UKBizDB.co.uk

ELATUM LIMITED

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

This company is commonly known as Elatum Limited. The company was founded 8 years ago and was given the registration number 10147542. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ELATUM LIMITED
Company Number:10147542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, Buckinghamshire, United Kingdom, MK9 2AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, St. Peter Street, Winchester, England, SO23 8BW

Director06 April 2020Active
3, St. Peter Street, Winchester, England, SO23 8BW

Director01 September 2017Active
St Johns House, Church Road, Elmswell, Bury St. Edmunds, England, IP30 9DY

Director26 April 2016Active
Rye Cottage, Spinney Lane, Itchenor, United Kingdom, PO20 7DJ

Director26 April 2016Active

People with Significant Control

Mr Robert Francis Clarke
Notified on:02 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:3, St. Peter Street, Winchester, England, SO23 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Hannah Harvey-Evers
Notified on:01 July 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:3, St. Peter Street, Winchester, England, SO23 8BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Josephine Louise Norman
Notified on:01 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:3, St. Peter Street, Winchester, England, SO23 8BW
Nature of control:
  • Ownership of shares 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 (6 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
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-22Accounts

Change account reference date company previous extended.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-06-30Address

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

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Change account reference date company current shortened.

Download
2016-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.