Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Source (Ec) Limited
Source (Ec) Limited is an active company incorporated on 21 May 1991 with the registered office located in Mansfield, Nottinghamshire. Source (Ec) Limited was registered 34 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02613081
Private limited company
Age
34 years
Incorporated
21 May 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 August 2025
(2 months ago)
Next confirmation dated
3 August 2026
Due by
17 August 2026
(9 months remaining)
Last change occurred
1 year 2 months ago
Accounts
Submitted
For period
1 Nov
⟶
28 Feb 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(1 month remaining)
Learn more about Source (Ec) Limited
Contact
Update Details
Address
Vision House
Hamilton Way
Mansfield
Nottinghamshire
NG18 5BU
England
Address changed on
12 Mar 2024
(1 year 7 months ago)
Previous address was
No 2 the Estate Yard Eridge Road Eridge Green Tunbridge Wells TN3 9JR England
Companies in NG18 5BU
Telephone
01892547000
Email
Available in Endole App
Website
Sourcelabels.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Ian George Kendall
Director • British • Lives in England • Born in Mar 1965
Timothy Kevin Lowe
Director • British • Lives in England • Born in Nov 1962
Mr Gary Adrian Tomlin
Director • British • Lives in England • Born in May 1970
Tony Jones
Secretary
Label Research & Development Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Label Research & Development Limited
Mr Ian George Kendall and Mr Gary Adrian Tomlin are mutual people.
Active
Reflex Plus Ltd
Mr Ian George Kendall is a mutual person.
Active
Graphic Brands Limited
Mr Ian George Kendall is a mutual person.
Active
Webflex Ltd
Mr Ian George Kendall is a mutual person.
Active
Macfarlane Labels Limited
Mr Ian George Kendall is a mutual person.
Active
M P Logistics Ltd
Mr Ian George Kendall is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
28 Feb 2024
For period
28 Oct
⟶
28 Feb 2024
Traded for
16 months
Cash in Bank
£130.15K
Decreased by £544.93K (-81%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.21M
Increased by £23.58K (+2%)
Total Liabilities
-£417.46K
Decreased by £132.22K (-24%)
Net Assets
£795.81K
Increased by £155.81K (+24%)
Debt Ratio (%)
34%
Decreased by 11.8% (-26%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
17 Days Ago on 6 Oct 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
Confirmation Submitted
1 Year 2 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 2 Jul 2024
Accounting Period Extended
1 Year 7 Months Ago on 12 Mar 2024
Tony Jones Appointed
1 Year 7 Months Ago on 1 Mar 2024
Mr Ian George Kendall Appointed
1 Year 7 Months Ago on 1 Mar 2024
Kath Lowe Resigned
1 Year 7 Months Ago on 1 Mar 2024
Agk World-Wide Logistics Limited (PSC) Details Changed
2 Years 8 Months Ago on 13 Feb 2023
Label Research & Development Limited (PSC) Details Changed
3 Years Ago on 11 May 2022
Get Alerts
Get Credit Report
Discover Source (Ec) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 17 Oct 2025
Memorandum and Articles of Association
Submitted on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 28/02/25
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 28/02/25
Submitted on 9 Oct 2025
Registration of charge 026130810003, created on 6 October 2025
Submitted on 8 Oct 2025
Change of details for Label Research & Development Limited as a person with significant control on 11 May 2022
Submitted on 3 Oct 2025
Confirmation statement made on 3 August 2025 with no updates
Submitted on 4 Aug 2025
Confirmation statement made on 3 August 2024 with updates
Submitted on 5 Aug 2024
Total exemption full accounts made up to 28 February 2024
Submitted on 2 Jul 2024
Appointment of Mr Gary Adrian Tomlin as a director on 1 March 2024
Submitted on 12 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs