UKBizDB.co.uk

ELIXIR SOFTWARE LTD

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

This company is commonly known as Elixir Software Ltd. The company was founded 12 years ago and was given the registration number 07740314. The firm's registered office is in STOCKPORT. You can find them at C/o Bevan & Co 5a Ack Lane East, Bramhall, Stockport, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ELIXIR SOFTWARE LTD
Company Number:07740314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Bevan & Co 5a Ack Lane East, Bramhall, Stockport, England, SK7 2BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Ack Lane East, Bramhall, Stockport, England, SK7 2BE

Director15 August 2011Active
18, Bridle Road, Woodford, United Kingdom, SK7 1QJ

Director15 August 2011Active
2, Eldon Road, Manchester, United Kingdom, SK10 3SA

Director17 July 2012Active
Lynwood, Rowton Lane, Rowton, Chester, CH3 6AT

Secretary15 August 2011Active
6, York Crescent, Wilmslow, United Kingdom, SK9 2BB

Director17 July 2012Active
Lynwood, Rowton Lane, Rowton, Chester, CH3 6AT

Director15 August 2011Active
77, Rundle Road, Sheffield, United Kingdom, S7 1NW

Director15 August 2011Active

People with Significant Control

Dr Paul Frank Faulder
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:C/O Bevan & Co, 5a Ack Lane East, Stockport, England, SK7 2BE
Nature of control:
  • Significant influence or control
Dr Martin James Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:C/O Bevan & Co, 5a Ack Lane East, Stockport, England, SK7 2BE
Nature of control:
  • Significant influence or control
Dr David Michael Hollinshead
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:England
Address:C/O Bevan & Co, 5a Ack Lane East, Stockport, England, SK7 2BE
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 (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
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Capital

Capital return purchase own shares.

Download
2023-03-13Capital

Capital cancellation shares.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-13Capital

Capital allotment shares.

Download
2019-03-06Resolution

Resolution.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-18Address

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

Download
2018-05-18Officers

Termination secretary company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-06Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.