: 01 October 2011

Resigned: 18 June 2012

Jonathan H.

Position: Director

Appointed: 01 February 2011

Resigned: 01 October 2011

Alan W.

Position: Director

Appointed: 12 July 2010

Resigned: 01 February 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Nicolas W. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Nicholas W. This PSC owns 75,01-100% shares. The third one is Alexander W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Nicolas W.

Notified on 20 February 2024
Nature of control: 75,01-100% shares

Nicholas W.

Notified on 18 February 2024
Nature of control: 75,01-100% shares

Alexander W.

Notified on 12 February 2024
Ceased on 25 February 2024
Nature of control: 75,01-100% shares

Alan W.

Notified on 1 July 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-282024-02-29
Balance Sheet
Current Assets65306 213306 228306 253
Net Assets Liabilities318 833317 670313 501305 030
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  960 
Creditors623 898624 843620 689611 283
Fixed Assets305 000960960 
Net Current Assets Liabilities65306 213306 228306 253
Total Assets Less Current Liabilities305 065307 173307 188306 253

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
24th February 2024 - the day director's appointment was terminated
filed on: 24th, February 2024
Free Download (1 page)

Company search