The Electronic Company Uk Ltd WALSALL


Founded in 2016, The Electronic Company Uk, classified under reg no. 09970554 is an active company. Currently registered at Unit 2 Bescot Crescent WS1 4DL, Walsall the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2022. Since 26th February 2021 The Electronic Company Uk Ltd is no longer carrying the name Ruro (b2b).

The firm has one director. Dipesh M., appointed on 16 April 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Electronic Company Uk Ltd Address / Contact

Office Address Unit 2 Bescot Crescent
Office Address2 Bescot Point
Town Walsall
Post code WS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09970554
Date of Incorporation Tue, 26th Jan 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 8 years old
Account next due date Tue, 31st Oct 2023 (175 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Dipesh M.

Position: Director

Appointed: 16 April 2019

Jitna M.

Position: Director

Appointed: 16 January 2018

Resigned: 18 March 2018

Jaymini U.

Position: Secretary

Appointed: 01 December 2017

Resigned: 26 September 2019

Jaymini U.

Position: Director

Appointed: 01 December 2017

Resigned: 16 April 2019

Dipesh M.

Position: Director

Appointed: 26 January 2016

Resigned: 16 January 2018

Dipesh M.

Position: Secretary

Appointed: 26 January 2016

Resigned: 01 December 2017

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats researched, there is Dipesh M. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jaymini U. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Jitna M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dipesh M.

Notified on 26 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Jaymini U.

Notified on 19 March 2018
Ceased on 15 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jitna M.

Notified on 16 January 2018
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dipesh M.

Notified on 6 April 2016
Ceased on 16 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ruro (b2b) February 26, 2021
Ecredible Deals October 10, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 576      
Balance Sheet
Cash Bank On Hand100 8434 484 24 696177 94013 182 
Current Assets100 8436 17157 9871 051 0581 544 2622 682 687698 114
Debtors 1 687 512 56665 6341 661 017 
Net Assets Liabilities 3 20546 897279 631955 273501 694136 525
Total Inventories   416 5581 300 6881 008 488 
Other Debtors 1 687     
Net Assets Liabilities Including Pension Asset Liability2 576      
Reserves/Capital
Shareholder Funds2 576      
Other
Administrative Expenses   45 906260 468846 826 
Average Number Employees During Period   2586
Called Up Share Capital Not Paid Not Expressed As Current Asset 11 111
Cost Sales   996 1364 281 5237 247 978 
Creditors98 2672 96711 091771 427791 5282 383 532561 590
Fixed Assets   97 238202 538202 538 
Gross Profit Loss   334 3361 031 715393 246 
Intangible Assets   97 238202 538202 538 
Intangible Assets Gross Cost   97 238202 538202 538 
Net Current Assets Liabilities2 5763 20446 896279 631752 735299 155136 524
Operating Profit Loss   288 430771 337-453 580 
Other Creditors1 5002 175  474 598  
Other Inventories   416 5581 300 6881 008 488 
Profit Loss On Ordinary Activities After Tax   232 735675 642-453 580 
Profit Loss On Ordinary Activities Before Tax   288 430771 337-453 580 
Taxation Social Security Payable   66 29295 995168 995 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   55 69595 695  
Total Additions Including From Business Combinations Intangible Assets    105 300  
Total Assets Less Current Liabilities2 5763 20546 897279 631955 273501 694136 525
Trade Creditors Trade Payables95 686  705 135695 5332 214 537 
Trade Debtors Trade Receivables   512 56665 6341 661 017 
Turnover Revenue   1 330 4725 313 3287 641 224 
Other Taxation Social Security Payable1 081792     
Creditors Due Within One Year98 267      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search