New Economy Organisers Network LONDON


Founded in 2015, New Economy Organisers Network, classified under reg no. 09712562 is an active company. Currently registered at Oxford House Derbyshire Street E2 6HG, London the company has been in the business for nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Lily T., Heidi C. and Benjamin H. and others. Of them, Ilyas N., Victoria L., Mehreen R. have been with the company the longest, being appointed on 28 January 2020 and Lily T. and Heidi C. have been with the company for the least time - from 1 December 2022. As of 25 April 2024, there were 13 ex directors - Adarsh P., Chris F. and others listed below. There were no ex secretaries.

New Economy Organisers Network Address / Contact

Office Address Oxford House Derbyshire Street
Office Address2 Bethnal Green
Town London
Post code E2 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712562
Date of Incorporation Fri, 31st Jul 2015
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Lily T.

Position: Director

Appointed: 01 December 2022

Heidi C.

Position: Director

Appointed: 01 December 2022

Benjamin H.

Position: Director

Appointed: 30 September 2021

Ilyas N.

Position: Director

Appointed: 28 January 2020

Victoria L.

Position: Director

Appointed: 28 January 2020

Mehreen R.

Position: Director

Appointed: 28 January 2020

Adarsh P.

Position: Director

Appointed: 28 January 2020

Resigned: 13 July 2023

Chris F.

Position: Director

Appointed: 28 January 2020

Resigned: 08 January 2024

Victoria C.

Position: Director

Appointed: 28 January 2020

Resigned: 08 January 2024

Paul C.

Position: Director

Appointed: 12 October 2018

Resigned: 30 September 2021

Herminda B.

Position: Director

Appointed: 28 September 2016

Resigned: 18 April 2019

Wilfred S.

Position: Director

Appointed: 19 September 2016

Resigned: 18 September 2019

Marvin R.

Position: Director

Appointed: 31 July 2015

Resigned: 20 June 2016

Anna L.

Position: Director

Appointed: 31 July 2015

Resigned: 13 December 2017

Elizabeth H.

Position: Director

Appointed: 31 July 2015

Resigned: 01 May 2019

Sirio C.

Position: Director

Appointed: 31 July 2015

Resigned: 29 January 2020

Samuel T.

Position: Director

Appointed: 31 July 2015

Resigned: 18 September 2019

Daniel V.

Position: Director

Appointed: 31 July 2015

Resigned: 01 December 2016

Howard R.

Position: Director

Appointed: 31 July 2015

Resigned: 29 January 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302016-12-312017-12-31
Net Worth65 274  
Balance Sheet
Cash Bank On Hand63 46062 236174 333
Current Assets122 62694 634185 593
Debtors59 16632 39811 260
Net Assets Liabilities65 27479 97883 245
Other Debtors59 16618 500 
Property Plant Equipment1 0102 6805 068
Cash Bank In Hand63 460  
Intangible Fixed Assets7 634  
Net Assets Liabilities Including Pension Asset Liability65 274  
Tangible Fixed Assets1 010  
Reserves/Capital
Profit Loss Account Reserve65 274  
Shareholder Funds65 274  
Other
Accumulated Amortisation Impairment Intangible Assets8481 2301 955
Accumulated Depreciation Impairment Property Plant Equipment723701 636
Additions Other Than Through Business Combinations Property Plant Equipment 1 9683 654
Administrative Expenses46 65032 63583 430
Amortisation Expense Intangible Assets848382725
Average Number Employees During Period455
Cost Sales90 85295 820201 829
Creditors65 99624 588113 943
Depreciation Expense Property Plant Equipment722981 266
Fixed Assets8 6449 93211 595
Gross Profit Loss111 92447 34488 173
Increase From Amortisation Charge For Year Intangible Assets 382725
Increase From Depreciation Charge For Year Property Plant Equipment 2981 266
Intangible Assets7 6347 2526 527
Intangible Assets Gross Cost8 4828 4828 482
Interest Payable Similar Charges Finance Costs3551 476
Net Current Assets Liabilities56 63070 04671 650
Operating Profit Loss65 27414 7094 743
Other Creditors46 79817 455103 317
Profit Loss65 27414 7043 267
Profit Loss On Ordinary Activities Before Tax65 27414 7043 267
Property Plant Equipment Gross Cost1 0823 0506 704
Taxation Social Security Payable3925 1211 806
Trade Creditors Trade Payables18 8062 0128 820
Trade Debtors Trade Receivables 13 89811 260
Turnover Revenue202 776143 164290 002
Company Contributions To Money Purchase Plans Directors339  
Director Remuneration4 857  
Amortisation Intangible Assets Expense848  
Creditors Due Within One Year65 996  
Depreciation Tangible Fixed Assets Expense72  
Foreign Exchange Gain Loss Recognised In Profit Loss-35  
Intangible Fixed Assets Additions8 482  
Intangible Fixed Assets Aggregate Amortisation Impairment848  
Intangible Fixed Assets Amortisation Charged In Period848  
Intangible Fixed Assets Cost Or Valuation8 482  
Other Creditors Due Within One Year46 798  
Other Taxation Social Security Within One Year392  
Pension Commitments Provided For In Accounts2 346  
Pension Commitments Related To Pensions Payable To Past Directors610  
Profit Loss For Period65 274  
Tangible Fixed Assets Additions1 082  
Tangible Fixed Assets Depreciation Charged In Period72  
Trade Creditors Within One Year18 806  
Turnover Gross Operating Revenue202 776  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
8th January 2024 - the day director's appointment was terminated
filed on: 15th, January 2024
Free Download (1 page)

Company search