UKBizDB.co.uk

ELINIA WEBSERVICES LIMITED

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

This company is commonly known as Elinia Webservices Limited. The company was founded 19 years ago and was given the registration number 05139995. The firm's registered office is in HAYES. You can find them at Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ELINIA WEBSERVICES LIMITED
Company Number:05139995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom, UB3 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director26 February 2021Active
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director20 February 2023Active
20-22, Commercial Street, London, England, E1 6LP

Secretary04 February 2015Active
2 Salisbury Close, Worcester Park, KT4 7BY

Secretary14 September 2004Active
Fairway House, Paramount Business Park Pascal Close, St Mellons, Cardiff, Wales, CF3 0LW

Secretary07 January 2013Active
98 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Secretary15 February 2007Active
Elinia House, Pascal Close, St. Mellons, Cardiff, Wales, CF3 0LW

Secretary06 April 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary27 May 2004Active
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302

Director17 August 2016Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director07 January 2020Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director30 June 2020Active
2 Salisbury Close, Worcester Park, KT4 7BY

Director14 September 2004Active
Fairway House, Paramount Business Park Pascal Close, St Mellons, Cardiff, Wales, CF3 0LW

Director07 January 2013Active
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302

Director17 August 2016Active
Elinia House, Pascal Close, St. Mellons, Cardiff, Wales, CF3 0LW

Director12 April 2010Active
111, Huntington Avenue, 29th Floor, Boston, Usa, 02199

Director17 August 2016Active
20-22, Commercial Street, London, England, E1 6LP

Director04 February 2015Active
Penparc, Bwlch, Brecon, LD3 7JL

Director14 September 2004Active
Fairway House, Paramount Business Park Pascal Close, St Mellons, Cardiff, Wales, CF3 0LW

Director25 January 2013Active
16 Well Street, Brynmawr, NP23 4HD

Director28 September 2004Active
20-22, Commercial Street, London, England, E1 6LP

Director15 November 2017Active
98 Rhydypenau Road, Cyncoed, Cardiff, CF23 6PW

Director15 February 2007Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
17, West Rise, Cardiff, United Kingdom, CF14 0RE

Director28 September 2004Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
20-22, Commercial Street, London, England, E1 6LP

Director13 March 2015Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
19, Wallis Road, Basingstoke, England, RG21 3DN

Director06 April 2012Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director27 May 2004Active

People with Significant Control

Altimus Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:20-22, Commercial Street, London, England, E1 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Elinia Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 6 Millington Road, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-05Address

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

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Capital

Capital statement capital company with date currency figure.

Download
2022-06-13Capital

Legacy.

Download
2022-06-13Insolvency

Legacy.

Download
2022-06-13Resolution

Resolution.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.