Eddical Limited LONDON


Eddical started in year 2014 as Private Limited Company with registration number 09291109. The Eddical company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in London at 47b Lower Flat. Postal code: SE12 0NR.

Eddical Limited Address / Contact

Office Address 47b Lower Flat
Office Address2 Ronver Road
Town London
Post code SE12 0NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09291109
Date of Incorporation Mon, 3rd Nov 2014
Industry Hospital activities
End of financial Year 31st August
Company age 10 years old
Account next due date Mon, 31st May 2021 (1069 days after)
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Wed, 17th Nov 2021 (2021-11-17)
Last confirmation statement dated Tue, 3rd Nov 2020

Company staff

Alexandra M.

Position: Secretary

Appointed: 03 November 2014

Edd M.

Position: Director

Appointed: 03 November 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Edd M. This PSC and has 75,01-100% shares. Another entity in the PSC register is Alexandra M. This PSC owns 25-50% shares.

Edd M.

Notified on 3 November 2016
Nature of control: 75,01-100% shares

Alexandra M.

Notified on 30 October 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-012016-11-012017-11-012018-08-312019-08-31
Net Worth2 01514 408   
Balance Sheet
Cash Bank In Hand101 014   
Cash Bank On Hand 1 0141055
Current Assets3 17019 48112 2853 735 
Debtors3 16018 46712 2753 723 
Other Debtors 18 46712 2753 723 
Property Plant Equipment 202151113 
Tangible Fixed Assets269202   
Net Assets Liabilities   1010
Reserves/Capital
Called Up Share Capital1010   
Profit Loss Account Reserve2 00514 398   
Shareholder Funds2 01514 408   
Other
Amount Specific Advance Or Credit Directors3 16018 36712 1753 736 
Amount Specific Advance Or Credit Made In Period Directors 18 36712 1753 736 
Amount Specific Advance Or Credit Repaid In Period Directors 3 16018 36712 175 
Accumulated Depreciation Impairment Property Plant Equipment 67118156 
Bank Borrowings Overdrafts  494  
Creditors 5 2756 4792 327 
Creditors Due Within One Year1 4245 275   
Increase From Depreciation Charge For Year Property Plant Equipment  5138 
Net Current Assets Liabilities1 74614 2065 8061 408 
Number Shares Allotted1010  10
Number Shares Issued Fully Paid  1010 
Other Creditors 6615 6002 420 
Other Taxation Social Security Payable 4 615385-93 
Par Value Share11111
Property Plant Equipment Gross Cost 269269  
Share Capital Allotted Called Up Paid1010   
Tangible Fixed Assets Additions269    
Tangible Fixed Assets Cost Or Valuation269    
Tangible Fixed Assets Depreciation 67   
Tangible Fixed Assets Depreciation Charged In Period 67   
Total Assets Less Current Liabilities2 01514 4085 9571 521 
Trade Creditors Trade Payables -1   
Advances Credits Directors3 16018 367   
Advances Credits Made In Period Directors3 160    
Called Up Share Capital Not Paid Not Expressed As Current Asset   55

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements