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 21 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
04935478
Private limited company
Age
21 years
Incorporated 17 October 2003
Size
Unreported
Confirmation
Submitted
Dated 2 January 2025 (8 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 342 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
1 King's Arms Yard
London
EC2R 7AF
United Kingdom
Address changed on 8 Aug 2025 (1 month ago)
Previous address was Quatro House Frimley Camberley Surrey GU16 7ER England
Telephone
02089401745
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • General Counsel • French • Lives in England • Born in Jul 1978
Director • VP Finance • French • Lives in France • Born in Jan 1967
Director • Cfo • 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 (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£11.84M
Increased by £2.85M (+32%)
Employees
76
Increased by 7 (+10%)
Total Assets
£7.28M
Increased by £1.42M (+24%)
Total Liabilities
-£33.42M
Increased by £12.51M (+60%)
Net Assets
-£26.14M
Decreased by £11.09M (+74%)
Debt Ratio (%)
459%
Increased by 102.2% (+29%)
Latest Activity
Registered Address Changed
1 Month Ago on 8 Aug 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 28 May 2025
Compulsory Gazette Notice
3 Months Ago on 20 May 2025
Mr. Ravi Narula Appointed
5 Months Ago on 24 Mar 2025
Philippe Antonio Resigned
5 Months Ago on 24 Mar 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 10 Dec 2024
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Compulsory Strike-Off Suspended
12 Months Ago on 11 Sep 2024
Compulsory Gazette Notice
1 Year Ago on 20 Aug 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
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
Compulsory strike-off action has been suspended
Submitted on 11 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year