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
Ec 21 Ltd
Ec 21 Ltd is an active company incorporated on 23 July 2021 with the registered office located in London, City of London. Ec 21 Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13527683
Private limited company
Age
4 years
Incorporated
23 July 2021
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 November 2024
(10 months ago)
Next confirmation dated
9 November 2025
Due by
23 November 2025
(2 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 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)
Learn more about Ec 21 Ltd
Contact
Address
Floor 8 71 Queen Victoria Street
London
EC4V 4AY
United Kingdom
Same address since
incorporation
Companies in EC4V 4AY
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
6
Ceris Mary Gardner
Director • Director • PSC • British • Lives in UK • Born in Jul 1953
Mr Christopher Smith
Director • PSC • British • Lives in UK • Born in May 1948
Viscount Of Halifax John Clive Mackintosh
Director • Chartered Accountant • British • Lives in England • Born in Sep 1958
Roger Mark Uvedale Lambert
Director • British • Lives in England • Born in Feb 1959
Breams Secretaries Limited
Secretary
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
Ga 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
Aa 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
THP 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
CW 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
SDW 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
DP 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
LK 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
Pa 21 Ltd
Viscount Of Halifax John Clive Mackintosh, Breams Secretaries Limited, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£11K
Decreased by £2K (-15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£63.46M
Increased by £5.34M (+9%)
Total Liabilities
-£5.95M
Increased by £1.31M (+28%)
Net Assets
£57.51M
Increased by £4.03M (+8%)
Debt Ratio (%)
9%
Increased by 1.39% (+17%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 24 Nov 2023
John Clive, of Halifax Mackintosh (PSC) Appointed
4 Years Ago on 23 Jul 2021
Rivington Trustees Ltd and Wood Street Trustees Ltd (PSC) Resigned
4 Years Ago on 23 Jul 2021
Rivington Trustees Ltd (PSC) Appointed
4 Years Ago on 23 Jul 2021
Roger Mark Uvedale Lambert (PSC) Appointed
4 Years Ago on 23 Jul 2021
Wood Street Trustees Ltd (PSC) Appointed
4 Years Ago on 23 Jul 2021
Christopher Smith (PSC) Appointed
4 Years Ago on 23 Jul 2021
Ceris Mary Gardner (PSC) Appointed
4 Years Ago on 23 Jul 2021
Get Alerts
Get Credit Report
Discover Ec 21 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 9 November 2024 with no updates
Submitted on 21 Nov 2024
Notification of John Clive, of Halifax Mackintosh as a person with significant control on 23 July 2021
Submitted on 24 Nov 2023
Confirmation statement made on 9 November 2023 with no updates
Submitted on 24 Nov 2023
Notification of Rivington Trustees Ltd as a person with significant control on 23 July 2021
Submitted on 23 Nov 2023
Cessation of Rivington Trustees Ltd and Wood Street Trustees Ltd as a person with significant control on 23 July 2021
Submitted on 23 Nov 2023
Notification of Ceris Mary Gardner as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Christopher Smith as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Wood Street Trustees Ltd as a person with significant control on 23 July 2021
Submitted on 22 Nov 2023
Notification of Roger Mark Uvedale Lambert as a person with significant control on 23 July 2021
Submitted on 22 Nov 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