Echo Brand Design Limited LONDON


Founded in 2004, Echo Brand Design, classified under reg no. 05243739 is an active company. Currently registered at 4th Floor EC1N 8AH, London the company has been in the business for 20 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Alastair J., Nigel R. and Andrew C. and others. In addition one secretary - Nicholas D. - is with the firm. As of 1 May 2024, there was 1 ex director - David B.. There were no ex secretaries.

Echo Brand Design Limited Address / Contact

Office Address 4th Floor
Office Address2 8-10 Hatton Garden
Town London
Post code EC1N 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05243739
Date of Incorporation Tue, 28th Sep 2004
Industry specialised design activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Alastair J.

Position: Director

Appointed: 17 June 2014

Nigel R.

Position: Director

Appointed: 17 November 2009

Nicholas D.

Position: Secretary

Appointed: 28 September 2004

Andrew C.

Position: Director

Appointed: 28 September 2004

Nicholas D.

Position: Director

Appointed: 28 September 2004

David B.

Position: Director

Appointed: 28 September 2004

Resigned: 03 April 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 September 2004

Resigned: 28 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2004

Resigned: 28 September 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Nicholas D. This PSC and has 25-50% shares. The second entity in the PSC register is Andrew C. This PSC owns 25-50% shares.

Nicholas D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand23 09530 19068 69339 261119 832276 616149 26937 714
Current Assets740 141382 551564 483470 447774 139848 061849 151842 176
Debtors717 046352 361495 790431 186654 307571 445699 882804 462
Net Assets Liabilities365 046159 926289 583200 322250 536293 909352 244365 803
Other Debtors15 09514 5546 15556 84669 93277 07289 92495 187
Property Plant Equipment26 68711 9616 19843 73960 85553 78345 15227 905
Other
Accumulated Amortisation Impairment Intangible Assets     3 75020 07835 483
Accumulated Depreciation Impairment Property Plant Equipment214 35476 63524 80132 44748 26151 54380 580109 883
Additions Other Than Through Business Combinations Property Plant Equipment 11 896 45 18832 92815 42820 40612 056
Amounts Owed By Group Undertakings Participating Interests60 89876 23978 955     
Amounts Owed To Group Undertakings Participating Interests34 090     41 488 
Average Number Employees During Period2628282018192220
Bank Borrowings   68 27031 69945 83335 83325 833
Bank Overdrafts82 23530 500142 422163 404194 461104 967197 330222 694
Corporation Tax Payable111 34472 664      
Creditors397 057232 692281 098245 595549 826606 182533 709483 149
Deferred Tax Asset Debtors   36 952 75030 000 
Finance Lease Liabilities Present Value Total    3 9076 6101865 205
Fixed Assets    60 85598 17072 63539 983
Future Minimum Lease Payments Under Non-cancellable Operating Leases 558 440273 400480 565430 433299 294220 63199 332
Increase From Amortisation Charge For Year Intangible Assets     3 75016 32815 405
Increase From Depreciation Charge For Year Property Plant Equipment 20 2915 7637 64715 81422 50029 03729 303
Intangible Assets     44 38727 48312 078
Intangible Assets Gross Cost     48 13747 56147 561
Net Current Assets Liabilities343 084149 859283 385224 853224 313241 879315 442359 027
Other Creditors14 60727 10928 1886 20059 27363 649115 2548 634
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 158 01057 597  19 217  
Other Disposals Property Plant Equipment 164 34157 597  19 217  
Other Taxation Social Security Payable29 05328 368      
Property Plant Equipment Gross Cost241 04188 59630 99976 187109 115105 326125 732137 788
Provisions For Liabilities Balance Sheet Subtotal4 7251 894      
Redeemable Preference Shares Liability52 66016 78614 6596 38752 132122 86362 52044 703
Taxation Social Security Payable 28 36824 26718 40642 90561 47422 04367 326
Total Additions Including From Business Combinations Intangible Assets     48 137-576 
Total Assets Less Current Liabilities369 771161 820289 583268 592285 167340 049388 077399 010
Trade Creditors Trade Payables73 06857 26571 56219 025144 353158 12066 66032 710
Trade Debtors Trade Receivables641 053261 568356 766317 839574 761493 623579 958709 275
Amount Specific Advance Or Credit Directors   8 841    
Amount Specific Advance Or Credit Made In Period Directors   8 841    
Amount Specific Advance Or Credit Repaid In Period Directors    8 841   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (8 pages)

Company search