This company is commonly known as Elliptical Design Limited. The company was founded 12 years ago and was given the registration number 07846604. The firm's registered office is in LYNCH WOOD, PETERBOROUGH. You can find them at 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ELLIPTICAL DESIGN LIMITED |
---|---|---|
Company Number | : | 07846604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, England, PE2 6FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Secretary | 14 November 2011 | Active |
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX | Director | 14 November 2011 | Active |
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT | Director | 21 December 2020 | Active |
Mr Ian James Mordue | ||
Notified on | : | 13 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Portway, North Marston, United Kingdom, MK18 3PL |
Nature of control | : |
|
Mr Ralph Alan Followell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT |
Nature of control | : |
|
Mr Phillip Derrick Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Officers | Change person secretary company with change date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Change account reference date company current extended. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-10 | Officers | Change person secretary company with change date. | Download |
2021-11-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Capital | Capital return purchase own shares. | Download |
2021-05-10 | Resolution | Resolution. | Download |
2021-05-07 | Capital | Capital cancellation shares. | Download |
2021-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-20 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.