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

Ecnx Developments Limited FLEET


Ecnx Developments started in year 2015 as Private Limited Company with registration number 09433762. The Ecnx Developments company has been functioning successfully for nine years now and its status is active. The firm's office is based in Fleet at Sentinel House. Postal code: GU51 2UZ.

The company has one director. Jihad J., appointed on 11 February 2015. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Samir C.. There were no ex secretaries.

Ecnx Developments Limited Address / Contact

Office Address Sentinel House
Office Address2 Harvest Crescent
Town Fleet
Post code GU51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09433762
Date of Incorporation Wed, 11th Feb 2015
Industry Business and domestic software development
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (146 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Jihad J.

Position: Director

Appointed: 11 February 2015

Samir C.

Position: Director

Appointed: 20 February 2015

Resigned: 10 January 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Jihad J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jihad J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282022-02-282023-02-28
Net Worth-314    
Balance Sheet
Cash Bank On Hand 1 3764641 4657 540
Current Assets7811 3764 6802 5897 540
Debtors  4 2161 124 
Net Assets Liabilities   -28 277-8 296
Property Plant Equipment    1 648
Cash Bank In Hand781    
Net Assets Liabilities Including Pension Asset Liability-314    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve-315    
Shareholder Funds-314    
Other
Accumulated Depreciation Impairment Property Plant Equipment    166
Additions Other Than Through Business Combinations Property Plant Equipment    1 814
Creditors 28 06228 06330 86617 484
Increase From Depreciation Charge For Year Property Plant Equipment    166
Net Current Assets Liabilities-314-26 686-23 383-28 277-9 944
Number Shares Issued Fully Paid  1  
Other Creditors 5 5215 522  
Par Value Share1 1  
Property Plant Equipment Gross Cost    1 814
Trade Creditors Trade Payables 22 54122 541  
Trade Debtors Trade Receivables  4 216  
Creditors Due Within One Year1 095    
Number Shares Allotted1    
Share Capital Allotted Called Up Paid1    
Total Assets Less Current Liabilities-314    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Registered office address changed from Flat 11 Allen House Heritage Place Brentford Middlesex TW8 0RP United Kingdom to C/O Benison Solvers Limited, Unit 3 33 the Mall Ealing London W5 3TJ on 2023-11-26
filed on: 26th, November 2023
Free Download (1 page)

Company search