UKBizDB.co.uk

THE SOCIAL ELEMENT LIMITED

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

This company is commonly known as The Social Element Limited. The company was founded 22 years ago and was given the registration number 04387433. The firm's registered office is in LONDON. You can find them at 2 Riding House Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE SOCIAL ELEMENT LIMITED
Company Number:04387433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Riding House Street, London, England, W1W 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Coutens Park, Oldmeldrum, Inverurie, Scotland, AB51 0PG

Director01 September 2010Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director01 September 2010Active
6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL

Director05 March 2002Active
22, Orford Road, London, United Kingdom, E17 9NJ

Secretary04 February 2008Active
1a Crane Grove, Islington, London, N7 8LD

Secretary05 March 2002Active
2, Riding House Street, London, England, W1W 7FA

Secretary01 May 2017Active
47 Shipton Road, Ascott Under Wychwood, OX7 6AG

Secretary12 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary05 March 2002Active
2, Riding House Street, London, England, W1W 7FA

Director21 May 2014Active
32 Quilter Street, London, E2 7BT

Director27 August 2003Active
47 Shipton Road, Ascott Under Wychwood, OX7 6AG

Director03 July 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director05 March 2002Active

People with Significant Control

Ms Tamara Elizabeth Louise Littleton
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charlotte Building, London, United Kingdom, W1T 1QL
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
2024-01-03Officers

Change person director company with change date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type group.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type small.

Download
2017-11-30Officers

Termination secretary company with name termination date.

Download
2017-06-15Officers

Appoint person secretary company with name date.

Download
2017-06-15Officers

Termination secretary company with name termination date.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type group.

Download
2017-01-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.