ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebrands Global Ltd

Ebrands Global Ltd is an active company incorporated on 7 February 2006 with the registered office located in London, Greater London. Ebrands Global Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05700562
Private limited company
Age
19 years
Incorporated 7 February 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (7 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
128 City Road
London
EC1V 2NX
England
Address changed on 25 Jul 2023 (2 years 1 month ago)
Previous address was C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ
Telephone
020 71250389
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • Finnish • Lives in Finland • Born in Aug 1979
Director • Entrepreneur • Finnish • Lives in Mexico • Born in Nov 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Byre Management Group Ltd
Mr Robin Jan George Bade is a mutual person.
Active
Open Goaaal Trading Limited
Mr Robin Jan George Bade and Mr Jonne VÄlilÄ are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£213.74K
Increased by £141.48K (+196%)
Total Liabilities
-£20.92K
Increased by £19.66K (+1560%)
Net Assets
£192.82K
Increased by £121.82K (+172%)
Debt Ratio (%)
10%
Increased by 8.04% (+461%)
Latest Activity
Micro Accounts Submitted
3 Months Ago on 9 Jun 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Micro Accounts Submitted
1 Year 5 Months Ago on 19 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Accounting Period Shortened
1 Year 8 Months Ago on 11 Jan 2024
Mr Jonne Välilä Appointed
2 Years 1 Month Ago on 19 Jul 2023
Robin Jan George Bade (PSC) Appointed
2 Years 1 Month Ago on 19 Jul 2023
Jonathan Marshall Cowan Resigned
2 Years 1 Month Ago on 19 Jul 2023
Ian Campbell Percival Resigned
2 Years 1 Month Ago on 19 Jul 2023
Jonathan Marshall Cowan Resigned
2 Years 1 Month Ago on 19 Jul 2023
Get Credit Report
Discover Ebrands Global Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 12 Feb 2025
Change of name notice
Submitted on 8 May 2024
Certificate of change of name
Submitted on 8 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 19 Mar 2024
Confirmation statement made on 7 February 2024 with updates
Submitted on 15 Feb 2024
Previous accounting period shortened from 28 February 2024 to 31 December 2023
Submitted on 11 Jan 2024
Appointment of Mr Jonne Välilä as a director on 19 July 2023
Submitted on 26 Jul 2023
Cessation of Jonathan Marshall Cowan as a person with significant control on 19 July 2023
Submitted on 25 Jul 2023
Registered office address changed from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ to 128 City Road London EC1V 2NX on 25 July 2023
Submitted on 25 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year