UKBizDB.co.uk

ELVASONS CONSULTS EUROPE LIMITED

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

This company is commonly known as Elvasons Consults Europe Limited. The company was founded 5 years ago and was given the registration number 11479249. The firm's registered office is in THORNTON HEATH. You can find them at 13 Grange Park Road, , Thornton Heath, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELVASONS CONSULTS EUROPE LIMITED
Company Number:11479249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 69201 - Accounting and auditing activities
  • 70221 - Financial management

Office Address & Contact

Registered Address:13 Grange Park Road, Thornton Heath, United Kingdom, CR7 8QE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104, Caspian Way, Purfleet-On-Thames, England, RM19 1LE

Secretary04 September 2023Active
85, Webster Close, Binfield, Bracknell, United Kingdom, RG12 8HL

Director23 July 2018Active
104, Caspian Way, Purfleet-On-Thames, England, RM19 1LE

Director16 October 2023Active
13, Grange Park Road, Thornton Heath, United Kingdom, CR7 8QE

Director23 July 2018Active

People with Significant Control

Ms Bridget Nyahaveh Sandy
Notified on:05 October 2023
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:104 Caspian Way, Caspian Way, Purfleet-On-Thames, England, RM19 1LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Yaw Tuffour Ampem
Notified on:23 July 2018
Status:Active
Date of birth:January 1984
Nationality:Belgian
Country of residence:United Kingdom
Address:85, Webster Close, Bracknell, United Kingdom, RG12 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kwadwo Bismark Osei
Notified on:23 July 2018
Status:Active
Date of birth:April 1986
Nationality:Belgian
Country of residence:United Kingdom
Address:13, Grange Park Road, Thornton Heath, United Kingdom, CR7 8QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-29Officers

Appoint person director company with name date.

Download
2023-10-29Persons with significant control

Notification of a person with significant control.

Download
2023-10-29Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Change of name

Certificate change of name company.

Download
2022-07-26Gazette

Gazette filings brought up to date.

Download
2022-07-25Address

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

Download
2022-07-25Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-07-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.