Elcoin Ltd CROYDON


Elcoin Ltd is a private limited company registered at The Lansdowne Building, No 2 Lansdowne Road, Croydon CR9 2ER. Its total net worth is valued to be roughly 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-05-05, this 6-year-old company is run by 2 directors.
Director Andrejs S., appointed on 21 June 2018. Director Sergejs S., appointed on 05 May 2017.
The company is officially categorised as "combined office administrative service activities" (SIC code: 82110), "business and domestic software development" (Standard Industrial Classification: 62012), "other information technology service activities" (Standard Industrial Classification: 62090).
The last confirmation statement was sent on 2023-07-06 and the date for the next filing is 2024-07-20. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Elcoin Ltd Address / Contact

Office Address The Lansdowne Building
Office Address2 No 2 Lansdowne Road
Town Croydon
Post code CR9 2ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10755607
Date of Incorporation Fri, 5th May 2017
Industry Combined office administrative service activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Andrejs S.

Position: Director

Appointed: 21 June 2018

Sergejs S.

Position: Director

Appointed: 05 May 2017

Aleksejs P.

Position: Director

Appointed: 10 September 2019

Resigned: 01 May 2020

Jekaterina S.

Position: Director

Appointed: 12 July 2018

Resigned: 27 July 2020

Olegs P.

Position: Director

Appointed: 12 July 2018

Resigned: 22 August 2018

Aleksejs P.

Position: Director

Appointed: 12 July 2018

Resigned: 22 August 2018

Andrejs S.

Position: Director

Appointed: 21 June 2018

Resigned: 04 July 2018

Roy W.

Position: Director

Appointed: 05 May 2017

Resigned: 05 June 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Sergejs S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrejs S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrejs S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sergejs S.

Notified on 5 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrejs S.

Notified on 5 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrejs S.

Notified on 5 May 2017
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roy W.

Notified on 5 May 2017
Ceased on 9 October 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 2807 7666 68931 53719 672
Current Assets220203 699150 041326 250219 122251 824
Debtors220203 419142 275319 561187 585232 152
Other Debtors22023 45927 386218 23415 32013 378
Net Assets Liabilities    -545 36172 791
Property Plant Equipment  6 6716 1913 95014 959
Other
Accumulated Amortisation Impairment Intangible Assets 391543 02440 71178 399
Average Number Employees During Period124101414
Creditors34 11147 03643 352467 513878 70515 687
Increase From Amortisation Charge For Year Intangible Assets 391152 87037 68737 688
Intangible Assets 3513 87624 066110 27272 584
Intangible Assets Gross Cost 3904 03027 090150 983 
Net Current Assets Liabilities-33 891156 663106 689-141 263-659 583935
Other Creditors34 11138 85028 013306 771314 260202 316
Other Taxation Social Security Payable 45-45-55 7808 68229 798
Profit Loss-33 991-8 995    
Total Additions Including From Business Combinations Intangible Assets 3903 64023 060123 893 
Total Assets Less Current Liabilities-33 891157 014117 236-111 006-545 36188 478
Trade Creditors Trade Payables 8 14115 384206 522530 76314 215
Accumulated Depreciation Impairment Property Plant Equipment  6385 2107 45118 011
Bank Borrowings Overdrafts   10 00025 00015 687
Fixed Assets 35110 54730 257114 22287 543
Increase From Depreciation Charge For Year Property Plant Equipment  6384 5722 24110 560
Nominal Value Shares Issued Specific Share Issue     1
Number Shares Issued But Not Fully Paid    120 000120 000
Number Shares Issued Fully Paid     100 000
Par Value Share    11
Property Plant Equipment Gross Cost  7 30911 40111 40132 970
Total Additions Including From Business Combinations Property Plant Equipment  7 3094 092 21 569
Trade Debtors Trade Receivables   5 10010 03871 886

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 27th, January 2024
Free Download (1 page)

Company search