UKBizDB.co.uk

ELA8 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ela8 Limited. The company was founded 17 years ago and was given the registration number 06060813. The firm's registered office is in LONDON. You can find them at 1 Vincent Square, , London, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:ELA8 LIMITED
Company Number:06060813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:1 Vincent Square, London, United Kingdom, SW1P 2PN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vincent Square, London, United Kingdom, SW1P 2PN

Secretary19 February 2016Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director19 February 2016Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director09 September 2019Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director19 February 2016Active
The Lantern Tower, Cleeve Howe, Carriage Drive, Windermere, England, LA23 1SA

Secretary22 January 2007Active
1, Vincent Square, London, United Kingdom, SW1P 2PN

Director22 January 2007Active

People with Significant Control

Mr Gareth Anthony Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Teresa Latch
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Davis
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:1, Vincent Square, London, United Kingdom, SW1P 2PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-30Capital

Capital cancellation shares.

Download
2019-01-30Resolution

Resolution.

Download
2019-01-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.