ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ec-Msp Limited

Ec-Msp Limited is an active company incorporated on 28 August 2002 with the registered office located in London, Greater London. Ec-Msp Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04520472
Private limited company
Age
23 years
Incorporated 28 August 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 21 January 2025 (1 year ago)
Next confirmation dated 21 January 2026
Due by 4 February 2026 (3 days remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Sep31 Oct 2024 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (6 months remaining)
Contact
Address
20 Garrett Street 20 Garrett Street
London
EC1Y 0TW
England
Address changed on 23 Dec 2025 (1 month ago)
Previous address was 20 20 Garrett Street London EC1Y 0TW England
Telephone
02037807200
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • It Consultant • British • Lives in UK • Born in Jan 1980
Director • Consultant • English • Lives in UK • Born in Jul 1972
Director • Technical Director • South African • Lives in South Africa • Born in Aug 1976
Mr Roy Lancelot Castleman
PSC • British • Lives in England • Born in Jul 1972
Mr Ian Douglas Castleman
PSC • British • Lives in UK • Born in Aug 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mustard It Limited
Alex James Viall is a mutual person.
Active
Computers In The City Limited
Roy Lancelot Castleman is a mutual person.
Active
ALL The Power Ltd
Roy Lancelot Castleman is a mutual person.
Active
Flyvr Ltd
Roy Lancelot Castleman is a mutual person.
Dissolved
Brands
EC-MSP
EC-MSP is a managed IT services provider based in London, specialising in IT support for small and medium-sized businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Aug31 Oct 2024
Traded for 14 months
Cash in Bank
£69.56K
Decreased by £158.68K (-70%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£557.55K
Decreased by £271.5K (-33%)
Total Liabilities
-£325.91K
Decreased by £256.47K (-44%)
Net Assets
£231.65K
Decreased by £15.03K (-6%)
Debt Ratio (%)
58%
Decreased by 11.79% (-17%)
Latest Activity
Registered Address Changed
1 Month Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 23 Dec 2025
Full Accounts Submitted
5 Months Ago on 2 Sep 2025
Confirmation Submitted
1 Year Ago on 26 Jan 2025
Accounting Period Extended
1 Year 3 Months Ago on 31 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 12 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 12 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 12 Months Ago on 2 Feb 2024
Mr Alex James Viall Details Changed
2 Years Ago on 10 Jan 2024
Get Credit Report
Discover Ec-Msp Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 20 20 Garrett Street London EC1Y 0TW England to 20 Garrett Street 20 Garrett Street London EC1Y 0TW on 23 December 2025
Submitted on 23 Dec 2025
Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to 20 20 Garrett Street London EC1Y 0TW on 23 December 2025
Submitted on 23 Dec 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 2 Sep 2025
Confirmation statement made on 21 January 2025 with no updates
Submitted on 26 Jan 2025
Previous accounting period extended from 31 August 2024 to 31 October 2024
Submitted on 31 Oct 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 11 Sep 2024
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX United Kingdom to 150 Minories London EC3N 1LS on 6 February 2024
Submitted on 6 Feb 2024
Registered office address changed from 150 Minories London EC3N 1LS United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 6 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 21 January 2024 with no updates
Submitted on 2 Feb 2024
Director's details changed for Ian Douglas Castleman on 10 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year