Ecommerce Consortium Limited BOGNOR REGIS


Founded in 2000, Ecommerce Consortium, classified under reg no. 04118880 is an active company. Currently registered at 13 Aldwick Road PO21 2LN, Bognor Regis the company has been in the business for 24 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Rosalind S., Nigel S. and Hywel D. and others. In addition one secretary - Rosalind S. - is with the company. As of 7 May 2024, there was 1 ex director - Russell E.. There were no ex secretaries.

Ecommerce Consortium Limited Address / Contact

Office Address 13 Aldwick Road
Town Bognor Regis
Post code PO21 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118880
Date of Incorporation Mon, 4th Dec 2000
Industry specialised design activities
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Rosalind S.

Position: Director

Appointed: 17 May 2004

Nigel S.

Position: Director

Appointed: 14 December 2000

Rosalind S.

Position: Secretary

Appointed: 14 December 2000

Hywel D.

Position: Director

Appointed: 14 December 2000

Kenneth H.

Position: Director

Appointed: 14 December 2000

Russell E.

Position: Director

Appointed: 14 June 2001

Resigned: 11 December 2007

Minister Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 2000

Resigned: 04 December 2000

Ashings Limited

Position: Corporate Director

Appointed: 04 December 2000

Resigned: 04 December 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we researched, there is Nigel S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rosalind S. This PSC has significiant influence or control over the company,. Moving on, there is Hywel D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nigel S.

Notified on 4 December 2016
Nature of control: significiant influence or control

Rosalind S.

Notified on 4 December 2016
Nature of control: significiant influence or control

Hywel D.

Notified on 4 December 2016
Nature of control: significiant influence or control

Kenneth H.

Notified on 4 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 85110 51713 81513 331     
Balance Sheet
Current Assets11 49113 70616 36815 25410 99910 7688 1295 1782 470
Net Assets Liabilities   13 33110 29510 1267 4974 6481 817
Cash Bank In Hand5 86710 893       
Debtors5 6242 813       
Net Assets Liabilities Including Pension Asset Liability6 85110 51713 81513 331     
Tangible Fixed Assets723241       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve4 8518 517       
Shareholder Funds6 85110 51713 81513 331     
Other
Creditors   1 923704642632530653
Net Current Assets Liabilities6 12810 27613 81513 33110 29510 1267 4974 6481 817
Total Assets Less Current Liabilities6 85110 51713 81513 33110 29510 1267 4974 6481 817
Creditors Due Within One Year5 3633 5492 5531 923     
Fixed Assets723241       
Number Shares Allotted 2 000       
Par Value Share 1       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 119       
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation6 1416 141       
Tangible Fixed Assets Depreciation5 4185 900       
Tangible Fixed Assets Depreciation Charged In Period 482       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, April 2023
Free Download (3 pages)

Company search

Advertisements