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

ELIXIRR DIGITAL LIMITED

12 Helmet Row, London, EC1V 3QJ,
Company Registration Number
04432211
Private Limited Company
Active

Company Overview

About Elixirr Digital Ltd
ELIXIRR DIGITAL LIMITED was founded on 2002-05-07 and has its registered office in London. The organisation's status is listed as "Active". Elixirr Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ELIXIRR DIGITAL LIMITED
 
Legal Registered Office
12 Helmet Row
London
EC1V 3QJ
Other companies in CO3
 
Previous Names
COAST DIGITAL LIMITED02/01/2024
COASTDIGITAL LIMITED06/08/2008
Filing Information
Company Number 04432211
Company ID Number 04432211
Date formed 2002-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts SMALL
VAT Number /Sales tax ID GB795726571  
Last Datalog update: 2024-04-25 13:51:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELIXIRR DIGITAL 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.

Company Officers of ELIXIRR DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CATHERINE YVONNE FROST
Company Secretary 2002-11-27
DARREN RAYMOND BOND
Director 2014-04-01
PAUL KRISTIAN COFFEY
Director 2010-05-01
JAMES EDWARD FROST
Director 2002-05-07
DAVID CHARLES WHARRAM
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN BRENKLEY
Director 2010-05-01 2012-04-11
DENISE ANN COLE
Company Secretary 2002-05-07 2002-11-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-05-07 2002-05-07
LONDON LAW SERVICES LIMITED
Nominated Director 2002-05-07 2002-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KRISTIAN COFFEY BLACK COFFEY PUBLISHING LIMITED Director 2011-09-29 CURRENT 2011-09-29 Active
JAMES EDWARD FROST MILLIVRES PROWLER GROUP LIMITED Director 2014-12-10 CURRENT 1999-06-22 Active - Proposal to Strike off
JAMES EDWARD FROST EXPECTATIONS LIMITED Director 2014-12-10 CURRENT 1982-01-25 Active - Proposal to Strike off
JAMES EDWARD FROST MILLIVRES PROWLER LIMITED Director 2014-12-10 CURRENT 1974-03-29 In Administration/Administrative Receiver
JAMES EDWARD FROST HC 1236 LIMITED Director 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off

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
2024-04-25Director's details changed for Mr Graham Edward Busby on 2024-04-25
2024-04-25Director's details changed for Mr Nicholas Christian Willott on 2024-04-25
2024-04-25Director's details changed for Ms Clare Valerie Filby on 2024-04-25
2024-04-25Director's details changed for David Charles Wharram on 2024-04-25
2024-04-25CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-01-02Company name changed coast digital LIMITED\certificate issued on 02/01/24
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FROST
2023-04-26CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-20RP04AR01Second filing of the annual return made up to 2013-04-19
2021-07-19SH06Cancellation of shares. Statement of capital on 2020-10-22 GBP 9,250.00
2021-07-19SH03Purchase of own shares
2021-05-05SH06Cancellation of shares. Statement of capital on 2013-10-17 GBP 8,825
2021-05-05RP04SH01Second filing of capital allotment of shares GBP9,825
2021-05-05RP04CS01
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES
2021-03-24SH10Particulars of variation of rights attached to shares
2021-03-24SH08Change of share class name or designation
2021-03-24MEM/ARTSARTICLES OF ASSOCIATION
2021-03-24RES01ADOPT ARTICLES 24/03/21
2020-11-16RP04AR01Second filing of the annual return made up to 2016-04-19
2020-11-12PSC07CESSATION OF JAMES EDWARD FROST AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12PSC02Notification of Elixirr International Plc as a person with significant control on 2020-10-28
2020-11-10RP04SH01Second filing of capital allotment of shares GBP10,250.00
2020-11-06PSC04Change of details for James Edward Frost as a person with significant control on 2020-10-22
2020-10-30AA01Current accounting period shortened from 30/04/21 TO 31/12/20
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM , 6 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU
2020-10-30TM02Termination of appointment of Margaret Catherine Yvonne Frost on 2020-10-28
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KRISTIAN COFFEY
2020-10-30AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTIAN WILLOTT
2020-10-30SH0128/10/20 STATEMENT OF CAPITAL GBP 9475
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2019-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2019-05-09CH01Director's details changed for Mr Paul Kristian Coffey on 2019-04-19
2018-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KRISTIAN COFFEY / 18/04/2018
2018-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMOND BOND / 18/04/2018
2018-05-09CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET CATHERINE YVONNE FROST on 2018-04-18
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 9250
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-02CH01Director's details changed for James Edward Frost on 2016-08-31
2016-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 9250
2016-05-16AR0119/04/16 ANNUAL RETURN FULL LIST
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 9250
2016-03-01SH0122/04/15 STATEMENT OF CAPITAL GBP 9250
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 8825
2015-05-26AR0119/04/15 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 8825
2014-05-13AR0119/04/14 ANNUAL RETURN FULL LIST
2014-04-15AP01DIRECTOR APPOINTED DARREN RAYMOND BOND
2014-01-28SH06Cancellation of shares. Statement of capital on 2014-01-28 GBP 7,825
2014-01-28RES09Resolution of authority to purchase a number of shares
2014-01-28SH03Purchase of own shares
2014-01-28SH0117/10/13 STATEMENT OF CAPITAL GBP 9500
2013-12-04SH0117/10/13 STATEMENT OF CAPITAL GBP 9500
2013-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-10-17AP01DIRECTOR APPOINTED DAVID CHARLES WHARRAM
2013-05-09AR0119/04/13 ANNUAL RETURN FULL LIST
2012-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-06-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-20SH0620/06/12 STATEMENT OF CAPITAL GBP 8500
2012-06-20SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-18AR0119/04/12 FULL LIST
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENKLEY
2011-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-24AR0119/04/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRENKLEY / 01/04/2011
2011-01-20SH0106/12/10 STATEMENT OF CAPITAL GBP 9500
2011-01-07RES01ADOPT ARTICLES 06/12/2010
2010-12-16SH1916/12/10 STATEMENT OF CAPITAL GBP 7500
2010-12-16SH20STATEMENT BY DIRECTORS
2010-12-16CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2010-12-16RES06REDUCE ISSUED CAPITAL 29/11/2010
2010-12-13CAP-SSSOLVENCY STATEMENT DATED 29/11/10
2010-12-13SH20STATEMENT BY DIRECTORS
2010-12-13RES06REDUCE ISSUED CAPITAL 29/11/2010
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-17AR0119/04/10 FULL LIST
2010-05-11AP01DIRECTOR APPOINTED PAUL KRISTIAN COFFEY
2010-05-11AP01DIRECTOR APPOINTED RICHARD JOHN BRENKLEY
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-03363aRETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS
2009-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-05363aRETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS
2008-08-05CERTNMCOMPANY NAME CHANGED COASTDIGITAL LIMITED CERTIFICATE ISSUED ON 06/08/08
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-28363sRETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-27122S-DIV 04/06/06
2006-06-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-2788(2)RAD 04/06/06--------- £ SI 5000@1=5000 £ IC 4000/9000
2006-05-02363sRETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-09363sRETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-22363sRETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-10363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-06-10225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03
2003-06-10363(287)REGISTERED OFFICE CHANGED ON 10/06/03
2003-06-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-11-2188(2)RAD 07/05/02--------- £ SI 399@10=3990 £ IC 1/3991
2002-05-21287REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21288bDIRECTOR RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-05-07NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ELIXIRR DIGITAL 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 ELIXIRR DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELIXIRR DIGITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2020-12-31

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 ELIXIRR DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of ELIXIRR DIGITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELIXIRR DIGITAL LIMITED
Trademarks
We have not found any records of ELIXIRR DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ELIXIRR DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £400
Essex County Council 2014-7 GBP £1,676
Essex County Council 2014-5 GBP £200
Essex County Council 2014-4 GBP £200
Essex County Council 2014-3 GBP £500
Essex County Council 2014-2 GBP £200
Essex County Council 2014-1 GBP £450
Essex County Council 2013-12 GBP £1,060
Essex County Council 2013-11 GBP £2,700
Essex County Council 2013-10 GBP £540
Essex County Council 2013-9 GBP £200
Essex County Council 2013-8 GBP £400
Essex County Council 2013-7 GBP £1,679
Essex County Council 2013-6 GBP £599
Essex County Council 2013-5 GBP £795
Essex County Council 2013-4 GBP £250
Essex County Council 2013-3 GBP £3,920

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ELIXIRR DIGITAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Colchester Borough Council Offices and Premises 5-6 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER CO3 0NU GBP £17,7482014-07-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELIXIRR DIGITAL 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 ELIXIRR DIGITAL 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.