UKBizDB.co.uk

ELASTICAIR LIMITED

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

This company is commonly known as Elasticair Limited. The company was founded 7 years ago and was given the registration number 10287971. The firm's registered office is in MILTON KEYNES. You can find them at Elasticair Limtied Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELASTICAIR LIMITED
Company Number:10287971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2016
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Elasticair Limtied Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bindon Abbey, Bedford, England, MK41 0AZ

Director19 September 2016Active
14b, Harpenden Road, London, United Kingdom, SE27 0AE

Secretary20 July 2016Active
43, Snodhurst Avenue, Chatham, England, ME5 0TB

Director19 September 2016Active
14b, Harpenden Road, London, United Kingdom, SE27 0AE

Director20 July 2016Active

People with Significant Control

Ms Pardeep Attwal
Notified on:01 July 2018
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Elasticair Limtied, Fairbourne Drive, Milton Keynes, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Balbir Dayal
Notified on:01 July 2018
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Elasticair Limtied, Fairbourne Drive, Milton Keynes, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carel Maritz
Notified on:20 July 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:14b, Harpenden Road, London, United Kingdom, SE27 0AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Address

Default companies house registered office address applied.

Download
2023-07-28Accounts

Change account reference date company previous shortened.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Gazette

Gazette filings brought up to date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type dormant.

Download
2018-11-19Address

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

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Persons with significant control

Notification of a person with significant control.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-10-11Address

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

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2017-07-13Address

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

Download
2017-07-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.