UKBizDB.co.uk

ELEPHANT KIOSKS LTD

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

This company is commonly known as Elephant Kiosks Ltd. The company was founded 17 years ago and was given the registration number 06016443. The firm's registered office is in LONDON. You can find them at 1st Floor 24/25 New Bond Street, Higgins Fairbairn & Co, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:ELEPHANT KIOSKS LTD
Company Number:06016443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:1st Floor 24/25 New Bond Street, Higgins Fairbairn & Co, London, England, W1S 2RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, North Row, London, W1K 7DA

Secretary01 March 2019Active
64, North Row, London, W1K 7DA

Director01 March 2019Active
64, North Row, London, W1K 7DA

Director01 March 2019Active
64, North Row, London, W1K 7DA

Director21 December 2006Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary01 December 2006Active
22, Signet Court, Cambridge, England, CB5 8LA

Corporate Secretary13 November 2009Active
22, Signet Court, Cambridge, United Kingdom, CB5 8LA

Corporate Secretary21 December 2006Active
Units 1 & 2, The Croft, Buntsfordgate Business Park, Bromsgrove, England, B60 4JE

Director01 March 2019Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director01 December 2006Active

People with Significant Control

Mr Robert Steven Linforth
Notified on:01 March 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Units 1 & 2, The Croft, Buntsfordgate Business Park, Bromsgrove, England, B60 4JE
Nature of control:
  • Significant influence or control
Mr Peter James Knight
Notified on:01 March 2019
Status:Active
Date of birth:April 1961
Nationality:British
Address:64, North Row, London, W1K 7DA
Nature of control:
  • Significant influence or control
Mr Graham Michael Granville
Notified on:01 March 2019
Status:Active
Date of birth:April 1958
Nationality:British
Address:64, North Row, London, W1K 7DA
Nature of control:
  • Significant influence or control
Ms Annette Walker
Notified on:01 December 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:64, North Row, London, W1K 7DA
Nature of control:
  • Significant influence or control

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
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-13Address

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

Download
2022-06-10Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-04-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-15Address

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

Download
2021-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-15Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-28Mortgage

Mortgage satisfy charge full.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-14Address

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

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Officers

Appoint person secretary company with name date.

Download
2019-03-20Officers

Termination secretary company with name termination date.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Change to a person with significant control.

Download
2019-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.