Eco Equity Limited LONDON


Eco Equity Limited is a private limited company located at 120 Moorgate, London EC2M 6UR. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-05-15, this 5-year-old company is run by 1 director.
Director Clinton M., appointed on 27 July 2023.
The company is classified as "activities of investment trusts" (SIC code: 64301).
The latest confirmation statement was filed on 2023-07-28 and the due date for the next filing is 2024-08-11. What is more, the annual accounts were filed on 31 July 2020 and the next filing should be sent on 30 April 2022.

Eco Equity Limited Address / Contact

Office Address 120 Moorgate
Town London
Post code EC2M 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 11362001
Date of Incorporation Tue, 15th May 2018
Industry Activities of investment trusts
End of financial Year 31st July
Company age 6 years old
Account next due date Sat, 30th Apr 2022 (730 days after)
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Clinton M.

Position: Director

Appointed: 27 July 2023

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 01 April 2019

Resigned: 31 July 2020

Timothy A.

Position: Director

Appointed: 01 March 2019

Resigned: 27 July 2023

Graham C.

Position: Director

Appointed: 16 July 2018

Resigned: 01 September 2018

Jon-Paul D.

Position: Secretary

Appointed: 15 May 2018

Resigned: 27 July 2023

Jon-Paul D.

Position: Director

Appointed: 15 May 2018

Resigned: 27 July 2023

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Clinton M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Jon-Paul D. This PSC has significiant influence or control over the company,. The third one is Timothy A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Clinton M.

Notified on 27 July 2023
Nature of control: significiant influence or control

Jon-Paul D.

Notified on 4 November 2019
Ceased on 28 July 2023
Nature of control: significiant influence or control

Timothy A.

Notified on 4 November 2019
Ceased on 28 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand66 2811 029137 474
Current Assets30 950 8613 147 3311 678 621
Debtors30 884 5803 146 302241 141
Net Assets Liabilities30 875 2232 022 1231 338 868
Other Debtors  187 614
Property Plant Equipment 6 362 
Other
Amount Specific Advance Or Credit Directors12 271172 230 
Amount Specific Advance Or Credit Made In Period Directors25 7581 818 41513 589
Amount Specific Advance Or Credit Repaid In Period Directors13 4872 002 916185 819
Accumulated Amortisation Impairment Intangible Assets  205 333
Accumulated Depreciation Impairment Property Plant Equipment 6532 746
Amounts Owed By Group Undertakings  643 299
Average Number Employees During Period81318
Bank Borrowings Overdrafts 73 15031 692
Creditors75 638100 000797 320
Fixed Assets 1 766 3621 560 623
Increase From Amortisation Charge For Year Intangible Assets  205 333
Increase From Depreciation Charge For Year Property Plant Equipment 6532 093
Intangible Assets 1 760 0001 554 667
Intangible Assets Gross Cost 1 760 000 
Net Assets Liabilities Subsidiaries -106 176-119 409
Net Current Assets Liabilities30 875 223355 761575 565
Nominal Value Shares Issued Specific Share Issue0 0
Number Shares Issued But Not Fully Paid322 580 000322 580 000 
Number Shares Issued Fully Paid  465 093 382
Number Shares Issued Specific Share Issue322 580 000  
Other Creditors21 640100 000187 742
Other Taxation Social Security Payable17 478147 774477 796
Par Value Share000
Percentage Class Share Held In Subsidiary  100
Prepayments  20 000
Profit Loss Subsidiaries -45 601-2 500
Property Plant Equipment Gross Cost 7 0158 702
Recoverable Value-added Tax14 28751 36128 409
Total Additions Including From Business Combinations Property Plant Equipment 13 0951 687
Total Assets Less Current Liabilities30 875 2232 122 1232 136 188
Trade Creditors Trade Payables36 520283 403405 826
Disposals Property Plant Equipment 6 080 
Total Additions Including From Business Combinations Intangible Assets 1 760 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/13
filed on: 18th, December 2023
Free Download (1 page)

Company search