Eta-connect Limited ROMSEY


Founded in 2015, Eta-connect, classified under reg no. 09792325 is an active company. Currently registered at Unit 29 Romsey Industrial Estate SO51 0HR, Romsey the company has been in the business for nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Jeremy H., Michael N.. Of them, Jeremy H., Michael N. have been with the company the longest, being appointed on 9 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter M. who worked with the the company until 29 February 2020.

Eta-connect Limited Address / Contact

Office Address Unit 29 Romsey Industrial Estate
Office Address2 Greatbridge Road
Town Romsey
Post code SO51 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09792325
Date of Incorporation Wed, 23rd Sep 2015
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Jeremy H.

Position: Director

Appointed: 09 October 2015

Michael N.

Position: Director

Appointed: 09 October 2015

Jonathan F.

Position: Director

Appointed: 09 October 2015

Resigned: 26 March 2022

Peter M.

Position: Secretary

Appointed: 09 October 2015

Resigned: 29 February 2020

Andrew T.

Position: Director

Appointed: 23 September 2015

Resigned: 13 August 2020

People with significant control

The list of persons with significant control that own or control the company consists of 6 names. As we researched, there is Eta (Holdings) Ltd from Romsey, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jeremy H. This PSC owns 50,01-75% shares and has 25-50% voting rights. Then there is Michael N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Eta (Holdings) Ltd

108 The Hundred, Romsey, Hampshire, SO51 8BY, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06831534
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeremy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
50,01-75% shares

Michael N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
50,01-75% shares

Jonathan F.

Notified on 6 April 2016
Ceased on 26 March 2022
Nature of control: 25-50% voting rights
50,01-75% shares

Andrew T.

Notified on 22 September 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Colourcore Ltd

3 Cousins Grove, Southsea, Hampshire, PO4 9RP, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 9770558
Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth310 976       
Balance Sheet
Cash Bank On Hand 191 910248 263167 844196 473141 011387 266311 473
Current Assets587 941415 802363 887527 467643 767638 784942 6121 090 029
Debtors223 026168 81848 550263 045326 535302 379395 249658 438
Net Assets Liabilities 227 832243 067-13 080-37 983144 277276 125314 323
Other Debtors 26 18544 60339 98333 372   
Property Plant Equipment 8 65238 56333 12925 97915 5858 9964 331
Total Inventories 55 07467 07496 578120 759195 394160 097120 118
Cash Bank In Hand364 915       
Net Assets Liabilities Including Pension Asset Liability310 976       
Tangible Fixed Assets3 906       
Reserves/Capital
Called Up Share Capital7 500       
Profit Loss Account Reserve303 476       
Shareholder Funds310 976       
Other
Accumulated Depreciation Impairment Property Plant Equipment 3 30612 07621 59531 72834 29434 05826 217
Additions Other Than Through Business Combinations Property Plant Equipment    2 983   
Average Number Employees During Period   35446
Balances Amounts Owed By Related Parties     20 00020 000 
Corporation Tax Payable 156 067      
Creditors 194 123153 151567 444599 044345 257378 882187 436
Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 5337 78112 503
Disposals Property Plant Equipment     8 4777 79312 506
Fixed Assets3 906   25 97915 5858 9964 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases   17 34317 242   
Increase From Depreciation Charge For Year Property Plant Equipment  8 7709 51910 13310 0997 5454 662
Net Current Assets Liabilities307 851221 679210 736-39 97744 723293 527563 730902 593
Number Shares Issued Fully Paid  7 500     
Other Creditors 1 8961 465226 531140 788   
Other Taxation Social Security Payable 4523 29324 577    
Par Value Share1 1     
Property Plant Equipment Gross Cost 11 95854 72454 72457 70749 87943 05430 548
Provisions For Liabilities Balance Sheet Subtotal 2 4996 2326 2324 085164 835296 601592 601
Taxation Social Security Payable   24 57738 771   
Total Additions Including From Business Combinations Property Plant Equipment  38 681  649968 
Total Assets Less Current Liabilities311 757230 331249 299-6 848-33 898309 112572 726906 924
Trade Creditors Trade Payables 35 708148 393316 336524 085   
Trade Debtors Trade Receivables 142 6333 947223 062293 163   
Creditors Due Within One Year280 090       
Number Shares Allotted7 500       
Provisions For Liabilities Charges781       
Share Capital Allotted Called Up Paid7 500       
Tangible Fixed Assets Additions4 882       
Tangible Fixed Assets Cost Or Valuation4 882       
Tangible Fixed Assets Depreciation976       
Tangible Fixed Assets Depreciation Charged In Period976       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
New registered office address Unit 29 Romsey Industrial Estate Greatbridge Road Romsey SO51 0HR. Change occurred on Tuesday 30th May 2023. Company's previous address: 108 the Hundred Romsey Hampshire SO51 8BY England.
filed on: 30th, May 2023
Free Download (1 page)

Company search