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

E-polyglot Ltd LONDON


E-polyglot started in year 2014 as Private Limited Company with registration number 08883623. The E-polyglot company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 124 City Road. Postal code: EC1V 2NX. Since July 31, 2015 E-polyglot Ltd is no longer carrying the name Small Business Jobs.

The company has 2 directors, namely Agnieszka W., Travis W.. Of them, Travis W. has been with the company the longest, being appointed on 10 February 2014 and Agnieszka W. has been with the company for the least time - from 18 December 2019. As of 29 April 2024, there was 1 ex director - Agnieszka N.. There were no ex secretaries.

E-polyglot Ltd Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08883623
Date of Incorporation Mon, 10th Feb 2014
Industry Cultural education
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (151 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Agnieszka W.

Position: Director

Appointed: 18 December 2019

Travis W.

Position: Director

Appointed: 10 February 2014

Agnieszka N.

Position: Director

Appointed: 01 April 2016

Resigned: 18 December 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Travis W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Agnieszka W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Agnieszka N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Travis W.

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

Agnieszka W.

Notified on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Agnieszka N.

Notified on 6 April 2016
Ceased on 18 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Small Business Jobs July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth1-41 212       
Balance Sheet
Cash Bank On Hand  22 07810 43339 0738 99673 28182 54343 029
Current Assets 12 54931 44310 70649 5928 99655 96482 54343 043
Debtors 2 6559 36527310 519 17 930 14
Net Assets Liabilities -41 21213 171-9 693-13 788-92 617-86 999-108 335-121 258
Other Debtors  9 36510 78510 519 17 930  
Property Plant Equipment  1 6081 2061 8111 3581 5523 1792 098
Intangible Fixed Assets2 700        
Tangible Fixed Assets2 6091 630       
Cash Bank In Hand 9 894       
Net Assets Liabilities Including Pension Asset Liability -41 212       
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1-41 212       
Profit Loss Account Reserve -41 212       
Other
Accrued Liabilities       1 7301 793
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 070-671      
Accumulated Depreciation Impairment Property Plant Equipment  1 0801 4822 0852 5383 0564 1152 508
Additions Other Than Through Business Combinations Property Plant Equipment    1 208 7122 686 
Administration Support Average Number Employees  2333332
Average Number Employees During Period    33332
Bank Overdrafts   16    14
Creditors 54 32019 20921 60565 191102 971179 762194 057166 399
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 688
Disposals Property Plant Equipment        -2 688
Fixed Assets5 3091 6301 608      
Increase From Depreciation Charge For Year Property Plant Equipment   4026034535181 0591 081
Net Current Assets Liabilities-5 309-42 84212 234-10 899-15 599-93 975-45 509-111 514-123 356
Number Shares Issued Fully Paid  13 021140 598143 529    
Other Creditors  401400  29 63251 07023 325
Other Payables Accrued Expenses  6716006207507501 730 
Other Remaining Borrowings  18 14220 58964 335101 756100 556141 218140 181
Par Value Share10000    
Property Plant Equipment Gross Cost  2 6882 6883 8963 8964 6087 2944 606
Taxation Social Security Payable  666 23646516726 
Total Assets Less Current Liabilities1-40 14213 842      
Total Borrowings  18 14220 60564 335101 756149 213141 218140 195
Trade Creditors Trade Payables       131 086
Creditors Due Within One Year5 30955 391       
Intangible Fixed Assets Additions2 700        
Intangible Fixed Assets Cost Or Valuation2 700        
Number Shares Allotted11       
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions2 609        
Tangible Fixed Assets Cost Or Valuation2 609        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On December 31, 2023 director's details were changed
filed on: 5th, January 2024
Free Download (2 pages)

Company search