Etch (UK) Limited SOUTHAMPTON


Etch (UK) started in year 2006 as Private Limited Company with registration number 05922214. The Etch (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Southampton at White Building Studios. Postal code: SO15 2NP. Since 2012/05/03 Etch (UK) Limited is no longer carrying the name Workscast.

The firm has 2 directors, namely Michell F., Thomas F.. Of them, Michell F., Thomas F. have been with the company the longest, being appointed on 1 May 2012. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Etch (UK) Limited Address / Contact

Office Address White Building Studios
Office Address2 1-4 Cumberland Place
Town Southampton
Post code SO15 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05922214
Date of Incorporation Fri, 1st Sep 2006
Industry Business and domestic software development
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Michell F.

Position: Director

Appointed: 01 May 2012

Thomas F.

Position: Director

Appointed: 01 May 2012

Callum D.

Position: Director

Appointed: 29 April 2021

Resigned: 25 August 2022

Richard M.

Position: Secretary

Appointed: 01 May 2012

Resigned: 26 September 2019

James Q.

Position: Director

Appointed: 01 May 2012

Resigned: 31 December 2012

Harley W.

Position: Director

Appointed: 01 September 2008

Resigned: 02 April 2014

Nicholas G.

Position: Director

Appointed: 01 September 2006

Resigned: 01 September 2008

James Q.

Position: Secretary

Appointed: 01 September 2006

Resigned: 01 May 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2006

Resigned: 01 September 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Michell F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Thomas F. This PSC has significiant influence or control over the company,.

Michell F.

Notified on 14 August 2016
Nature of control: significiant influence or control

Thomas F.

Notified on 13 August 2016
Nature of control: significiant influence or control

Company previous names

Workscast May 3, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10011 67319 45167 268294 179337 261      
Balance Sheet
Cash Bank On Hand     212 442429 291887 689316 837916 466577 671 
Current Assets100205 874281 965366 642415 603592 6601 105 1811 596 6921 570 8582 443 9891 830 4281 486 763
Debtors100200 874281 965366 642317 379380 218675 890709 0031 254 0211 527 5231 423 620 
Net Assets Liabilities     337 261660 3781 048 9451 009 9281 100 5791 083 748 
Other Debtors        738 215907 238944 913 
Property Plant Equipment     62 11757 32155 81962 55047 63636 543 
Cash Bank In Hand    80 976212 442      
Net Assets Liabilities Including Pension Asset Liability10011 67319 45167 268294 179337 261      
Stocks Inventory 5 000  17 248       
Tangible Fixed Assets 9 3896 6215 60913 47462 117      
Reserves/Capital
Called Up Share Capital100400400400400400      
Profit Loss Account Reserve 11 27319 05166 868293 779336 861      
Shareholder Funds10011 67319 45167 268294 179337 261      
Other
Description Principal Activities           62 012
Accrued Liabilities Not Expressed Within Creditors Subtotal          133 53979 003
Accumulated Depreciation Impairment Property Plant Equipment     18 63838 07361 39283 001113 042132 140 
Average Number Employees During Period        344039 
Bank Borrowings Overdrafts         450 000  
Corporation Tax Payable         2 9902 990 
Corporation Tax Recoverable        79 24546 54646 545 
Creditors     290 129480 624588 066613 979450 000818 270837 157
Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 924   
Disposals Property Plant Equipment        9 269   
Fixed Assets 9 5026 7345 72213 58762 23057 32155 81962 550 36 54336 192
Future Minimum Lease Payments Under Non-cancellable Operating Leases         16 88511 706 
Increase From Depreciation Charge For Year Property Plant Equipment      19 43523 31926 53331 02223 954 
Investments Fixed Assets 113113113113113      
Net Current Assets Liabilities1002 17112 71761 546280 592302 531624 5571 008 626956 8781 502 9431 047 205 
Other Creditors        9 500417 906459 932 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         9814 856 
Other Disposals Property Plant Equipment         2 2935 564 
Other Taxation Social Security Payable        154 621342 401203 416 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal          168 588206 235
Property Plant Equipment Gross Cost     80 75595 394117 211145 551160 678168 683 
Total Additions Including From Business Combinations Property Plant Equipment      14 63921 81737 60917 42013 569 
Total Assets          2 035 5591 729 190
Total Assets Less Current Liabilities10011 67319 45167 268294 179364 761681 8781 064 4451 019 4291 550 5791 083 748 
Total Liabilities          2 035 5591 729 190
Trade Creditors Trade Payables        173 174177 749287 748 
Trade Debtors Trade Receivables        515 806573 739432 162 
Advances Credits Directors        9 9059 199  
Creditors Due After One Year     27 500      
Creditors Due Within One Year 203 703269 248305 096135 011290 129      
Number Shares Allotted    400400      
Par Value Share    11      
Share Capital Allotted Called Up Paid   400400400      
Tangible Fixed Assets Additions 13 0214 9212 36911 67560 460      
Tangible Fixed Assets Cost Or Valuation 13 02117 94215 05621 48580 755      
Tangible Fixed Assets Depreciation 3 63211 3779 4478 01118 638      
Tangible Fixed Assets Depreciation Charged In Period 3 6327 6893 3813 81011 817      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   5 3115 2461 190      
Tangible Fixed Assets Disposals   5 3115 2461 190      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Articles and Memorandum of Association
filed on: 29th, August 2023
Free Download (21 pages)

Company search