ECONOPHYSICA LIMITED

Register to unlock more data on OkredoRegister

ECONOPHYSICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04056562

Incorporation date

21/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon18/03/2025
Final Gazette dissolved following liquidation
dot icon18/12/2024
Return of final meeting in a members' voluntary winding up
dot icon23/05/2024
Declaration of solvency
dot icon23/05/2024
Resolutions
dot icon23/05/2024
Appointment of a voluntary liquidator
dot icon23/05/2024
Registered office address changed from C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Hertfordshire AL1 5JN on 2024-05-23
dot icon14/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/01/2024
Change of details for Dr Oleg Soloviev as a person with significant control on 2023-12-27
dot icon05/01/2024
Director's details changed for Dr Oleg Soloviev on 2023-12-27
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/08/2023
Termination of appointment of Julia Alessandra Solovieva as a secretary on 2023-01-07
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/01/2023
Change of details for Dr Oleg Soloviev as a person with significant control on 2023-01-07
dot icon30/01/2023
Director's details changed for Dr Oleg Soloviev on 2023-01-07
dot icon15/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon31/05/2022
Registered office address changed from Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ England to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-31
dot icon23/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon08/10/2020
Registered office address changed from 3 Sheen Road Richmond TW9 1AD England to Bda Associates Limited Annecy Court, Summer Road Thames Ditton KT7 0QJ on 2020-10-08
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon01/12/2019
Cessation of Vadim Iasenik as a person with significant control on 2018-12-21
dot icon11/07/2019
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to 3 Sheen Road Richmond TW9 1AD on 2019-07-11
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/02/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon06/02/2019
Purchase of own shares.
dot icon21/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon22/11/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon16/01/2015
Registered office address changed from C/O Smithurst & Ryan Limited 20Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL to Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ on 2015-01-16
dot icon01/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/05/2014
Registered office address changed from 11 Manston Grove Kingston upon Thames Surrey KT2 5GF United Kingdom on 2014-05-12
dot icon12/05/2014
Secretary's details changed for Mrs Julia Alessandra Solovieva on 2014-05-12
dot icon05/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-14
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/09/2011
Director's details changed for Dr Oleg Soloviev on 2011-08-30
dot icon05/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon04/09/2011
Secretary's details changed for Julia Alessandra Solovieva on 2011-08-30
dot icon04/09/2011
Registered office address changed from 11 Manston Grove Kingston upon Thames Surrey KT2 5GF United Kingdom on 2011-09-04
dot icon04/09/2011
Secretary's details changed for Julia Alessandra Solovieva on 2011-08-30
dot icon04/09/2011
Director's details changed for Dr Oleg Soloviev on 2011-08-30
dot icon04/09/2011
Registered office address changed from 19 Wingfield Road Kingston upon Thames Surrey KT2 5LR on 2011-09-04
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon14/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon14/09/2010
Director's details changed for Dr Oleg Soloviev on 2009-11-01
dot icon25/08/2010
Amended accounts made up to 2009-08-31
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 21/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 21/08/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/08/2007
Return made up to 21/08/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon18/09/2006
Return made up to 21/08/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 21/08/05; full list of members
dot icon23/08/2005
Director's particulars changed
dot icon14/09/2004
Total exemption full accounts made up to 2004-08-31
dot icon07/09/2004
Director resigned
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon30/04/2004
Registered office changed on 30/04/04 from: business innovation centre innova business park, mollison avenue enfield middlesex EN3 7XU
dot icon30/04/2004
Total exemption full accounts made up to 2003-08-31
dot icon08/02/2004
Return made up to 21/08/03; full list of members; amend
dot icon09/12/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon11/09/2003
Return made up to 21/08/03; full list of members
dot icon31/08/2003
New director appointed
dot icon05/06/2003
Amended accounts made up to 2002-08-31
dot icon28/05/2003
New secretary appointed
dot icon24/05/2003
Secretary resigned
dot icon02/04/2003
Director resigned
dot icon18/10/2002
Accounts for a dormant company made up to 2002-08-31
dot icon27/08/2002
Return made up to 21/08/02; full list of members
dot icon09/05/2002
Resolutions
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Director resigned
dot icon09/05/2002
Secretary resigned
dot icon09/05/2002
New director appointed
dot icon09/05/2002
New director appointed
dot icon09/05/2002
Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon17/01/2002
Director resigned
dot icon10/09/2001
Accounts for a dormant company made up to 2001-08-31
dot icon28/08/2001
Return made up to 21/08/01; full list of members
dot icon22/01/2001
New secretary appointed
dot icon22/01/2001
Secretary resigned
dot icon19/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed;new director appointed
dot icon09/10/2000
New director appointed
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned
dot icon23/08/2000
New secretary appointed;new director appointed
dot icon23/08/2000
New director appointed
dot icon21/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+3.28 % *

* during past year

Cash in Bank

£1,014,452.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
01/12/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.07M
-
0.00
982.24K
-
2022
4
1.10M
-
0.00
1.01M
-
2022
4
1.10M
-
0.00
1.01M
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

1.10M £Ascended2.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended3.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Soloviev, Oleg, Dr
Director
03/10/2000 - Present
1
Levy, Derek Laurence
Director
01/05/2002 - 17/03/2003
6
Solovieva, Julia Alessandra
Secretary
20/05/2003 - 07/01/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ECONOPHYSICA LIMITED

ECONOPHYSICA LIMITED is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOPHYSICA LIMITED?

toggle

ECONOPHYSICA LIMITED is currently Dissolved. It was registered on 21/08/2000 and dissolved on 18/03/2025.

Where is ECONOPHYSICA LIMITED located?

toggle

ECONOPHYSICA LIMITED is registered at Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire AL1 5JN.

What does ECONOPHYSICA LIMITED do?

toggle

ECONOPHYSICA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ECONOPHYSICA LIMITED have?

toggle

ECONOPHYSICA LIMITED had 4 employees in 2022.

What is the latest filing for ECONOPHYSICA LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved following liquidation.