Ethimex Limited LONDON


Founded in 1999, Ethimex, classified under reg no. 03757834 is an active company. Currently registered at Ethimex Limited, Studio 2 NW10 6AX, London the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 15th February 2011 Ethimex Limited is no longer carrying the name Socef.

The firm has 2 directors, namely Fiona E., Charles E.. Of them, Charles E. has been with the company the longest, being appointed on 14 May 1999 and Fiona E. has been with the company for the least time - from 22 February 2012. As of 29 April 2024, there was 1 ex director - David E.. There were no ex secretaries.

Ethimex Limited Address / Contact

Office Address Ethimex Limited, Studio 2
Office Address2 58 Waldo Road
Town London
Post code NW10 6AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03757834
Date of Incorporation Thu, 22nd Apr 1999
Industry Wholesale of chemical products
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Fiona E.

Position: Director

Appointed: 22 February 2012

Charles E.

Position: Director

Appointed: 14 May 1999

York Secretaries Limited

Position: Corporate Secretary

Appointed: 14 May 1999

Resigned: 14 December 2017

David E.

Position: Director

Appointed: 14 May 1999

Resigned: 02 May 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1999

Resigned: 14 May 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 April 1999

Resigned: 14 May 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Charles E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Fiona E. This PSC owns 25-50% shares.

Charles E.

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

Fiona E.

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

Company previous names

Socef February 15, 2011
Ethimex January 21, 2010
Chemsurf June 12, 2001
Camsurf July 7, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 520 3711 219 4951 538 5181 375 0061 684 1541 638 409
Current Assets4 904 6894 743 9815 349 8415 563 6725 898 1556 799 640
Debtors2 817 4392 669 6172 538 3982 801 0902 413 3503 331 792
Net Assets Liabilities3 379 2073 305 879 3 743 1904 013 3574 215 455
Other Debtors81 83877 28268 77517 32324 9869 452
Property Plant Equipment23015 88420 39015 2046 3158 650
Total Inventories566 879854 8691 272 9251 387 5761 800 6511 829 439
Other
Audit Fees Expenses   4 14410 0419 200
Accrued Liabilities Deferred Income   342 198271 099407 089
Accumulated Depreciation Impairment Property Plant Equipment92 85183 603108 586132 082100 764109 089
Additions Other Than Through Business Combinations Property Plant Equipment    4 42310 660
Administrative Expenses   1 628 3101 610 1451 820 906
Amounts Owed By Group Undertakings   383 128729 5561 144 483
Amounts Owed By Related Parties8 586 180   
Amounts Owed To Group Undertakings20 080     
Average Number Employees During Period   151615
Bank Borrowings Overdrafts     13
Banking Arrangements Classified As Cash Cash Equivalents     -13
Bank Overdrafts     13
Cash Cash Equivalents Cash Flow Value  1 538 5181 375 0061 684 1541 638 396
Corporation Tax Payable87 01868474 695103 61198 78985 122
Cost Sales   15 258 89014 257 38912 314 138
Creditors1 659 6721 595 9312 036 4741 975 8732 032 7862 746 925
Current Tax For Period   103 99399 16885 500
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit   1 758-1 485 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 758-1 485 
Depreciation Expense Property Plant Equipment   23 72113 3128 325
Depreciation Impairment Expense Property Plant Equipment   23 72113 3128 325
Dividends Paid   170 000147 500170 000
Dividends Paid Classified As Financing Activities   -170 000-147 500-170 000
Dividends Paid On Shares Interim   170 000147 500170 000
Finished Goods Goods For Resale   1 387 5761 800 6511 829 439
Fixed Assets134 925157 829162 335157 149148 260163 012
Further Item Tax Increase Decrease Component Adjusting Items     -1 716
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables   89 517-61 735-727 793
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   262 692-387 740918 442
Gain Loss In Cash Flows From Change In Inventories   114 651413 07528 788
Gross Profit Loss   2 170 8382 125 4922 278 475
Income Taxes Paid Refund Classified As Operating Activities   -74 446-103 991-99 167
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation    -309 14845 758
Increase Decrease In Current Tax From Adjustment For Prior Periods   -631  
Increase From Depreciation Charge For Year Property Plant Equipment 9 61324 983 13 3128 325
Interest Income On Bank Deposits   80329
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss   80329
Interest Received Classified As Investing Activities   -80-3-29
Investments   141 945141 945154 362
Investments Fixed Assets134 695141 945141 945141 945141 945154 362
Net Cash Flows From Used In Operating Activities   -24 943-461 068 
Net Cash Generated From Operations   -99 389-565 059-246 457
Net Current Assets Liabilities3 245 0173 148 0503 313 3673 587 7993 865 3694 052 715
Net Finance Income Costs   80329
Number Shares Issued Fully Paid 100    
Operating Profit Loss   542 528515 347457 569
Other Creditors719 602478 472285 458107 94282 18082 181
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 861  44 630 
Other Disposals Property Plant Equipment 18 861  44 630 
Other Interest Receivable Similar Income Finance Income   80329
Other Taxation Social Security Payable28 09919 91221 02320 97923 53356 175
Par Value Share 1    
Pension Other Post-employment Benefit Costs Other Pension Costs   32 84333 10132 553
Prepayments Accrued Income   34 95647 49868 257
Proceeds From Sales Or Maturity Financial Assets Held For Trading Trading Investments     12 417
Profit Loss   437 488417 667372 098
Profit Loss On Ordinary Activities Before Tax   542 608515 350457 598
Property Plant Equipment Gross Cost93 08199 487128 976147 286107 079117 739
Provisions For Liabilities Balance Sheet Subtotal735     
Purchase Property Plant Equipment   -18 535-4 423-10 660
Social Security Costs   110 204124 638131 221
Staff Costs Employee Benefits Expense   951 1321 070 0051 058 089
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 758272272
Tax Expense Credit Applicable Tax Rate   103 09697 91786 944
Tax Increase Decrease From Effect Capital Allowances Depreciation    1 251272
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   897  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   105 12097 68385 500
Total Additions Including From Business Combinations Property Plant Equipment 25 26729 489   
Total Assets Less Current Liabilities3 379 9423 305 8793 475 7023 744 9484 013 6294 215 727
Total Borrowings     13
Total Current Tax Expense Credit   103 36299 168 
Total Operating Lease Payments   53 56853 56853 568
Trade Creditors Trade Payables804 8731 096 8631 655 2981 401 1431 557 1852 116 345
Trade Debtors Trade Receivables2 727 0152 592 3352 469 4432 365 6831 611 3102 109 600
Turnover Revenue   17 429 72816 382 88114 592 613
Wages Salaries   808 085912 266894 315
Company Contributions To Defined Benefit Plans Directors   7 5217 8978 292
Director Remuneration   50 00054 50056 000
Director Remuneration Benefits Including Payments To Third Parties   57 52162 39764 292

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 30th September 2022
filed on: 26th, June 2023
Free Download (23 pages)

Company search

Advertisements