UKBizDB.co.uk

ELLIPTICAL DESIGN LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Secretary14 November 2011Active
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director14 November 2011Active
1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director21 December 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person secretary company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-11-10Address

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

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Capital

Capital return purchase own shares.

Download
2021-05-10Resolution

Resolution.

Download
2021-05-07Capital

Capital cancellation shares.

Download
2021-03-10Persons with significant control

Change to a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2021-01-20Persons with significant control

Notification of a person with significant control.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.