You are here: bizstats.co.uk > a-z index > E list > EI list

Ei2 Ltd LONDON


Founded in 2009, Ei2, classified under reg no. 06883287 is an active company. Currently registered at Dawson House EC3N 2EX, London the company has been in the business for fifteen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 3 directors in the the company, namely Lauren T., Edmund B. and Richard D.. In addition one secretary - Edmund B. - is with the firm. As of 27 April 2024, there was 1 ex director - Alix B.. There were no ex secretaries.

Ei2 Ltd Address / Contact

Office Address Dawson House
Office Address2 5 Jewry Street
Town London
Post code EC3N 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06883287
Date of Incorporation Tue, 21st Apr 2009
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Lauren T.

Position: Director

Appointed: 01 February 2021

Edmund B.

Position: Director

Appointed: 21 April 2009

Edmund B.

Position: Secretary

Appointed: 21 April 2009

Richard D.

Position: Director

Appointed: 21 April 2009

Alix B.

Position: Director

Appointed: 21 April 2009

Resigned: 15 March 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Edmund B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Richard D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edmund B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand333 396134 514112 573295 411114 468143 729
Current Assets684 646303 718234 784436 165262 994223 629
Debtors348 839109 165100 605137 539131 40774 161
Net Assets Liabilities90 78554 30635 93260 50130 91431 464
Property Plant Equipment59 10021 39210 8875 45350 26352 302
Total Inventories2 41160 03921 6063 21517 1195 739
Other
Accumulated Depreciation Impairment Property Plant Equipment24 45535 34849 46944 71621 48931 114
Average Number Employees During Period 85344
Creditors637 671260 047209 739337 784225 802200 292
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 750 9 72041 01211 342
Disposals Property Plant Equipment 44 000 10 84145 13738 709
Fixed Assets59 10021 39210 8875 45350 26352 302
Increase From Depreciation Charge For Year Property Plant Equipment 13 64314 1214 96717 78520 967
Net Current Assets Liabilities46 97543 67125 04598 38137 19223 337
Property Plant Equipment Gross Cost83 55556 74060 35650 16971 75283 416
Total Additions Including From Business Combinations Property Plant Equipment 17 1853 61665466 72050 373
Total Assets Less Current Liabilities106 07565 06335 932103 83487 45575 639

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On October 8, 2022 director's details were changed
filed on: 11th, October 2023
Free Download (2 pages)

Company search