You are here: bizstats.co.uk > a-z index > E list > EK list

Ekco Birmingham Limited LONDON


Ekco Birmingham started in year 2008 as Private Limited Company with registration number 06620096. The Ekco Birmingham company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 2nd Floor. Postal code: EC2R 6PP. Since 15th October 2021 Ekco Birmingham Limited is no longer carrying the name Offsite Servers.

The firm has 4 directors, namely Eoin B., Jonathan C. and Adam B. and others. Of them, Eoin B., Jonathan C., Adam B., David O. have been with the company the longest, being appointed on 30 April 2021. At the moment 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.

Ekco Birmingham Limited Address / Contact

Office Address 2nd Floor
Office Address2 41 Moorgate
Town London
Post code EC2R 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06620096
Date of Incorporation Fri, 13th Jun 2008
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Eoin B.

Position: Director

Appointed: 30 April 2021

Jonathan C.

Position: Director

Appointed: 30 April 2021

Adam B.

Position: Director

Appointed: 30 April 2021

David O.

Position: Director

Appointed: 30 April 2021

Simon B.

Position: Secretary

Appointed: 01 July 2014

Resigned: 30 April 2021

Claire T.

Position: Director

Appointed: 01 July 2014

Resigned: 30 April 2021

Tony W.

Position: Director

Appointed: 01 July 2014

Resigned: 06 October 2015

Simon B.

Position: Director

Appointed: 01 February 2011

Resigned: 30 April 2021

Claire T.

Position: Secretary

Appointed: 01 December 2008

Resigned: 01 July 2014

Philip B.

Position: Director

Appointed: 01 December 2008

Resigned: 30 April 2021

Hanover Directors Limited

Position: Director

Appointed: 13 June 2008

Resigned: 13 June 2008

Hcs Secretarial Limited

Position: Secretary

Appointed: 13 June 2008

Resigned: 13 June 2008

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Ekco Uk Holdings Limited from Theale, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Philip B. This PSC owns 25-50% shares. Moving on, there is Simon B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Ekco Uk Holdings Limited

C/O Ekco Reading Limited Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 11004488
Notified on 30 April 2021
Nature of control: 75,01-100% shares

Philip B.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Simon B.

Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 25-50% shares

Company previous names

Offsite Servers October 15, 2021
Simonb October 31, 2014
Preventa October 30, 2014
Vws Nationwide April 9, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282021-12-312022-12-31
Net Worth22 1326 4251 9466 462       
Balance Sheet
Cash Bank On Hand   11 5837 87056 09766 09352 473138 84381 87085 955
Current Assets87 45273 75379 57378 21074 540118 441105 064102 424190 176232 372243 602
Debtors55 70444 59353 66466 62766 67062 34438 97149 95151 333150 502157 647
Net Assets Liabilities        30 29346 14864 869
Other Debtors   12520 53116 625  1 065  
Property Plant Equipment   1 028     2 26321 266
Cash Bank In Hand31 74829 16025 90711 583       
Tangible Fixed Assets  2 0551 028       
Reserves/Capital
Called Up Share Capital33101101       
Profit Loss Account Reserve22 1296 4221 8456 361       
Shareholder Funds22 1326 4251 9466 462       
Other
Accrued Liabilities        3 25010 9143 908
Accumulated Depreciation Impairment Property Plant Equipment   2 0553 0833 0833 0833 0833 0833 2385 396
Additions Other Than Through Business Combinations Property Plant Equipment         2 41821 161
Amounts Owed By Related Parties         100 000100 015
Amounts Owed To Related Parties         122 226143 794
Average Number Employees During Period    9779886
Bank Borrowings        50 000  
Bank Overdrafts          581
Creditors   72 77666 957100 56068 15472 164159 883188 487199 999
Increase From Depreciation Charge For Year Property Plant Equipment    1 028    1552 158
Net Current Assets Liabilities22 1326 425-1095 4347 58317 88136 91030 26030 29343 88543 603
Number Shares Issued Fully Paid        969696
Other Creditors   19 28018 16432 74220 41520 36720 623-1 947611
Par Value Share 111     11
Prepayments        1 0654 1728 182
Property Plant Equipment Gross Cost   3 0833 0833 0833 0833 0833 0835 50126 662
Taxation Social Security Payable        63 08836 78631 834
Total Borrowings        50 000 581
Trade Creditors Trade Payables   11 62116 96313 38218 13519 45627 57920 50819 271
Trade Debtors Trade Receivables   66 50246 13945 71938 97149 95150 26846 33049 450
Creditors Due Within One Year65 32067 32879 68272 776       
Number Shares Allotted 161       
Other Taxation Social Security Payable   41 87531 83054 43629 60432 34161 681  
Share Capital Allotted Called Up Paid1116       
Tangible Fixed Assets Additions  3 083        
Tangible Fixed Assets Cost Or Valuation  3 083        
Tangible Fixed Assets Depreciation  1 0282 055       
Tangible Fixed Assets Depreciation Charged In Period  1 0281 027       
Total Assets Less Current Liabilities22 1326 4251 9466 4627 58317 88136 91030 26030 293  
Bank Borrowings Overdrafts        50 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 18th, July 2023
Free Download (14 pages)

Company search