UKBizDB.co.uk

ELIXIR LIFE HOLDINGS LIMITED

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

This company is commonly known as Elixir Life Holdings Limited. The company was founded 6 years ago and was given the registration number 11277175. The firm's registered office is in ARDLEIGH. You can find them at Greystones, Bromley Road, Ardleigh, Colchester. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ELIXIR LIFE HOLDINGS LIMITED
Company Number:11277175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Greystones, Bromley Road, Ardleigh, Colchester, United Kingdom, CO7 7SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director31 May 2022Active
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
13 Roseberry Court, Stokesley, Middlesbrough, United Kingdom, TS9 5QT

Director22 May 2023Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director31 May 2022Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director31 May 2022Active
Greystones, Bromley Road, Ardleigh, United Kingdom, CO7 7SE

Director27 March 2018Active
Greystones, Bromley Road, Ardleigh, United Kingdom, CO7 7SE

Director27 March 2018Active
13, Roseberry Court, Stokesley, Middlesbrough, England, TS9 5QT

Director31 May 2022Active

People with Significant Control

Riverdale Tradeco Limited
Notified on:31 May 2022
Status:Active
Country of residence:England
Address:13, Roseberry Court, Middlesbrough, England, TS9 5QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Yogesh Dasoar
Notified on:27 March 2018
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:Greystones, Bromley Road, Ardleigh, United Kingdom, CO7 7SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mandip Dasoar
Notified on:27 March 2018
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Greystones, Bromley Road, Ardleigh, United Kingdom, CO7 7SE
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 (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
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Appoint person director company with name date.

Download
2023-07-08Officers

Termination director company with name termination date.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-06-14Incorporation

Memorandum articles.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Address

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

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.