Company Information for ELIXIRR DIGITAL LIMITED
12 Helmet Row, London, EC1V 3QJ,
|
Company Registration Number
04432211
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
ELIXIRR DIGITAL LIMITED | ||||
Legal Registered Office | ||||
12 Helmet Row London EC1V 3QJ Other companies in CO3 | ||||
Previous Names | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET CATHERINE YVONNE FROST |
||
DARREN RAYMOND BOND |
||
PAUL KRISTIAN COFFEY |
||
JAMES EDWARD FROST |
||
DAVID CHARLES WHARRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JOHN BRENKLEY |
Director | ||
DENISE ANN COLE |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK COFFEY PUBLISHING LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Active | |
MILLIVRES PROWLER GROUP LIMITED | Director | 2014-12-10 | CURRENT | 1999-06-22 | Active - Proposal to Strike off | |
EXPECTATIONS LIMITED | Director | 2014-12-10 | CURRENT | 1982-01-25 | Active - Proposal to Strike off | |
MILLIVRES PROWLER LIMITED | Director | 2014-12-10 | CURRENT | 1974-03-29 | In Administration/Administrative Receiver | |
HC 1236 LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Graham Edward Busby on 2024-04-25 | ||
Director's details changed for Mr Nicholas Christian Willott on 2024-04-25 | ||
Director's details changed for Ms Clare Valerie Filby on 2024-04-25 | ||
Director's details changed for David Charles Wharram on 2024-04-25 | ||
CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES | ||
Company name changed coast digital LIMITED\certificate issued on 02/01/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD FROST | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RP04AR01 | Second filing of the annual return made up to 2013-04-19 | |
SH06 | Cancellation of shares. Statement of capital on 2020-10-22 GBP 9,250.00 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-10-17 GBP 8,825 | |
RP04SH01 | Second filing of capital allotment of shares GBP9,825 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/03/21 | |
RP04AR01 | Second filing of the annual return made up to 2016-04-19 | |
PSC07 | CESSATION OF JAMES EDWARD FROST AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Elixirr International Plc as a person with significant control on 2020-10-28 | |
RP04SH01 | Second filing of capital allotment of shares GBP10,250.00 | |
PSC04 | Change of details for James Edward Frost as a person with significant control on 2020-10-22 | |
AA01 | Current accounting period shortened from 30/04/21 TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/20 FROM , 6 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU | |
TM02 | Termination of appointment of Margaret Catherine Yvonne Frost on 2020-10-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KRISTIAN COFFEY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHRISTIAN WILLOTT | |
SH01 | 28/10/20 STATEMENT OF CAPITAL GBP 9475 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Kristian Coffey on 2019-04-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KRISTIAN COFFEY / 18/04/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN RAYMOND BOND / 18/04/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARGARET CATHERINE YVONNE FROST on 2018-04-18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 9250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CH01 | Director's details changed for James Edward Frost on 2016-08-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 9250 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 9250 | |
SH01 | 22/04/15 STATEMENT OF CAPITAL GBP 9250 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 8825 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 8825 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN RAYMOND BOND | |
SH06 | Cancellation of shares. Statement of capital on 2014-01-28 GBP 7,825 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 9500 | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 9500 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/13 | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES WHARRAM | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/12 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 20/06/12 STATEMENT OF CAPITAL GBP 8500 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 19/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRENKLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 | |
AR01 | 19/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BRENKLEY / 01/04/2011 | |
SH01 | 06/12/10 STATEMENT OF CAPITAL GBP 9500 | |
RES01 | ADOPT ARTICLES 06/12/2010 | |
SH19 | 16/12/10 STATEMENT OF CAPITAL GBP 7500 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 29/11/10 | |
RES06 | REDUCE ISSUED CAPITAL 29/11/2010 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/11/10 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 29/11/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 19/04/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED PAUL KRISTIAN COFFEY | |
AP01 | DIRECTOR APPOINTED RICHARD JOHN BRENKLEY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COASTDIGITAL LIMITED CERTIFICATE ISSUED ON 06/08/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
122 | S-DIV 04/06/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/06/06--------- £ SI 5000@1=5000 £ IC 4000/9000 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 07/05/02--------- £ SI 399@10=3990 £ IC 1/3991 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | Offices and Premises | 5-6 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER CO3 0NU | GBP £17,748 | 2014-07-01 |
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.
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. |