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
Ewc1 East Balsdon Limited
Ewc1 East Balsdon Limited is an active company incorporated on 28 January 2015 with the registered office located in Nottingham, Nottinghamshire. Ewc1 East Balsdon Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09411214
Private limited company
Age
10 years
Incorporated
28 January 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 February 2025
(6 months ago)
Next confirmation dated
13 February 2026
Due by
27 February 2026
(5 months remaining)
Last change occurred
7 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Ewc1 East Balsdon Limited
Contact
Address
Unit G1 Ash Tree Court
Nottingham Business Park
Nottingham
NG8 6PY
United Kingdom
Address changed on
21 Nov 2022
(2 years 9 months ago)
Previous address was
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
Companies in NG8 6PY
Telephone
07738 470600
Email
Unreported
Website
Fiftyid.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Thomas Samuel Cunningham
Director • British • Lives in UK • Born in May 1975
Jaime Victoriano LÓpez-Pinto
Director • Asset Manager • Spanish • Lives in Spain • Born in Jun 1995
Michael George Duggan
Secretary
Tarenjit Deshore
Secretary
Cape Re 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
Equitix Solar (5) Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Ewc2 GHF Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Equitix Solar (3) Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Equitix Solar (1) Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Equitix Solar (2) Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Ewc3 Berwick Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Equitix Solar (4) Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
Michaelston Solar Limited
Thomas Samuel Cunningham and Jaime Victoriano LÓpez-Pinto are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£26.8K
Decreased by £97.77K (-78%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£968.02K
Decreased by £220.28K (-19%)
Total Liabilities
-£766.13K
Decreased by £46.35K (-6%)
Net Assets
£201.89K
Decreased by £173.93K (-46%)
Debt Ratio (%)
79%
Increased by 10.77% (+16%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Month Ago on 10 Jul 2025
Michael George Duggan Resigned
2 Months Ago on 25 Jun 2025
Tarenjit Deshore Appointed
2 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 27 Feb 2025
Small Accounts Submitted
1 Year 1 Month Ago on 17 Jul 2024
Benjamin Michael Burgess Resigned
1 Year 5 Months Ago on 20 Mar 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 Feb 2024
Jaime Victoriano López-Pinto Appointed
2 Years Ago on 24 Aug 2023
Small Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Cape Re Limited (PSC) Details Changed
2 Years 9 Months Ago on 21 Nov 2022
Get Alerts
Get Credit Report
Discover Ewc1 East Balsdon 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
Accounts for a small company made up to 31 December 2024
Submitted on 10 Jul 2025
Appointment of Tarenjit Deshore as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Michael George Duggan as a secretary on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 27 Feb 2025
Second filing of Confirmation Statement dated 13 February 2024
Submitted on 27 Feb 2025
Second filing of Confirmation Statement dated 28 January 2021
Submitted on 27 Feb 2025
Second filing of Confirmation Statement dated 28 January 2022
Submitted on 27 Feb 2025
Second filing of Confirmation Statement dated 8 February 2023
Submitted on 27 Feb 2025
Second filing of Confirmation Statement dated 28 January 2020
Submitted on 27 Feb 2025
Change of details for Cape Re Limited as a person with significant control on 21 November 2022
Submitted on 26 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs