Company NameEcstase Limited
Company StatusActive
Company Number09096791
CategoryPrivate Limited Company
Incorporation Date23 June 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameNina Michaela Isabel Faulhaber
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House, Victoria Embankment, West Goods En
London
WC2R 1LA
Director NameMengyi He
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House, Victoria Embankment, West Goods En
London
WC2R 1LA
Director NameNanna Andersen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed13 July 2017(3 years after company formation)
Appointment Duration6 years, 8 months
RoleInvestment Manager
Country of ResidenceSweden
Correspondence AddressMaster Samuelsgatan 46a
106 38 Stockholm
Sweden
Director NameKatharina Gromotka
Date of BirthNovember 1991 (Born 32 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2020(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD

Location

Registered Address1 Bastwick St
Bastwick Street
London
EC1V 3NU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

500k at £0.000001Mengyi He
45.05%
Ordinary
500k at £0.000001Nina Michaela Isabel Faulhaber
45.05%
Ordinary
28.2k at £0.000001Venrex Investment Management LLP
2.54%
Ordinary
15.4k at £0.000001Leslie Blodgett
1.39%
Ordinary
6.2k at £0.000001Alex Edmans
0.55%
Ordinary
6.2k at £0.000001Benjamin Holmes
0.55%
Ordinary
6.2k at £0.000001Caroline Sage
0.55%
Ordinary
6.2k at £0.000001Christopher Tynan
0.55%
Ordinary
4.6k at £0.000001Martin Mignot
0.42%
Ordinary
4.6k at £0.000001Nicolas Santi-well
0.42%
Ordinary
4.6k at £0.000001Pascal Kummert
0.42%
Ordinary
4.6k at £0.000001Zacke Vermoegensverwaltung Gmbh
0.42%
Ordinary
4.5k at £0.000001Cowboy Capital Fund I Llc
0.41%
Ordinary
3.1k at £0.000001Charles Steel
0.28%
Ordinary
3.1k at £0.000001Malin Posern
0.28%
Ordinary
3.1k at £0.000001Tmm Ventures Gmbh
0.28%
Ordinary
2.6k at £0.000001Venrex 2014 General Partner Limited
0.23%
Ordinary
-OTHER
0.19%
-
1.8k at £0.000001Ellen Pao
0.17%
Ordinary
1.5k at £0.000001Jennifer Rubio
0.14%
Ordinary
1.5k at £0.000001Will Shu
0.14%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

11 October 2023Compulsory strike-off action has been discontinued (1 page)
5 October 2023Change of details for Mengyi He as a person with significant control on 22 July 2023 (2 pages)
5 October 2023Change of details for Nina Michaela Isabel Faulhaber as a person with significant control on 22 July 2023 (2 pages)
4 October 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
4 October 2023Appointment of Katharina Gromotka as a director on 31 January 2023 (2 pages)
4 October 2023Termination of appointment of Katharina Gromotka as a director on 5 January 2022 (1 page)
3 October 2023Director's details changed for Nina Michaela Isabel Faulhaber on 3 October 2023 (2 pages)
3 October 2023Termination of appointment of Nanna Andersen as a director on 31 January 2023 (1 page)
3 October 2023Appointment of Rekha Natalie Mehr as a director on 5 January 2022 (2 pages)
11 September 2023Registered office address changed from Somerset House, Victoria Embankment, West Goods Entrance London WC2R 1LA United Kingdom to 1 Bastwick St Bastwick Street London EC1V 3NU on 11 September 2023 (1 page)
4 August 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
19 October 2022Statement of capital following an allotment of shares on 1 June 2022
  • GBP 2.736166
(4 pages)
19 October 2022Confirmation statement made on 21 July 2022 with updates (12 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
19 January 2022Memorandum and Articles of Association (3 pages)
31 December 2021Memorandum and Articles of Association (53 pages)
12 August 2021Confirmation statement made on 21 July 2021 with updates (12 pages)
4 February 2021Memorandum and Articles of Association (53 pages)
4 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (12 pages)
21 July 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2.597434
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 2.552853
(3 pages)
30 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
21 February 2020Appointment of Katharina Gromotka as a director on 31 January 2020 (2 pages)
21 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2.5305
(5 pages)
21 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2.5305
(4 pages)
21 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2.5305
(3 pages)
12 August 2019Confirmation statement made on 23 June 2019 with updates (11 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
30 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
29 April 2019Statement of capital following an allotment of shares on 22 December 2018
  • GBP 1.845258
(3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (13 pages)
30 August 2018Registered office address changed from C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE to Somerset House, Victoria Embankment, West Goods Entrance London WC2R 1LA on 30 August 2018 (1 page)
30 August 2018Confirmation statement made on 23 June 2018 with updates (9 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1.682991
(4 pages)
15 August 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1.682991
(4 pages)
28 July 2017Appointment of Nanna Andersen as a director on 13 July 2017 (3 pages)
28 July 2017Appointment of Nanna Andersen as a director on 13 July 2017 (3 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
17 July 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
13 July 2017Notification of Mengyi He as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Mengyi He as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Mengyi He as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Nina Michaela Isabel Faulhaber as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 June 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1.231442
(8 pages)
6 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1.231442
(8 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1.113429
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1.113429
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1.113429
(3 pages)
19 November 2015Statement of capital following an allotment of shares on 18 November 2015
  • GBP 1.113429
(3 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1.113429
(6 pages)
21 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1.113429
(6 pages)
8 December 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1.046152
(4 pages)
8 December 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1.046152
(4 pages)
8 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
8 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
8 December 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1.046152
(4 pages)
21 November 2014Registered office address changed from 11 11 Thomson Walk Calcot Berkshire RG31 7DP United Kingdom to C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 11 11 Thomson Walk Calcot Berkshire RG31 7DP United Kingdom to C/O Ecstase @ Truestart Francis House 11 Francis Street London SW1P 1DE on 21 November 2014 (1 page)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 October 2014Memorandum and Articles of Association (16 pages)
21 October 2014Memorandum and Articles of Association (16 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 June 2014Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)