ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Etail Systems Limited

Etail Systems Limited is an active company incorporated on 31 October 2008 with the registered office located in Ulverston, Cumbria. Etail Systems Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06738610
Private limited company
Age
16 years
Incorporated 31 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 May 2024 (1 year 4 months ago)
Next confirmation dated 6 May 2025
Was due on 20 May 2025 (3 months ago)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Ulverston Business Centre Room 111
New Market Street
Ulverston
LA12 7LQ
England
Address changed on 4 Dec 2024 (9 months ago)
Previous address was Suite 6a, Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England
Telephone
08444820908
Email
Available in Endole App
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jan 1988
Director • Engineer • British • Lives in UK • Born in Aug 1957
Director • Manager • British • Lives in England • Born in Jun 1963
Mr David John Herington
PSC • British • Lives in England • Born in Aug 1957
Forde Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nixor Solutions Limited
David John Herington is a mutual person.
Active
Reformatt Ltd
Matthew Thomas Forde is a mutual person.
Active
Forde Property Ltd
Matthew Thomas Forde is a mutual person.
Active
Brands
Etail Systems
Etail Systems is a UK-based eCommerce provider that creates e-commerce websites with solutions that integrate with various aspects of business operations..
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
£78.59K
Decreased by £43.66K (-36%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 3 (-60%)
Total Assets
£324.93K
Decreased by £79.06K (-20%)
Total Liabilities
-£50.38K
Decreased by £42.41K (-46%)
Net Assets
£274.54K
Decreased by £36.65K (-12%)
Debt Ratio (%)
16%
Decreased by 7.46% (-32%)
Latest Activity
Inspection Address Changed
9 Months Ago on 4 Dec 2024
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Full Accounts Submitted
9 Months Ago on 26 Nov 2024
Forde Management Limited (PSC) Appointed
10 Months Ago on 23 Oct 2024
Mr Matthew Thomas Forde Appointed
10 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 8 Jul 2024
Own Shares Purchased
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Abridged Accounts Submitted
1 Year 12 Months Ago on 18 Sep 2023
Get Credit Report
Discover Etail Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from Suite 6a, Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England to Ulverston Business Centre Room 111, New Market Street Ulverston LA12 7LQ
Submitted on 4 Dec 2024
Confirmation statement made on 3 December 2024 with updates
Submitted on 3 Dec 2024
Notification of Forde Management Limited as a person with significant control on 23 October 2024
Submitted on 3 Dec 2024
Appointment of Mr Matthew Thomas Forde as a director on 23 October 2024
Submitted on 2 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Registered office address changed from Ulverston Business Centre Room 111 25 New Market Street Ulverston LA12 7LQ England to Ulverston Business Centre Room 111 New Market Street Ulverston LA12 7LQ on 8 July 2024
Submitted on 8 Jul 2024
Registered office address changed from Suite 6a Trinity Enterprise Centre Ironworks Road Barrow-in-Furness LA14 2PN England to Ulverston Business Centre Room 111 New Market Street Ulverston LA12 7LQ on 8 July 2024
Submitted on 8 Jul 2024
Purchase of own shares.
Submitted on 17 May 2024
Confirmation statement made on 6 May 2024 with updates
Submitted on 14 May 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 18 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year