UKBizDB.co.uk

ELEOS COMPLIANCE LTD

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

This company is commonly known as Eleos Compliance Ltd. The company was founded 4 years ago and was given the registration number 12084227. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Rosery, Ilmer, Princes Risborough, Buckinghamshire. This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:ELEOS COMPLIANCE LTD
Company Number:12084227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2019
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 63990 - Other information service activities n.e.c.
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Rosery, Ilmer, Princes Risborough, Buckinghamshire, England, HP27 9QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, Suite 9b, Haddenham Business Centre, Thame Road, Haddenham, England, HP17 8BY

Director04 November 2019Active
Chiltern House, Suite 9b, Haddenham Business Centre, Thame Road, Haddenham, England, HP17 8BY

Director04 November 2019Active
Chiltern House, Suite 9b, Haddenham Business Centre, Thame Road, Haddenham, England, HP17 8BY

Director03 July 2019Active
Chiltern House, Suite 9b, Haddenham Business Centre, Thame Road, Haddenham, England, HP17 8BY

Director11 January 2021Active
Chiltern House, Suite 9b, Haddenham Business Centre, Thame Road, Haddenham, England, HP17 8BY

Director01 June 2020Active

People with Significant Control

Mr Benjamin Allan Yves Campbell
Notified on:11 August 2023
Status:Active
Date of birth:December 1991
Nationality:British,French
Country of residence:England
Address:21-22, Water Street, Sudbury, England, CO10 9RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Patrick Mcgough
Notified on:29 June 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Chiltern House, Suite 9b, Haddenham Business Centre, Haddenham, England, HP17 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Allan Yves Campbell
Notified on:04 November 2019
Status:Active
Date of birth:December 1991
Nationality:British,French
Country of residence:England
Address:9, Summertime Drive, Colchester, England, CO4 6AR
Nature of control:
  • Significant influence or control
Mr Elie Youri Colin
Notified on:04 November 2019
Status:Active
Date of birth:May 1988
Nationality:French
Country of residence:England
Address:Chiltern House, Suite 9b, Haddenham Business Centre, Haddenham, England, HP17 8BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gemma Tracy Mcgough
Notified on:03 July 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Chiltern House, Suite 9b, Haddenham Business Centre, Haddenham, England, HP17 8BY
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Persons with significant control

Change to a person with significant control.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Persons with significant control

Cessation of a person with significant control.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-03-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-25Address

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

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.