Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SOCIAL ELEMENT LIMITED
Company Information for

THE SOCIAL ELEMENT LIMITED

35-41 FOLGATE STREET, LONDON, E1 6BX,
Company Registration Number
04387433
Private Limited Company
Active

Company Overview

About The Social Element Ltd
THE SOCIAL ELEMENT LIMITED was founded on 2002-03-05 and has its registered office in London. The organisation's status is listed as "Active". The Social Element Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SOCIAL ELEMENT LIMITED
 
Legal Registered Office
35-41 FOLGATE STREET
LONDON
E1 6BX
Other companies in W1W
 
Previous Names
EMODERATION LIMITED05/01/2017
Filing Information
Company Number 04387433
Company ID Number 04387433
Date formed 2002-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB832246543  
Last Datalog update: 2025-04-05 05:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SOCIAL ELEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SOCIAL ELEMENT LIMITED
The following companies were found which have the same name as THE SOCIAL ELEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SOCIAL ELEMENT AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2014-02-14
THE SOCIAL ELEMENT PTE. LTD. NORTH BRIDGE ROAD Singapore 188727 Dissolved Company formed on the 2014-12-02

Company Officers of THE SOCIAL ELEMENT LIMITED

Current Directors
Officer Role Date Appointed
WENDY CHRISTIE
Director 2010-09-01
TREENA DAWN HALES
Director 2010-09-01
TAMARA ELIZABETH LOUISE LITTLETON
Director 2002-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARC DANIEL HILBOURNE
Company Secretary 2017-05-01 2017-11-30
SARAH GAU
Company Secretary 2008-02-04 2017-04-30
DONALD HUNTER ELGIE
Director 2014-05-21 2016-05-05
CATHERINE ANNE WILLIAMS
Company Secretary 2003-03-12 2008-02-04
CATHERINE ANNE WILLIAMS
Director 2003-07-03 2006-11-08
IAN KRISHNA JINDAL
Director 2003-08-27 2004-07-16
SARAH ELIZABETH GAU
Company Secretary 2002-03-05 2003-03-12
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-03-05 2002-03-05
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY CHRISTIE EMODERATION LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
TAMARA ELIZABETH LOUISE LITTLETON EMODERATION LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
TAMARA ELIZABETH LOUISE LITTLETON POLPEO LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-20CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES
2024-06-21REGISTERED OFFICE CHANGED ON 21/06/24 FROM 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
2024-05-01CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-01-03Director's details changed for Ms Tamara Elizabeth Louise Littleton on 2023-11-22
2023-03-14CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2022-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 2 Riding House Street London W1W 7FA England
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CH01Director's details changed for Ms Wendy Christie on 2018-11-06
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-30TM02Termination of appointment of Marc Daniel Hilbourne on 2017-11-30
2017-06-15AP03Appointment of Mr Marc Daniel Hilbourne as company secretary on 2017-05-01
2017-06-15TM02Termination of appointment of Sarah Gau on 2017-04-30
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 900
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 900
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-05RES15CHANGE OF NAME 04/01/2017
2017-01-05RES15CHANGE OF NAME 04/01/2017
2017-01-05CERTNMCOMPANY NAME CHANGED EMODERATION LIMITED CERTIFICATE ISSUED ON 05/01/17
2017-01-05CERTNMCOMPANY NAME CHANGED EMODERATION LIMITED CERTIFICATE ISSUED ON 05/01/17
2017-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUNTER ELGIE
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM C/O Ms T E Littleton 131-151 Great Titchfield Street London W1W 5BB
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 900
2016-04-01AR0105/03/16 ANNUAL RETURN FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-05LATEST SOC05/04/15 STATEMENT OF CAPITAL;GBP 900
2015-04-05AR0105/03/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06RES01ADOPT ARTICLES 06/06/14
2014-05-27AP01DIRECTOR APPOINTED MR DONALD HUNTER ELGIE
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-14AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043874330002
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AR0105/03/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-09AR0105/03/12 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 17/02/2012
2012-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH GAU / 17/02/2012
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 1 CROMWELL ROAD LONDON E17 9JN
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-03-24AR0105/03/11 FULL LIST
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-06AP01DIRECTOR APPOINTED MRS WENDY CHRISTIE
2010-09-06AP01DIRECTOR APPOINTED MISS TREENA DAWN HALES
2010-03-22AR0105/03/10 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ELIZABETH LOUISE LITTLETON / 01/01/2010
2009-11-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-20169GBP IC 1000/984 02/04/09 GBP SR 16@1=16
2009-04-02RES13OPTION AGREEMENT 26/03/2009
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-02-27288aSECRETARY APPOINTED MS SARAH GAU
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY CATHERINE WILLIAMS
2007-12-22395PARTICULARS OF MORTGAGE/CHARGE
2007-11-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-09363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-10363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-08-12288bDIRECTOR RESIGNED
2004-06-21287REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 1A CRANE GROVE LONDON N7 8LD
2004-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-01363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-16288aNEW DIRECTOR APPOINTED
2003-09-16288aNEW DIRECTOR APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-07-14288aNEW SECRETARY APPOINTED
2003-04-01288aNEW SECRETARY APPOINTED
2003-03-26288bSECRETARY RESIGNED
2003-03-2688(2)RAD 12/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-03-24363sRETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288bSECRETARY RESIGNED
2002-05-02288bDIRECTOR RESIGNED
2002-05-02288aNEW SECRETARY APPOINTED
2002-05-0288(2)RAD 05/03/02--------- £ SI 1@1=1 £ IC 1/2
2002-04-09288bSECRETARY RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2002-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to THE SOCIAL ELEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SOCIAL ELEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-17 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-12-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 21,964
Creditors Due Within One Year 2012-04-01 £ 1,181,730

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SOCIAL ELEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 900
Cash Bank In Hand 2012-04-01 £ 258,606
Current Assets 2012-04-01 £ 1,710,282
Debtors 2012-04-01 £ 1,451,676
Fixed Assets 2012-04-01 £ 20,800
Shareholder Funds 2012-04-01 £ 527,388
Tangible Fixed Assets 2012-04-01 £ 13,670

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SOCIAL ELEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SOCIAL ELEMENT LIMITED
Trademarks
We have not found any records of THE SOCIAL ELEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SOCIAL ELEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE SOCIAL ELEMENT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where THE SOCIAL ELEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SOCIAL ELEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SOCIAL ELEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.