Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ec1 Partners Limited
Ec1 Partners Limited is an active company incorporated on 26 March 2008 with the registered office located in London, Greater London. Ec1 Partners Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06544479
Private limited company
Age
17 years
Incorporated
26 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
12 March 2025
(6 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
Last change occurred
3 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 December 2024
Due by
29 September 2025
(17 days remaining)
Learn more about Ec1 Partners Limited
Contact
Address
3 Waterhouse Square
London
EC1N 2SW
United Kingdom
Address changed on
2 Apr 2025
(5 months ago)
Previous address was
67-69 Cowcross Street London EC1M 6BP United Kingdom
Companies in EC1N 2SW
Telephone
02075539370
Email
Available in Endole App
Website
Ec1partners.com
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
1
James Alexander Cole
Director • Secretary • British • Lives in UK • Born in Nov 1977
Stephen Michael Cole
Director • British • Lives in England • Born in Jan 1952
Simon John David Eglise
Director • British • Lives in Singapore • Born in Aug 1979
Ec1 Partners Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ec1 Partners Holdings Limited
Stephen Michael Cole and Simon John David Eglise are mutual people.
Active
Cole & Glynne Residential Ltd
Stephen Michael Cole is a mutual person.
Active
Plumtear Limited
Stephen Michael Cole is a mutual person.
Active
SVC Property Development Limited
Stephen Michael Cole is a mutual person.
Active
Erm Properties Ltd
Stephen Michael Cole is a mutual person.
Active
Honeygap Limited
Stephen Michael Cole is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£182.92K
Decreased by £681.26K (-79%)
Turnover
Unreported
Same as previous period
Employees
21
Decreased by 3 (-13%)
Total Assets
£1.84M
Decreased by £508.6K (-22%)
Total Liabilities
-£1.4M
Increased by £70.35K (+5%)
Net Assets
£438.95K
Decreased by £578.95K (-57%)
Debt Ratio (%)
76%
Increased by 19.48% (+34%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Registered Address Changed
5 Months Ago on 2 Apr 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Mr Simon John David Eglise Details Changed
6 Months Ago on 25 Feb 2025
Mr Stephen Michael Cole Details Changed
6 Months Ago on 25 Feb 2025
Accounting Period Shortened
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Accounting Period Shortened
1 Year 11 Months Ago on 29 Sep 2023
New Charge Registered
2 Years 3 Months Ago on 30 May 2023
Get Alerts
Get Credit Report
Discover Ec1 Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Director's details changed for Mr Stephen Michael Cole on 25 February 2025
Submitted on 2 Apr 2025
Director's details changed for Mr Simon John David Eglise on 25 February 2025
Submitted on 2 Apr 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 2 Apr 2025
Registered office address changed from 67-69 Cowcross Street London EC1M 6BP United Kingdom to 3 Waterhouse Square London EC1N 2SW on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 28 Feb 2025
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 12 March 2024 with no updates
Submitted on 30 Apr 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
Submitted on 29 Sep 2023
Change of details for Ec1 Partners Holdings Limited as a person with significant control on 15 May 2023
Submitted on 30 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs