Ecoffee Cup Limited LONDON


Ecoffee Cup started in year 2002 as Private Limited Company with registration number 04545094. The Ecoffee Cup company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 3 Queen Square. Postal code: WC1N 3AR. Since Wed, 5th Jan 2022 Ecoffee Cup Limited is no longer carrying the name First Person.

The firm has 4 directors, namely Adam K., Oliver W. and Alison M. and others. Of them, David M. has been with the company the longest, being appointed on 10 October 2002 and Adam K. has been with the company for the least time - from 14 April 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David M. who worked with the the firm until 21 December 2017.

Ecoffee Cup Limited Address / Contact

Office Address 3 Queen Square
Town London
Post code WC1N 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04545094
Date of Incorporation Wed, 25th Sep 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Adam K.

Position: Director

Appointed: 14 April 2022

Oliver W.

Position: Director

Appointed: 10 June 2018

Alison M.

Position: Director

Appointed: 20 March 2003

David M.

Position: Director

Appointed: 10 October 2002

Koert L.

Position: Director

Appointed: 17 October 2018

Resigned: 05 May 2023

Katey A.

Position: Director

Appointed: 20 September 2017

Resigned: 14 January 2019

Wilhelmus V.

Position: Director

Appointed: 28 October 2011

Resigned: 16 April 2017

David M.

Position: Secretary

Appointed: 10 October 2002

Resigned: 21 December 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is Alison M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Katey A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Alison M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Katey A.

Notified on 21 December 2017
Ceased on 16 August 2018
Nature of control: significiant influence or control

Wilhelmus V.

Notified on 6 April 2016
Ceased on 16 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

First Person January 5, 2022
Tosh Products September 17, 2016
Tosh World July 8, 2014
Blocsystems May 7, 2008
Adbloc October 10, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-12-312021-12-31
Net Worth-26 425-64 505-81 733-101 038-69 022109 446     
Balance Sheet
Cash Bank On Hand     30 70476 312482 21272 607128 314249 958
Current Assets34 16020 77339 09729 476132 859456 6251 447 9893 140 7042 395 5611 509 3871 439 481
Debtors2 8093 23021 43510 45541 005159 196694 345614 682768 104581 495611 427
Net Assets Liabilities     109 446532 028961 3381 400 051836 630650 885
Other Debtors        8 62223 8037 481
Property Plant Equipment     1 22792013 89852 91649 57617 254
Total Inventories     266 725675 3102 043 8101 554 850799 578578 096
Cash Bank In Hand118554 2412 74030 704     
Net Assets Liabilities Including Pension Asset Liability-26 425-64 504-81 733-101 038-69 022109 446     
Stocks Inventory31 23316 98917 66219 02179 114266 725     
Tangible Fixed Assets2 3331 7501 3121 1211 6371 227     
Reserves/Capital
Called Up Share Capital2240240240240240     
Profit Loss Account Reserve-26 427-64 744-81 973-101 278-69 262109 206     
Shareholder Funds-26 425-64 505-81 733-101 038-69 022109 446     
Other
Accrued Liabilities Deferred Income       264 91760 2527 22524 057
Accumulated Depreciation Impairment Property Plant Equipment      10 49812 33822 66623 99611 244
Additions Other Than Through Business Combinations Property Plant Equipment        49 34730 91918 796
Amounts Owed By Group Undertakings        297 361286 325266 673
Average Number Employees During Period        12107
Bank Borrowings Overdrafts        309 68398 03834 837
Corporation Tax Payable       199 993175 000  
Corporation Tax Recoverable         76 85589 141
Creditors     255 906591 2213 0721 048 44698 03834 837
Dividends Paid       431 000   
Fixed Assets2 3331 750   1 22792013 89852 93649 59717 272
Future Minimum Lease Payments Under Non-cancellable Operating Leases        57 84121 69021 108
Increase From Depreciation Charge For Year Property Plant Equipment       1 83910 32816 7454 143
Investments Fixed Assets        202018
Investments In Group Undertakings Participating Interests        202018
Issue Equity Instruments       5   
Net Current Assets Liabilities-26 2582421 9562 84234 342200 719856 768950 5121 347 115894 492671 729
Other Creditors      325 6603 072188 101262 021138 287
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         15 41516 894
Other Disposals Property Plant Equipment         32 92863 869
Other Taxation Social Security Payable      107 706326 13847 25214 66140 221
Prepayments Accrued Income       6 00041 29322 22764 847
Profit Loss      422 582860 305   
Property Plant Equipment Gross Cost      11 41826 23575 58273 57128 498
Provisions For Liabilities Balance Sheet Subtotal         9 4203 279
Total Additions Including From Business Combinations Property Plant Equipment       14 817   
Total Assets Less Current Liabilities-23 9252 38023 2683 96335 979201 946857 688964 4101 400 051944 088689 001
Trade Creditors Trade Payables      192 6531 322 189268 158215 471496 812
Trade Debtors Trade Receivables      380 998608 682420 828172 284183 285
Advances Credits Directors      295 800    
Advances Credits Made In Period Directors      295 252    
Bank Borrowings 66 278105 001105 001105 00192 500     
Creditors Due After One Year2 50066 278105 001105 001105 00192 500     
Creditors Due Within One Year60 41820 74917 14126 63498 517255 906     
Number Shares Allotted22402402402402 400 000     
Other Taxation Social Security Due After One Year 607         
Par Value Share 1         
Share Capital Allotted Called Up Paid2240240240240240     
Tangible Fixed Assets Cost Or Valuation10 17310 17310 17310 35511 41811 418     
Tangible Fixed Assets Depreciation7 8408 4238 8619 2349 78110 191     
Tangible Fixed Assets Depreciation Charged In Period 583438373547410     
Tangible Fixed Assets Additions   1821 063      
Value Shares Allotted  1110     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search