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

Ekimetrics Uk Limited TUNBRIDGE WELLS


Ekimetrics Uk started in year 2013 as Private Limited Company with registration number 08644270. The Ekimetrics Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Tunbridge Wells at Number 22. Postal code: TN4 8AS.

The company has 2 directors, namely Matthew A., Quentin M.. Of them, Quentin M. has been with the company the longest, being appointed on 9 August 2013 and Matthew A. has been with the company for the least time - from 1 October 2019. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Ekimetrics Uk Limited Address / Contact

Office Address Number 22
Office Address2 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08644270
Date of Incorporation Fri, 9th Aug 2013
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Matthew A.

Position: Director

Appointed: 01 October 2019

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Quentin M.

Position: Director

Appointed: 09 August 2013

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Paul S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jean-Baptise B. This PSC owns 25-50% shares. Then there is François P., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul S.

Notified on 26 August 2019
Ceased on 10 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Jean-Baptise B.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

François P.

Notified on 26 August 2019
Ceased on 10 December 2020
Nature of control: 25-50% voting rights
25-50% shares

François P.

Notified on 6 April 2016
Ceased on 27 December 2016
Nature of control: 25-50% shares

Emmanuel D.

Notified on 6 April 2016
Ceased on 27 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 226 531326 5971 265 940863 809695 027709 027647 9731 410 672
Current Assets350 968782 8882 697 8874 505 4464 172 4724 097 1352 085 1002 592 5524 479 286
Debtors138 081556 3572 371 2903 239 5063 308 6633 402 1081 376 0731 944 5793 068 614
Net Assets Liabilities 246 930655 3491 173 6861 532 8662 205 0881 747 7721 448 9401 754 074
Other Debtors 380 836989 4342 256 5591 612 5741 042 644579 752655 632825 852
Property Plant Equipment 11 7195 22512 53819 660494 135390 3336 70123 775
Cash Bank In Hand212 887226 531       
Net Assets Liabilities Including Pension Asset Liability65 638246 930       
Tangible Fixed Assets2 47211 719       
Reserves/Capital
Called Up Share Capital5 0005 000       
Profit Loss Account Reserve60 638241 930       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 17126 51940 57370 080105 979223 713136 954168 880
Additions Other Than Through Business Combinations Property Plant Equipment  5 85421 36736 629510 37413 93213 40249 000
Amounts Owed To Group Undertakings Participating Interests 225 084273 129282 811298 576  2 780 
Average Number Employees During Period  13162232303543
Corporation Tax Payable 44 444105 168      
Creditors 545 3332 046 7183 343 2532 655 5312 384 347724 4041 149 0402 747 714
Increase From Depreciation Charge For Year Property Plant Equipment  12 34814 05429 50735 899117 73410 00031 926
Net Current Assets Liabilities63 660237 555651 1691 162 1931 516 9411 712 7881 360 6961 443 5121 731 572
Other Creditors 136 4391 466 4901 647 7211 333 0691 751 761381 976714 0801 143 459
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       96 759 
Other Disposals Property Plant Equipment       483 793 
Other Taxation Social Security Payable 12 956184 711228 768244 359108 566125 556354 339 
Property Plant Equipment Gross Cost 25 89031 74453 11189 740600 114614 046143 655192 655
Provisions For Liabilities Balance Sheet Subtotal 2 3441 0451 0453 7351 8353 2571 2731 273
Taxation Social Security Payable       354 339315 929
Total Assets Less Current Liabilities66 132249 274656 3941 174 7311 536 6012 206 9231 751 0291 450 2131 755 347
Trade Creditors Trade Payables 126 410122 3881 183 953779 527524 020216 87277 8411 288 326
Trade Debtors Trade Receivables 175 5211 381 856982 9471 696 0892 359 464796 3211 288 9472 242 762
Capital Employed65 638246 930       
Creditors Due Within One Year287 308545 333       
Number Shares Allotted1 0001 000       
Number Shares Allotted Increase Decrease During Period1 000        
Par Value Share55       
Provisions For Liabilities Charges4942 344       
Share Capital Allotted Called Up Paid5 0005 000       
Tangible Fixed Assets Additions4 87621 014       
Tangible Fixed Assets Cost Or Valuation4 87625 890       
Tangible Fixed Assets Depreciation2 40414 171       
Tangible Fixed Assets Depreciation Charged In Period2 40411 767       
Value Shares Allotted Increase Decrease During Period5 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search

Advertisements