ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebecs Limited

Ebecs Limited is an active company incorporated on 19 January 2007 with the registered office located in London, City of London. Ebecs Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06058559
Private limited company
Age
18 years
Incorporated 19 January 2007
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 16 January 2025 (9 months ago)
Next confirmation dated 16 January 2026
Due by 30 January 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Signature By Regus - London Tower 42
25 Old Broad Street
London
EC2N 1HN
United Kingdom
Address changed on 11 Sep 2024 (1 year 1 month ago)
Previous address was 1 Ropemaker Street London EC2Y 9HT
Telephone
01246888555
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Corporate Executive • Indian • Lives in United States • Born in Jul 1967
Director • Indian • Lives in India • Born in Jan 1975
Director • Corporate Executive • Indian • Lives in India • Born in Aug 1978
Director • American • Lives in UK • Born in Mar 1968
Director • Corporate Executive • American • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mphasis Consulting Limited
Sivaramakrishnan Puranam is a mutual person.
Active
Dynamyx Limited
Sivaramakrishnan Puranam is a mutual person.
Active
Mphasis UK Limited
Sivaramakrishnan Puranam is a mutual person.
Active
Datalytyx MSS Limited
Sivaramakrishnan Puranam is a mutual person.
Active
Datalytyx Limited
Sivaramakrishnan Puranam is a mutual person.
Active
Mrald Limited
Anurag Bhatia is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.06M
Decreased by £1.26M (-54%)
Turnover
£17.07M
Decreased by £8.79M (-34%)
Employees
115
Decreased by 72 (-39%)
Total Assets
£15.5M
Decreased by £11.79M (-43%)
Total Liabilities
-£12.44M
Increased by £2.7M (+28%)
Net Assets
£3.06M
Decreased by £14.49M (-83%)
Debt Ratio (%)
80%
Increased by 44.57% (+125%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 20 May 2025
Confirmation Submitted
9 Months Ago on 16 Jan 2025
Mr Sivaramakrishnan Puranam Appointed
9 Months Ago on 15 Jan 2025
Subramanian Narayan Resigned
11 Months Ago on 20 Nov 2024
Mrs Shreerekha Vijayalakshmi Appointed
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 11 Sep 2024
Mphasis Consulting Limited (PSC) Details Changed
1 Year 1 Month Ago on 6 Sep 2024
Congress Company Secretarial Services Li Resigned
1 Year 1 Month Ago on 29 Aug 2024
Anurag Bhatia Resigned
1 Year 2 Months Ago on 31 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Jun 2024
Get Credit Report
Discover Ebecs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 20 May 2025
Appointment of Mr Sivaramakrishnan Puranam as a director on 15 January 2025
Submitted on 24 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 16 Jan 2025
Termination of appointment of Subramanian Narayan as a director on 20 November 2024
Submitted on 9 Dec 2024
Appointment of Mrs Shreerekha Vijayalakshmi as a director on 19 September 2024
Submitted on 25 Sep 2024
Change of details for Mphasis Consulting Limited as a person with significant control on 6 September 2024
Submitted on 12 Sep 2024
Registered office address changed from 1 Ropemaker Street London EC2Y 9HT to Signature by Regus - London Tower 42 25 Old Broad Street London EC2N 1HN on 11 September 2024
Submitted on 11 Sep 2024
Termination of appointment of Congress Company Secretarial Services Li as a secretary on 29 August 2024
Submitted on 6 Sep 2024
Termination of appointment of Anurag Bhatia as a director on 31 July 2024
Submitted on 8 Aug 2024
Registered office address changed from PO Box 4385 06058559 - Companies House Default Address Cardiff CF14 8LH to 1 Ropemaker Street London EC2Y 9HT on 24 June 2024
Submitted on 24 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year