ECIG FLAVOUR.COM LIMITED

Active Tring

Manufacture of tobacco products

4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of tobacco products
E

ECIG FLAVOUR.COM LIMITED

Manufacture of tobacco products

Founded 22 Dec 2014 Active Tring, United Kingdom 4 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Manufacture of tobacco products
Accounts Submitted 25 Mar 2026 Next due 30 Apr 2026 2 days overdue
Confirmation Submitted 5 Feb 2026 Next due 5 Jan 2027 8 months remaining
Net assets £563K £100K 2024 year on year
Total assets £645K £121K 2024 year on year
Total Liabilities £83K £21K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

H E Stringer Limited Icknield Way Tring Hertfordshire HP23 4JZ

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ECIG FLAVOUR.COM LIMITED (09364997), an active supply chain, manufacturing and commerce models company based in Tring, United Kingdom. Incorporated 22 Dec 2014. Manufacture of tobacco products. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

£70.51k

Decreased by £2.78k (-4%)

Net Assets

£562.56k

Increased by £99.53k (+21%)

Total Liabilities

£82.94k

Increased by £21.11k (+34%)

Turnover

N/A

Employees

4

Decreased by 1 (-20%)

Debt Ratio

13%

Increased by 1 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Stephen David BaxterDirectorBritishEngland7329 Jun 2021Active
Stephen David BaxterSecretaryUnknownUnknown31 Mar 2016Active

Shareholders

Shareholders (3)

H. E. Stringer Limited
98.0%
196
Stephen David Baxter
2.0%
4

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Stephen David Baxter

British

Active
Notified 6 Apr 2016
Residence England
DOB December 1952
Nature of Control
  • Significant Influence Or Control

Garfield Huw Williams

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

H. E. Stringer Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Group Structure

Group Structure

H.E.STRINGER LIMITED united kingdom
ECIG FLAVOUR.COM LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
25 Mar 2026AccountsAnnual accounts made up to 31 Jul 2025
5 Feb 2026Confirmation StatementConfirmation statement made on 22 Dec 2025 with updates
23 Jun 2025OfficersTermination of Lee Beesley as director on 23 Apr 2025
1 May 2025CapitalCapital Name Of Class Of Shares
22 Apr 2025AccountsAnnual accounts made up to 31 Jul 2024
25 Mar 2026 Accounts

Annual accounts made up to 31 Jul 2025

5 Feb 2026 Confirmation Statement

Confirmation statement made on 22 Dec 2025 with updates

23 Jun 2025 Officers

Termination of Lee Beesley as director on 23 Apr 2025

1 May 2025 Capital

Capital Name Of Class Of Shares

22 Apr 2025 Accounts

Annual accounts made up to 31 Jul 2024

Recent Activity

Latest Activity

Annual accounts made up to 31 Jul 2025

1 months ago on 25 Mar 2026

Confirmation statement made on 22 Dec 2025 with updates

2 months ago on 5 Feb 2026

Termination of Lee Beesley as director on 23 Apr 2025

10 months ago on 23 Jun 2025

Capital Name Of Class Of Shares

1 years ago on 1 May 2025

Annual accounts made up to 31 Jul 2024

1 years ago on 22 Apr 2025