Ecom6 Limited EXETER


Ecom6 started in year 2015 as Private Limited Company with registration number 09385366. The Ecom6 company has been functioning successfully for nine years now and its status is active. The firm's office is based in Exeter at Unity5, Castleview Barn Woodmanton. Postal code: EX5 1HQ.

The company has 2 directors, namely David H., Lukasz K.. Of them, David H., Lukasz K. have been with the company the longest, being appointed on 13 January 2015. As of 11 May 2024, there was 1 ex director - Naveed R.. There were no ex secretaries.

Ecom6 Limited Address / Contact

Office Address Unity5, Castleview Barn Woodmanton
Office Address2 Woodbury
Town Exeter
Post code EX5 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09385366
Date of Incorporation Tue, 13th Jan 2015
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

David H.

Position: Director

Appointed: 13 January 2015

Lukasz K.

Position: Director

Appointed: 13 January 2015

Naveed R.

Position: Director

Appointed: 02 November 2015

Resigned: 18 August 2022

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Snap Bidco Limited from Exeter, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lukasz K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Naveed R., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Snap Bidco Limited

C/O Unity Five Ltd Winslade House, Manor Drive, Clyst St Mary, Exeter, Devon, EX5 1FY, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 18 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lukasz K.

Notified on 1 May 2019
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Naveed R.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% shares

David H.

Notified on 1 May 2019
Ceased on 18 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth709      
Balance Sheet
Cash Bank On Hand4 16865 38192 719120 89473 11151 25473 377
Current Assets11 21474 999114 164139 260101 68482 030118 542
Debtors4 8009 61821 44518 36628 57330 77645 165
Net Assets Liabilities7093 22437 493109 64771 65267 57171 743
Other Debtors2 2486 2938 45812 10915 60020 80129 003
Property Plant Equipment  1 3949296202 9204 781
Cash Bank In Hand4 168      
Net Assets Liabilities Including Pension Asset Liability709      
Stocks Inventory2 246      
Reserves/Capital
Called Up Share Capital5      
Profit Loss Account Reserve-39 294      
Shareholder Funds709      
Other
Accrued Liabilities    11 68210 4445 105
Accumulated Amortisation Impairment Intangible Assets    2 6805 3608 040
Accumulated Depreciation Impairment Property Plant Equipment   4657742 2323 925
Additions Other Than Through Business Combinations Intangible Assets    13 400  
Additions Other Than Through Business Combinations Property Plant Equipment  1 394  3 7583 554
Average Number Employees During Period3333443
Consideration Received For Shares Issued In Period    13 400  
Creditors10 50571 77578 06530 54239 27223 51955 040
Financial Commitments Other Than Capital Commitments8 1602 618     
Fixed Assets   92911 34010 96010 141
Increase From Amortisation Charge For Year Intangible Assets    2 6802 6802 680
Increase From Depreciation Charge For Year Property Plant Equipment   4653091 4581 693
Intangible Assets    10 7208 0405 360
Intangible Assets Gross Cost    13 40013 40013 400
Net Current Assets Liabilities 3 22436 099108 71862 41258 51163 502
Nominal Value Allotted Share Capital    2  
Number Shares Issued Fully Paid 500400400600600600
Number Shares Issued In Period- Gross    200  
Other Creditors2 044111 9096386792 9442 914
Other Payables Accrued Expenses 55 44557 5682 71911 682  
Par Value Share0 00000
Prepayments  11 088 200200200
Property Plant Equipment Gross Cost  1 3941 3941 3945 1528 706
Provisions For Liabilities Balance Sheet Subtotal    2 1001 9001 900
Taxation Social Security Payable1 4172 7834 3016 3109 1454 8039 954
Total Assets Less Current Liabilities   109 64773 75269 47173 643
Trade Creditors Trade Payables7 04413 53614 2873 9757 2665 32821 966
Trade Debtors Trade Receivables4 7983 3251 8996 25712 7739 77515 962
Consideration For Shares Issued3      
Creditors Due Within One Year10 505      
Nominal Value Shares Issued3      
Number Shares Allotted500      
Number Shares Issued300      
Share Premium Account39 998      
Value Shares Allotted5      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 31st, December 2023
Free Download (8 pages)

Company search

Advertisements