ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E Y C Limited

E Y C Limited is an active company incorporated on 17 October 2003 with the registered office located in London, City of London. E Y C Limited was registered 22 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
04935478
Private limited company
Age
22 years
Incorporated 17 October 2003
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Due Soon
Dated 2 January 2025 (11 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (25 days remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 82 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (2 months ago)
Address
1 King's Arms Yard
London
EC2R 7AF
United Kingdom
Address changed on 8 Aug 2025 (4 months ago)
Previous address was Quatro House Frimley Camberley Surrey GU16 7ER England
Telephone
02089401745
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • French • Lives in France • Born in Jan 1967
Director • American • Lives in United States • Born in Dec 1969
Mr. Romesh Wadhwani
PSC • American • Lives in United States • Born in Aug 1947
Ms. Kathleen Wadhwani
PSC • American • Lives in United States • Born in Sep 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Symphonyai Netreveal UK Limited
Mr Ravi Narula is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£11.85M
Increased by £12K (0%)
Employees
78
Increased by 2 (+3%)
Total Assets
£19.06M
Increased by £11.77M (+162%)
Total Liabilities
-£53.06M
Increased by £19.64M (+59%)
Net Assets
-£34.01M
Decreased by £7.87M (+30%)
Debt Ratio (%)
278%
Decreased by 180.45% (-39%)
Latest Activity
Compulsory Gazette Notice
12 Days Ago on 9 Dec 2025
Full Accounts Submitted
2 Months Ago on 29 Sep 2025
Registered Address Changed
4 Months Ago on 8 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 28 May 2025
Compulsory Gazette Notice
7 Months Ago on 20 May 2025
Mr. Ravi Narula Appointed
9 Months Ago on 24 Mar 2025
Philippe Antonio Resigned
9 Months Ago on 24 Mar 2025
Confirmation Submitted
11 Months Ago on 9 Jan 2025
Compulsory Strike-Off Discontinued
1 Year Ago on 10 Dec 2024
Full Accounts Submitted
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover E Y C Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Dec 2025
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2025
Registered office address changed from Quatro House Frimley Camberley Surrey GU16 7ER England to 1 King's Arms Yard London EC2R 7AF on 8 August 2025
Submitted on 8 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 20 May 2025
Appointment of Mr. Ravi Narula as a director on 24 March 2025
Submitted on 26 Mar 2025
Termination of appointment of Philippe Antonio as a director on 24 March 2025
Submitted on 26 Mar 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 9 Jan 2025
Compulsory strike-off action has been discontinued
Submitted on 10 Dec 2024
Full accounts made up to 31 December 2022
Submitted on 9 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year