UKBizDB.co.uk

ELYZIUM LIMITED

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

This company is commonly known as Elyzium Limited. The company was founded 26 years ago and was given the registration number 03561468. The firm's registered office is in BOLTON. You can find them at Atria, Spa Road, Bolton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ELYZIUM LIMITED
Company Number:03561468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Atria, Spa Road, Bolton, BL1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Waterwheel Way, Bollington, Macclesfield, England, SK10 5DJ

Secretary04 February 2009Active
21, Waterwheel Way, Bollington, Macclesfield, England, SK10 5DJ

Director04 February 2009Active
2, Love Hill Lane, Slough, England, SL3 6DE

Director30 June 2010Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary11 May 1998Active
25 Wadeson Way, Croft, Warrington, WA3 7JW

Secretary10 October 1998Active
49 Summerhill, East Herrington, Sunderland, SR3 3TW

Secretary11 May 1998Active
29 Horton Road, Datchet, SL3 9EN

Secretary28 June 2007Active
7 Hurst Lane, Bollington, SK10 5LN

Director25 May 2001Active
Atria, Spa Road, Bolton, England, BL1 4AG

Director10 October 2011Active
25 Wadeson Way, Croft, Warrington, WA3 7JW

Director24 October 2002Active
2 Admiral Biggs Drive, Treeton, Rotherham, S60 5TS

Director19 September 2002Active
1 Lakeside, Bolton Road Bradshaw, Bolton, BL2 3EU

Director11 May 1998Active
4 Freedom Cottages, Wallingford Road South Stoke, Reading, RG8 0JD

Director28 June 2007Active
2 Love Hill House, Love Hill Lane, Ives, SL3 6DE

Director25 May 2001Active
29 Horton Road, Datchet, SL3 9EN

Director28 June 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director11 May 1998Active

People with Significant Control

Mr Probal Sil
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:2, Love Hill Lane, Slough, England, SL3 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person secretary company with change date.

Download
2018-10-04Officers

Change person secretary company with change date.

Download
2018-10-04Officers

Change person director company with change date.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-27Capital

Capital alter shares consolidation.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.