UKBizDB.co.uk

ELEXIS LIMITED

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

This company is commonly known as Elexis Limited. The company was founded 9 years ago and was given the registration number 09464895. The firm's registered office is in HOUNSLOW. You can find them at 29 Dominion Close, , Hounslow, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:ELEXIS LIMITED
Company Number:09464895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:29 Dominion Close, Hounslow, England, TW3 1PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Lampton Road, Hounslow, England, TW3 1JL

Director20 January 2023Active
38, St. Edyths Road, Bristol, England, BS9 2ES

Director31 December 2019Active
38, St. Edyths Road, Bristol, England, BS9 2ES

Director02 March 2015Active
29, Dominion Close, Hounslow, England, TW3 1PJ

Director25 September 2020Active

People with Significant Control

Mr Hardis Gindra
Notified on:01 January 2023
Status:Active
Date of birth:October 1992
Nationality:Latvian
Country of residence:England
Address:6, Lampton Road, Hounslow, England, TW3 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Eduards Puce
Notified on:15 September 2020
Status:Active
Date of birth:June 1983
Nationality:Latvian
Country of residence:England
Address:29, Dominion Close, Hounslow, England, TW3 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saulius Butkus
Notified on:31 December 2019
Status:Active
Date of birth:October 1981
Nationality:Lithuanian
Country of residence:England
Address:29, Dominion Close, Hounslow, England, TW3 1PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Saulius Butkus
Notified on:31 December 2019
Status:Active
Date of birth:October 2019
Nationality:Lithuanian
Country of residence:England
Address:38, St. Edyths Road, Bristol, England, BS9 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ricardas Milius
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Lithuanian
Country of residence:England
Address:38, St. Edyths Road, Bristol, England, BS9 2ES
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-31Address

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

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Gazette

Gazette filings brought up to date.

Download
2022-04-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-09Accounts

Accounts with accounts type micro entity.

Download
2021-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Address

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

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.