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

ECZEMA TRADING LIMITED

11 MURRAY STREET, LONDON, NW1 9RE,
Company Registration Number
06895048
Private Limited Company
Active

Company Overview

About Eczema Trading Ltd
ECZEMA TRADING LIMITED was founded on 2009-05-05 and has its registered office in London. The organisation's status is listed as "Active". Eczema Trading Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECZEMA TRADING LIMITED
 
Legal Registered Office
11 MURRAY STREET
LONDON
NW1 9RE
Other companies in N19
 
Filing Information
Company Number 06895048
Company ID Number 06895048
Date formed 2009-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:26:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECZEMA TRADING 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 ECZEMA TRADING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALAN GROVES
Company Secretary 2016-10-20
ALEXIS VICTORIA GINA BROOKE
Director 2010-11-28
PHILIP EDWARD HAMILTON DAVIES
Director 2010-11-28
MYRTLE JOHNSTON
Director 2011-03-26
STEPHEN CROMMELIN PUGH
Director 2017-02-27
ELLEN LILLIAN VINCENT
Director 2009-08-11
SUZANNE RACHEL WATSON
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE SANDRA OKE
Director 2010-11-28 2018-01-15
BARBARA ELIZABETH PAGE
Director 2013-11-25 2016-11-27
ROBERT GEORGE CHRISTOPHER KITCHEN
Company Secretary 2011-12-21 2016-10-20
REBECCA BAKER
Director 2009-08-11 2015-11-28
LUCY REEVES
Director 2010-11-28 2015-01-17
ALUN STEPHEN FOTHERINGHAM
Director 2011-03-26 2014-01-11
ANN ROSEMARY HUMPHREYS
Director 2010-11-28 2013-11-23
DAVID WILLIAM RAMPLING
Director 2009-05-17 2012-11-24
MARY JANE WATTS
Director 2009-08-11 2011-11-26
SIMON ANTHONY ROGERS
Director 2010-11-28 2011-09-09
NEIL LASSUS
Director 2009-08-11 2011-03-26
NEROLI JILL WILSON
Director 2009-08-11 2011-03-26
LESLIE JANE FERRAR
Director 2009-05-17 2010-11-27
LESLEY FRANCES MOSLEY
Director 2009-08-11 2010-11-27
ROBERT GEORGE CHRISTOPHER KITCHEN
Director 2009-05-05 2009-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXIS VICTORIA GINA BROOKE NATIONAL ECZEMA SOCIETY Director 2010-11-28 CURRENT 1992-02-06 Active
PHILIP EDWARD HAMILTON DAVIES NATIONAL ECZEMA SOCIETY Director 2010-09-11 CURRENT 1992-02-06 Active
MYRTLE JOHNSTON NATIONAL ECZEMA SOCIETY Director 2011-03-26 CURRENT 1992-02-06 Active
STEPHEN CROMMELIN PUGH NATIONAL ECZEMA SOCIETY Director 2017-02-25 CURRENT 1992-02-06 Active
ELLEN LILLIAN VINCENT NATIONAL ECZEMA SOCIETY Director 2007-06-02 CURRENT 1992-02-06 Active
SUZANNE RACHEL WATSON APPROACH DIGITAL LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
SUZANNE RACHEL WATSON BRADFORD GRAMMAR SCHOOL TRUSTEE LIMITED Director 2015-06-20 CURRENT 2003-07-08 Active
SUZANNE RACHEL WATSON NATIONAL ECZEMA SOCIETY Director 2011-06-30 CURRENT 1992-02-06 Active
PAUL MCKENNA MCKENNA PROPERTIES UK LIMITED Company Secretary 2006-05-11 CURRENT 1996-08-12 Active
SUZANNE RACHEL WATSON SUZANNE WATSON COMMUNICATIONS LTD Director 2002-04-29 CURRENT 2002-04-29 Active

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
2024-05-10CONFIRMATION STATEMENT MADE ON 05/05/24, WITH UPDATES
2023-12-31APPOINTMENT TERMINATED, DIRECTOR BHARAT KUMAR PANDYA
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 05/05/23, WITH NO UPDATES
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28APPOINTMENT TERMINATED, DIRECTOR SIMON CLOUDESLEY LOVEGROVE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLOUDESLEY LOVEGROVE
2022-09-14APPOINTMENT TERMINATED, DIRECTOR CATHERINE SINEAD GRANT ESCOTT
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MYRTLE JOHNSTON
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ELLEN LILLIAN VINCENT
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SINEAD GRANT ESCOTT
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD HAMILTON DAVIES
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED HEDWIG LAURIEN VOLLERS
2022-04-08AP01DIRECTOR APPOINTED MR BHARAT KUMAR PANDYA
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-07-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS VICTORIA GINA BROOKE
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH NO UPDATES
2020-05-04AP01DIRECTOR APPOINTED MR SUMLIT JAMES PITAYANUKUL
2019-12-12AP01DIRECTOR APPOINTED DR CELIA MOSS
2019-09-26AP01DIRECTOR APPOINTED MS CATHERINE SINEAD GRANT ESCOTT
2019-07-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-05-03CH01Director's details changed for Ellen Lillian Vincent on 2019-05-03
2018-11-29TM02Termination of appointment of James Alan Groves on 2018-11-29
2018-11-29AP03Appointment of Mr Andrew Michael Proctor as company secretary on 2018-11-29
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE OKE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE OKE
2017-11-24CH01Director's details changed for Ellen Lillian Vincent on 2017-11-13
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-03-23AP01DIRECTOR APPOINTED MR STEPHEN CROMMELIN PUGH
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ELIZABETH PAGE
2016-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-25AP03Appointment of Mr James Alan Groves as company secretary on 2016-10-20
2016-10-25TM02Termination of appointment of Robert George Christopher Kitchen on 2016-10-20
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-20AR0105/05/16 ANNUAL RETURN FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BAKER
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0105/05/15 ANNUAL RETURN FULL LIST
2015-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02CH01Director's details changed for Mrs Suzanne Rachel Johns on 2015-02-17
2015-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/15 FROM Hill House Highgate Hill London N19 5NA
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LUCY REEVES
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0105/05/14 FULL LIST
2014-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALUN FOTHERINGHAM
2013-12-03AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH PAGE
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANN HUMPHREYS
2013-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-10AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-05-07AR0105/05/13 FULL LIST
2013-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BAKER / 05/10/2012
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAMPLING
2012-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-21AR0105/05/12 FULL LIST
2012-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROGERS
2011-12-21AP03SECRETARY APPOINTED MR ROBERT GEORGE CHRISTOPHER KITCHEN
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MARY WATTS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY WATTS
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-30AP01DIRECTOR APPOINTED MRS SUZANNE RACHEL JOHNS
2011-05-11AR0105/05/11 FULL LIST
2011-03-28AP01DIRECTOR APPOINTED MRS MYRTLE JOHNSTON
2011-03-28AP01DIRECTOR APPOINTED MR ALUN STEPHEN FOTHERINGHAM
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEROLI WILSON
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LASSUS
2010-11-30AP01DIRECTOR APPOINTED MR SIMON ANTHONY ROGERS
2010-11-30AP01DIRECTOR APPOINTED MRS LUCY REEVES
2010-11-30AP01DIRECTOR APPOINTED MRS ELAINE SANDRA OKE
2010-11-30AP01DIRECTOR APPOINTED MRS ANN ROSEMARY HUMPHREYS
2010-11-30AP01DIRECTOR APPOINTED MR PHILIP EDWARD HAMILTON DAVIES
2010-11-30AP01DIRECTOR APPOINTED MRS ALEXIS VICTORIA GINA BROOKE
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MOSLEY
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE FERRAR
2010-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JANE FERRAR / 26/05/2010
2010-05-26AR0105/05/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL LASSUS / 05/05/2010
2010-05-2488(2)AD 14/05/09-15/05/09 GBP SI 99@1=99 GBP IC 100/199
2009-11-05AP01DIRECTOR APPOINTED LESLIE JANE FERRAR
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KITCHEN
2009-08-13288aDIRECTOR APPOINTED REBECCA BAKER
2009-08-13288aDIRECTOR APPOINTED NEIL LASSUS
2009-08-13288aDIRECTOR APPOINTED LESLEY FRANCES MOSLEY
2009-08-13288aDIRECTOR APPOINTED ELLEN LILLIAN VINCENT
2009-08-13288aDIRECTOR APPOINTED NEROLI JILL WILSON
2009-08-13288aDIRECTOR APPOINTED MARY JANE WATTS
2009-06-15288aDIRECTOR APPOINTED DAVID WILLIAM RAMPLING
2009-05-18225CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-1888(2)AD 14/05/09 GBP SI 99@1=99 GBP IC 1/100
2009-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ECZEMA TRADING 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 ECZEMA TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECZEMA TRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-12-31

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 ECZEMA TRADING LIMITED

Intangible Assets
Patents
We have not found any records of ECZEMA TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECZEMA TRADING LIMITED
Trademarks
We have not found any records of ECZEMA TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECZEMA TRADING 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 (58190 - Other publishing activities) as ECZEMA TRADING LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ECZEMA TRADING 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 ECZEMA TRADING 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 ECZEMA TRADING 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.