Ethi-call Limited BRISTOL


Ethi-call started in year 2007 as Private Limited Company with registration number 06234670. The Ethi-call company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Bristol at Suite 4A 4th Floor, Spectrum. Postal code: BS1 3LG.

The company has 5 directors, namely Benjamin T., Christopher W. and Alexander W. and others. Of them, James W. has been with the company the longest, being appointed on 23 June 2007 and Benjamin T. has been with the company for the least time - from 1 April 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lindsay B. who worked with the the company until 30 September 2022.

Ethi-call Limited Address / Contact

Office Address Suite 4A 4th Floor, Spectrum
Office Address2 Bond Street
Town Bristol
Post code BS1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06234670
Date of Incorporation Wed, 2nd May 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Benjamin T.

Position: Director

Appointed: 01 April 2022

Christopher W.

Position: Director

Appointed: 01 June 2011

Alexander W.

Position: Director

Appointed: 02 April 2009

Cristy C.

Position: Director

Appointed: 16 July 2007

James W.

Position: Director

Appointed: 23 June 2007

Benjamin T.

Position: Director

Appointed: 24 November 2015

Resigned: 03 May 2017

Justine P.

Position: Director

Appointed: 03 October 2014

Resigned: 05 June 2018

Luke S.

Position: Director

Appointed: 30 January 2014

Resigned: 05 November 2015

Lindsay B.

Position: Secretary

Appointed: 06 April 2013

Resigned: 30 September 2022

David W.

Position: Director

Appointed: 03 April 2009

Resigned: 27 May 2015

Bernard P.

Position: Director

Appointed: 03 April 2009

Resigned: 27 January 2010

Neil S.

Position: Director

Appointed: 03 April 2009

Resigned: 30 January 2014

Pinstripe Limited

Position: Corporate Secretary

Appointed: 05 July 2007

Resigned: 05 April 2013

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 02 May 2007

Resigned: 23 June 2007

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 02 May 2007

Resigned: 23 June 2007

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is James W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Cristy C. This PSC owns 25-50% shares.

James W.

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

Cristy C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand389 369711 461711 167
Current Assets1 224 6461 435 0231 091 480
Debtors835 277723 562380 313
Net Assets Liabilities564 981997 756922 435
Property Plant Equipment266 470191 365150 950
Other
Advances Credits Directors   
Accrued Liabilities140 95481 30683 557
Accumulated Depreciation Impairment Property Plant Equipment643 282711 395692 006
Average Number Employees During Period917032
Corporation Tax Payable12 812106 69949 872
Creditors163 54753 20319 806
Deferred Tax Liabilities 20 39313 107
Disposals Decrease In Depreciation Impairment Property Plant Equipment 68 235107 223
Disposals Property Plant Equipment 81 338175 707
Dividends Paid 231 696 
Finance Lease Liabilities Present Value Total163 54753 20319 806
Finance Lease Payments Owing Minimum Gross31 79396 57124 507
Future Finance Charges On Finance Leases10 5245 064876
Future Minimum Lease Payments Under Non-cancellable Operating Leases191 2122 4573 552
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  -7 286
Increase Decrease In Property Plant Equipment 35 495 
Increase From Depreciation Charge For Year Property Plant Equipment 136 34887 834
Liabilities Secured By Assets239 43789 79323 631
Net Current Assets Liabilities485 826879 987804 398
Number Shares Issued But Not Fully Paid 18 
Number Shares Issued Fully Paid 4012
Other Creditors10 60914 8209 712
Other Taxation Payable228 426166 41580 413
Par Value Share 11
Prepayments11 96797 90972 937
Profit Loss 656 669 
Property Plant Equipment Gross Cost909 752902 760842 956
Provisions 20 39313 107
Provisions For Liabilities Balance Sheet Subtotal23 76820 39313 107
Total Additions Including From Business Combinations Property Plant Equipment 74 346115 903
Total Assets Less Current Liabilities752 2961 071 352955 348
Trade Creditors Trade Payables270 129149 20659 703
Trade Debtors Trade Receivables823 310625 653307 376

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, June 2023
Free Download (10 pages)

Company search