UKBizDB.co.uk

ELVEDEN LTD

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

This company is commonly known as Elveden Ltd. The company was founded 3 years ago and was given the registration number 12982708. The firm's registered office is in HARLOW. You can find them at Swallows, Chapel Lane, Harlow, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ELVEDEN LTD
Company Number:12982708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Swallows, Chapel Lane, Harlow, England, CM17 9AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director28 January 2021Active
61, Bridge Street, Kington, United Kingdom, HR5 3DJ

Director27 January 2021Active
46, Abbotswood Road, London, England, SW16 1AW

Director29 October 2020Active
46, Abbotswood Road, London, England, SW16 1AW

Director26 January 2021Active

People with Significant Control

Mr Henry Christie Hallahan
Notified on:28 January 2021
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Reginald Philip Bingham
Notified on:27 January 2021
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:61, Bridge Street, Kington, United Kingdom, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wasim Gulam Patel
Notified on:26 January 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:46, Abbotswood Road, London, England, SW16 1AW
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Annaliese Hill
Notified on:29 October 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Swallows, Chapel Lane, Harlow, England, CM17 9AJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Address

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

Download
2023-07-20Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Resolution

Resolution.

Download
2022-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-07-06Address

Default companies house registered office address applied.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Resolution

Resolution.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-03-26Resolution

Resolution.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Address

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

Download

Copyright © 2024. All rights reserved.