Ecapital Commercial Finance (north) Limited READING


Founded in 2013, Ecapital Commercial Finance (north), classified under reg no. 08579241 is an active company. Currently registered at 1 London Street RG1 4PN, Reading the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 1st April 2022 Ecapital Commercial Finance (north) Limited is no longer carrying the name Advantedge Commercial Finance (north).

The company has 6 directors, namely John M., Cris N. and Anne T. and others. Of them, Neal E., Darren C., David T. have been with the company the longest, being appointed on 21 June 2013 and John M. and Cris N. have been with the company for the least time - from 27 November 2020. 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 - Herman F. who worked with the the company until 11 November 2016.

Ecapital Commercial Finance (north) Limited Address / Contact

Office Address 1 London Street
Town Reading
Post code RG1 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08579241
Date of Incorporation Fri, 21st Jun 2013
Industry Factoring
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

John M.

Position: Director

Appointed: 27 November 2020

Cris N.

Position: Director

Appointed: 27 November 2020

Anne T.

Position: Director

Appointed: 28 October 2019

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 30 November 2016

Neal E.

Position: Director

Appointed: 21 June 2013

Darren C.

Position: Director

Appointed: 21 June 2013

David T.

Position: Director

Appointed: 21 June 2013

Guy B.

Position: Director

Appointed: 30 June 2020

Resigned: 27 November 2020

Jonathan G.

Position: Director

Appointed: 11 November 2016

Resigned: 30 June 2020

Nigel E.

Position: Director

Appointed: 21 June 2013

Resigned: 11 November 2016

John E.

Position: Director

Appointed: 21 June 2013

Resigned: 11 November 2016

Herman F.

Position: Secretary

Appointed: 21 June 2013

Resigned: 11 November 2016

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Ecapital 3415 Limited from Reading, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ecapital 3415 Limited

1 London Street, Reading, Berkshire, RG1 4PN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10241430
Notified on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Advantedge Commercial Finance (north) April 1, 2022
Factor 21 (north) January 22, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand979 16217 33949 57452 843
Current Assets25 004 41158 545 87665 151 75862 306 345
Debtors24 025 24958 528 53765 102 18462 253 502
Net Assets Liabilities5 938 9257 043 0079 042 08310 922 960
Property Plant Equipment28 95633 70953 54785 777
Other
Audit Fees Expenses13 00018 00015 30015 300
Fees For Non-audit Services6 55710 0918 9098 200
Other Assurance Services Fees5 8078 5917 4096 700
Taxation Compliance Services Fees7501 5001 5001 500
Accumulated Depreciation Impairment Property Plant Equipment41 12455 02151 71360 789
Additions Other Than Through Business Combinations Property Plant Equipment 23 53736 94556 937
Administration Support Average Number Employees50555866
Administrative Expenses5 294 4479 279 3667 865 99410 683 766
Amounts Owed By Related Parties220 942   
Amounts Owed To Related Parties1 498 2066 588 6184 683 6693 542 823
Applicable Tax Rate19191924
Average Number Employees During Period50555866
Balances Amounts Owed To Related Parties 197 690297 006441 653
Balances With Banks979 16217 33949 57452 843
Bank Borrowings16 464 97843 795 72549 985 91146 417 397
Bank Borrowings Overdrafts-154 007   
Bank Overdrafts154 007   
Creditors19 094 44251 536 57856 163 22251 469 162
Current Tax For Period461 197872 529940 8171 031 130
Depreciation Expense Property Plant Equipment10 23618 78417 10724 707
Disposals Decrease In Depreciation Impairment Property Plant Equipment -4 887-20 415-15 631
Disposals Property Plant Equipment -4 887-20 415-15 631
Dividends Paid -2 608 675-2 014 007-1 485 500
Financial Commitments Other Than Capital Commitments 14 057275 483 
Further Item Debtors Component Total Debtors 90 746 1 018 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases  275 483373 298
Government Grant Income26 43958 366  
Increase Decrease In Current Tax From Adjustment For Prior Periods  7 
Increase From Depreciation Charge For Year Property Plant Equipment 18 78417 10724 707
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings667 506874 4071 423 2612 983 497
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss3 583612 10 868
Interest Payable Similar Charges Finance Costs637 314926 3561 443 5482 996 746
Loss On Financing Activities Due To Foreign Exchange Differences-33 77551 33720 2872 381
Minimum Operating Lease Payments Recognised As Expense  178 387222 328
Net Current Assets Liabilities5 909 9697 009 2988 988 53610 837 183
Operating Profit Loss3 036 9545 511 6426 393 4477 394 253
Other Employee Expense140 11782 395102 960102 757
Other Finance Income  4 008 
Other Interest Receivable Similar Income Finance Income  4 008 
Other Operating Income Format126 43958 366  
Other Payables Accrued Expenses471 603741 453961 3181 082 682
Pension Costs Defined Contribution Plan81 352182 885124 351164 167
Prepayments387 918227 681347 173342 166
Profit Loss1 938 4433 712 7574 013 0833 366 377
Profit Loss On Ordinary Activities Before Tax2 399 6404 585 2864 953 9074 397 507
Property Plant Equipment Gross Cost70 08088 730105 260146 566
Revenue From Rendering Services8 304 96214 732 64214 259 44118 078 019
Social Security Costs207 999315 990235 776283 586
Staff Costs Employee Benefits Expense2 738 3463 909 3102 940 7463 606 186
Taxation Social Security Payable311 077388 342383 435407 122
Tax Expense Credit Applicable Tax Rate455 932871 204941 2421 033 414
Tax Increase Decrease From Changes In Pension Fund Prepayment152-1 112  
Tax Increase Decrease From Effect Capital Allowances Depreciation1 077-1 527-5 875-8 828
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 0363 9645 4506 544
Tax Tax Credit On Profit Or Loss On Ordinary Activities461 197872 529940 8241 031 130
Total Borrowings16 618 98543 795 72549 985 91146 417 397
Trade Creditors Trade Payables14 84222 44023 70119 138
Trade Debtors Trade Receivables23 416 38958 210 11064 755 01160 893 172
Turnover Revenue8 304 96214 732 64214 259 44118 078 019
Wages Salaries2 308 8783 328 0402 477 6593 055 676
Company Contributions To Money Purchase Plans Directors11 29120 30013 95314 864
Director Remuneration288 184293 900246 980305 312
Number Directors Accruing Benefits Under Money Purchase Scheme1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Monday 15th April 2024
filed on: 26th, April 2024
Free Download (1 page)

Company search

Advertisements