Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKASHU LIMITED
Company Information for

EKASHU LIMITED

MERCHANTS HOUSE NORTH, WAPPING ROAD, BRISTOL, BS1 4RW,
Company Registration Number
05846701
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ekashu Ltd
EKASHU LIMITED was founded on 2006-06-14 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Ekashu Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EKASHU LIMITED
 
Legal Registered Office
MERCHANTS HOUSE NORTH
WAPPING ROAD
BRISTOL
BS1 4RW
Other companies in BS1
 
Filing Information
Company Number 05846701
Company ID Number 05846701
Date formed 2006-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/03/2019
Account next due 01/03/2021
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-07 23:32:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKASHU LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EKASHU LIMITED

Current Directors
Officer Role Date Appointed
KYLE PEXTON
Company Secretary 2018-03-01
ROY BANKS
Director 2018-03-01
JUSTIN CHEN
Director 2018-03-01
LARS DIGE PEDERSEN
Director 2014-11-25
KYLE PEXTON
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL KINCH
Company Secretary 2012-11-02 2018-03-01
SIAN ELIZABETH BOSLEY
Director 2006-06-14 2018-03-01
JEREMY WILLIAM GUMBLEY
Director 2006-06-14 2018-03-01
STEPHEN PAUL KINCH
Director 2013-01-21 2018-03-01
IAN MALCOLM KERR
Director 2013-07-31 2014-04-30
SIAN ELIZABETH BOSLEY
Company Secretary 2010-03-05 2012-11-02
CLARE AMANDA MCGARVEY
Company Secretary 2006-06-14 2010-04-01
NICHOLAS JOHN MCGARVEY
Director 2006-06-14 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY BANKS NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
ROY BANKS CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
ROY BANKS CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
ROY BANKS CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
JUSTIN CHEN NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
JUSTIN CHEN CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
JUSTIN CHEN CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
JUSTIN CHEN CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active
LARS DIGE PEDERSEN NETWORK MERCHANTS LIMITED Director 2014-11-25 CURRENT 1996-12-20 Active
LARS DIGE PEDERSEN CREDITCALL COMMUNICATIONS LIMITED Director 2014-11-25 CURRENT 2006-03-01 Active - Proposal to Strike off
LARS DIGE PEDERSEN CREDITCALL HOLDINGS LIMITED Director 2014-11-25 CURRENT 2012-02-02 Active
LARS DIGE PEDERSEN CREDITCALL GROUP LIMITED Director 2014-11-25 CURRENT 2012-02-03 Active
KYLE PEXTON NETWORK MERCHANTS LIMITED Director 2018-03-01 CURRENT 1996-12-20 Active
KYLE PEXTON CREDITCALL COMMUNICATIONS LIMITED Director 2018-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off
KYLE PEXTON CREDITCALL HOLDINGS LIMITED Director 2018-03-01 CURRENT 2012-02-02 Active
KYLE PEXTON CREDITCALL GROUP LIMITED Director 2018-03-01 CURRENT 2012-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-05DS01Application to strike the company off the register
2019-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/18
2019-06-18DISS40Compulsory strike-off action has been discontinued
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR LARS DIGE PEDERSEN
2018-11-30AA01Previous accounting period shortened from 30/06/18 TO 01/03/18
2018-09-14AP01DIRECTOR APPOINTED MR VIJAY SONDHI
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BANKS
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-06-26AD02Register inspection address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-03-26AP01DIRECTOR APPOINTED MR ROY BANKS
2018-03-26AP01DIRECTOR APPOINTED MR JUSTIN CHEN
2018-03-26AP01DIRECTOR APPOINTED MR KYLE PEXTON
2018-03-23AP03Appointment of Mr Kyle Pexton as company secretary on 2018-03-01
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINCH
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GUMBLEY
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR SIAN BOSLEY
2018-03-23TM02Termination of appointment of Stephen Paul Kinch on 2018-03-01
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-16AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-16AD02Register inspection address changed from 6 New Street Square London EC4A 3LX England to Ashford House Grenadier Road Exeter Devon EX1 3LH
2016-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13AR0114/06/15 ANNUAL RETURN FULL LIST
2015-07-13AD03Registers moved to registered inspection location of 6 New Street Square London EC4A 3LX
2015-07-13AD02Register inspection address changed to 6 New Street Square London EC4A 3LX
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-06AP01DIRECTOR APPOINTED MR LARS DIGE PEDERSEN
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-01AR0114/06/14 ANNUAL RETURN FULL LIST
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2014-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM CREDITCALL COMMUNICATIONS LTD MERCHANTS HOUSE SOUTH WAPPING ROAD, BRISTOL AVON BS14RW
2013-08-23AP01DIRECTOR APPOINTED MR IAN MALCOLM KERR
2013-08-21AR0114/06/13 FULL LIST
2013-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2013-01-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINCH
2012-11-02AP03SECRETARY APPOINTED MR STEPHEN PAUL KINCH
2012-11-02TM02APPOINTMENT TERMINATED, SECRETARY SIAN BOSLEY
2012-07-10AR0114/06/12 FULL LIST
2012-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-07AR0114/06/11 FULL LIST
2011-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-21AP03SECRETARY APPOINTED SIAN ELIZABETH BOSLEY
2010-06-18AR0114/06/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCGARVEY
2010-06-18TM02APPOINTMENT TERMINATED, SECRETARY CLARE MCGARVEY
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-28363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-06-20363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCGARVEY / 01/03/2007
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY GUMBLEY / 01/04/2008
2007-06-22363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EKASHU LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKASHU LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EKASHU LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-03-01
Annual Accounts
2019-03-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKASHU LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 3
Shareholder Funds 2011-07-01 £ 3

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EKASHU LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKASHU LIMITED
Trademarks
We have not found any records of EKASHU LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKASHU LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EKASHU LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EKASHU LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKASHU LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKASHU LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.