This company is commonly known as Elective Technology Ltd. The company was founded 5 years ago and was given the registration number 11529233. The firm's registered office is in LEEDS. You can find them at 2 Infirmary Street, , Leeds, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ELECTIVE TECHNOLOGY LTD |
---|---|---|
Company Number | : | 11529233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2018 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Infirmary Street, Leeds, England, LS1 2JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Infirmary Street, Leeds, England, LS1 2JP | Director | 21 August 2018 | Active |
2, Infirmary Street, Leeds, England, LS1 2JP | Director | 01 January 2021 | Active |
2, Infirmary Street, Leeds, England, LS1 2JP | Director | 01 January 2021 | Active |
Globe Quays, 16 Glove Road, Leeds, United Kingdom, LS11 5QG | Director | 21 August 2018 | Active |
Mr Michael Walmsley | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Globe Quays, 16 Glove Road, Leeds, United Kingdom, LS11 5QG |
Nature of control | : |
|
Mr Gareth Spencer Gehan Hwa-Teik Christian-Lim | ||
Notified on | : | 21 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Infirmary Street, Leeds, England, LS1 2JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Change person director company with change date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Capital | Capital allotment shares. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-05 | Capital | Capital allotment shares. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-10-22 | Capital | Capital allotment shares. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2019-04-27 | Capital | Capital allotment shares. | Download |
2019-04-27 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.