Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKMAN HOLDING U.K. LIMITED
Company Information for

EKMAN HOLDING U.K. LIMITED

D S HOUSE, 306 HIGH STREET, CROYDON, SURREY, CR0 1NG,
Company Registration Number
03141454
Private Limited Company
Active

Company Overview

About Ekman Holding U.k. Ltd
EKMAN HOLDING U.K. LIMITED was founded on 1995-12-19 and has its registered office in Croydon. The organisation's status is listed as "Active". Ekman Holding U.k. Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EKMAN HOLDING U.K. LIMITED
 
Legal Registered Office
D S HOUSE
306 HIGH STREET
CROYDON
SURREY
CR0 1NG
Other companies in CR9
 
Filing Information
Company Number 03141454
Company ID Number 03141454
Date formed 1995-12-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:14:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKMAN HOLDING U.K. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EKMAN HOLDING U.K. LIMITED

Current Directors
Officer Role Date Appointed
PER HANS TIDEBRANT
Company Secretary 2003-04-30
PER HANS TIDEBRANT
Director 1995-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STIG EDVIN NORDBERG
Director 2001-11-01 2007-03-09
JANE ELIZABETH MCINTOSH LAMB
Company Secretary 2003-01-23 2003-04-30
ANTHONY ALEX COOPER
Company Secretary 2002-04-10 2003-01-23
KEITH JAMES BUTTON
Company Secretary 1997-05-01 2002-04-10
KEITH JAMES BUTTON
Director 1997-05-01 2002-04-10
HAKAN FREUDENTHAL
Director 2000-05-10 2001-11-01
LARS THORILD ALVEMAR
Director 1995-12-19 1997-08-13
HUGH GORDON MACKAY
Company Secretary 1997-01-01 1997-05-01
DIANA MARY KUBICKI
Company Secretary 1995-12-19 1996-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-12-19 1995-12-19
LONDON LAW SERVICES LIMITED
Nominated Director 1995-12-19 1995-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PER HANS TIDEBRANT EKMAN U.K. LIMITED Company Secretary 2003-04-30 CURRENT 1931-11-27 Active - Proposal to Strike off
PER HANS TIDEBRANT EKMAN U.K. LIMITED Director 1994-03-02 CURRENT 1931-11-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-08CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-04-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-20CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 75 Park Lane Croydon Surrey CR9 1XS
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-03Change of details for Ekman & Co Ab as a person with significant control on 2022-02-01
2022-02-03CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-02-03PSC05Change of details for Ekman & Co Ab as a person with significant control on 2022-02-01
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-16DISS40Compulsory strike-off action has been discontinued
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PER HANS TIDEBRANT
2021-04-14AP01DIRECTOR APPOINTED MR MICHAEL SANDH
2021-04-14TM02Termination of appointment of Per Hans Tidebrant on 2021-03-24
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES
2019-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0119/12/15 ANNUAL RETURN FULL LIST
2015-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-02AR0119/12/14 ANNUAL RETURN FULL LIST
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-10CH01Director's details changed for Mr per Hans Tidebrant on 2013-12-19
2014-01-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PER HANS TIDEBRANT on 2013-12-19
2013-03-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11AR0119/12/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0119/12/11 ANNUAL RETURN FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0119/12/10 ANNUAL RETURN FULL LIST
2011-02-24CH01Director's details changed for Mr per Hans Tidebrant on 2009-10-01
2011-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MR PER HANS TIDEBRANT on 2009-10-01
2010-02-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-21AR0119/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01Director's details changed for Per Hans Tidebrant on 2009-12-19
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-05288bDIRECTOR RESIGNED
2007-04-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288bDIRECTOR RESIGNED
2007-01-18363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-04-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-05-27287REGISTERED OFFICE CHANGED ON 27/05/03 FROM: PAPER HOUSE 46A HIGH STREET TUNBRIDGE WELLS KENT TN1 1XF
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-04-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-03288bSECRETARY RESIGNED
2003-02-03288aNEW SECRETARY APPOINTED
2002-12-31363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-04-23288aNEW SECRETARY APPOINTED
2002-04-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-26363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2002-01-15288aNEW DIRECTOR APPOINTED
2001-12-10288bDIRECTOR RESIGNED
2001-03-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-03363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-25288aNEW DIRECTOR APPOINTED
2000-02-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/00
2000-01-19363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-18363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-10-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-07363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-09-22AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-12288bDIRECTOR RESIGNED
1997-07-24288bSECRETARY RESIGNED
1997-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-24288bSECRETARY RESIGNED
1997-03-24288aNEW SECRETARY APPOINTED
1997-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-01-16363sRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1996-06-26287REGISTERED OFFICE CHANGED ON 26/06/96 FROM: LINFIELD HOUSE 26 KEW ROAD RICHMOND,SURREY TW9 2NA
1996-01-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EKMAN HOLDING U.K. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKMAN HOLDING U.K. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EKMAN HOLDING U.K. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKMAN HOLDING U.K. LIMITED

Intangible Assets
Patents
We have not found any records of EKMAN HOLDING U.K. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKMAN HOLDING U.K. LIMITED
Trademarks
We have not found any records of EKMAN HOLDING U.K. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EKMAN HOLDING U.K. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as EKMAN HOLDING U.K. LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where EKMAN HOLDING U.K. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKMAN HOLDING U.K. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKMAN HOLDING U.K. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.