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

ELINIA WEBSERVICES LIMITED

UNIT 2 6 MILLINGTON ROAD, HYDE PARK HAYES, HAYES, MIDDLESEX, UB3 4AZ,
Company Registration Number
05139995
Private Limited Company
Active

Company Overview

About Elinia Webservices Ltd
ELINIA WEBSERVICES LIMITED was founded on 2004-05-27 and has its registered office in Hayes. The organisation's status is listed as "Active". Elinia Webservices Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ELINIA WEBSERVICES LIMITED
 
Legal Registered Office
UNIT 2 6 MILLINGTON ROAD
HYDE PARK HAYES
HAYES
MIDDLESEX
UB3 4AZ
Other companies in CF3
 
Previous Names
EVER 2382 LIMITED27/07/2004
Filing Information
Company Number 05139995
Company ID Number 05139995
Date formed 2004-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 13:05:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELINIA WEBSERVICES 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 ELINIA WEBSERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARK MCCARDLE
Director 2017-11-15
DARREN GEORGE NORFOLK
Director 2017-11-15
CHRISTOPHER ROSAS
Director 2017-11-15
REINHARD WALDINGER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BILLEN
Company Secretary 2015-02-04 2017-11-15
ROBB ALLEN
Director 2016-08-17 2017-11-15
MICHAEL DAVID BROSS
Director 2016-08-17 2017-11-15
AUSTIN JULES HEIMAN
Director 2016-08-17 2017-11-15
STEWART SMYTHE
Director 2015-03-13 2017-11-15
TROELS HENRIKSEN
Director 2015-02-04 2016-09-30
JATINDER BRAINCH
Company Secretary 2013-01-07 2015-02-04
JATINDER KAUR BRAINCH
Director 2013-01-07 2015-02-04
GERALD LAWRENCE
Director 2013-01-25 2015-02-04
JOHN DAVID JONES
Director 2004-09-14 2013-04-30
JUSTIN ARTHUR LEWIS
Director 2004-09-28 2013-01-25
MARK WOODALL
Company Secretary 2012-04-06 2013-01-07
MARK JAMES WOODALL
Director 2012-04-06 2013-01-07
GERWYN JOHN MILES
Company Secretary 2007-02-15 2012-04-06
JAMES ROBERT LISTON CARNIE
Director 2010-04-12 2012-04-06
GERWYN JOHN MILES
Director 2007-02-15 2012-04-06
ADRIAN PETER WARN RAPPS
Director 2004-09-28 2012-04-06
STEPHEN EDWARD BRADY
Director 2004-09-14 2009-01-29
STEPHEN EDWARD BRADY
Company Secretary 2004-09-14 2007-02-15
EVERSECRETARY LIMITED
Nominated Secretary 2004-05-27 2004-09-14
EVERDIRECTOR LIMITED
Nominated Director 2004-05-27 2004-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GEORGE NORFOLK DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
DARREN GEORGE NORFOLK ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
DARREN GEORGE NORFOLK SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
DARREN GEORGE NORFOLK ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
DARREN GEORGE NORFOLK DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
DARREN GEORGE NORFOLK ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
DARREN GEORGE NORFOLK ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
DARREN GEORGE NORFOLK ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
DARREN GEORGE NORFOLK ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
DARREN GEORGE NORFOLK DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
DARREN GEORGE NORFOLK NORFOLK PROPERTIES (LONDON) LTD Director 2016-08-03 CURRENT 2016-08-03 Active
DARREN GEORGE NORFOLK RACKSPACE UK LEASING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
DARREN GEORGE NORFOLK RACKSPACE LIMITED Director 2014-09-16 CURRENT 1999-12-20 Active
REINHARD WALDINGER DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
REINHARD WALDINGER ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
REINHARD WALDINGER SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
REINHARD WALDINGER ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
REINHARD WALDINGER DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
REINHARD WALDINGER ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
REINHARD WALDINGER ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELCO LIMITED Director 2017-11-15 CURRENT 2001-02-14 Active - Proposal to Strike off
REINHARD WALDINGER ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
REINHARD WALDINGER ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
REINHARD WALDINGER DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
REINHARD WALDINGER RACKSPACE UK LEASING LIMITED Director 2017-09-04 CURRENT 2015-09-03 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
2023-06-06CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED ANTONY AUSTEN ROOK
2023-01-13Notification of Elinia Limited as a person with significant control on 2016-04-06
2023-01-13CESSATION OF ALTIMUS ACQUISITION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-13SH19Statement of capital on 2022-06-13 GBP 1
2022-06-13SH20Statement by Directors
2022-06-13CAP-SSSolvency Statement dated 15/06/21
2022-06-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel capital contribution A.c 15/06/2021
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR STEFANIE GLASGOW BOX
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSAS
2021-03-01AP01DIRECTOR APPOINTED MS. AIMEE MARROQUIN
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MS. STEFANIE GLASGOW BOX
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD WALDINGER
2020-01-22AP01DIRECTOR APPOINTED MR MARTIN HAROLD BLACKBURN
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GEORGE NORFOLK
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM 20-22 Commercial Street London E1 6LP England
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCCARDLE
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-12PSC02Notification of Altimus Acquisition Limited as a person with significant control on 2016-04-06
2017-11-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSAS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN
2017-11-28TM02Termination of appointment of Ruth Billen on 2017-11-15
2017-11-28AP01DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK
2017-11-28AP01DIRECTOR APPOINTED REINHARD WALDINGER
2017-11-28AP01DIRECTOR APPOINTED MARK MCCARDLE
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 200090
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-18AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-15AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/17 FROM 150 Aldersgate Street London EC1A 4AB England
2016-09-06RES01ADOPT ARTICLES 06/09/16
2016-08-30AP01DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN
2016-08-30AP01DIRECTOR APPOINTED MR ROBB ALLEN
2016-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROSS
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/16 FROM Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW
2016-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051399950003
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 200090
2016-06-27AR0131/05/16 FULL LIST
2016-06-27AD02SAIL ADDRESS CHANGED FROM: C/O RPC LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA
2016-04-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051399950003
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 200090
2015-08-13AR0131/05/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-02AP01DIRECTOR APPOINTED MR STEWART SMYTHE
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH
2015-04-01AP03SECRETARY APPOINTED MS RUTH BILLEN
2015-04-01AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GERRY LAWRENCE
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 200090
2014-06-16AR0131/05/14 FULL LIST
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-09RES01ADOPT ARTICLES 27/03/2014
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM ELINIA HOUSE PASCAL CLOSE ST. MELLONS CARDIFF CF3 0LW WALES
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-24AD02SAIL ADDRESS CREATED
2013-07-29AR0131/05/13 NO CHANGES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEWIS
2013-02-21AP01DIRECTOR APPOINTED GERRY LAWRENCE
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2013-01-22AP03SECRETARY APPOINTED JATINDER BRAINCH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2013-01-22AP01DIRECTOR APPOINTED JATINDER BRAINCH
2012-06-25AR0131/05/12 FULL LIST
2012-05-17RES01ALTER ARTICLES 10/05/2012
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES WOODALL / 06/04/2012
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MARK JAMES WOODALL / 06/04/2012
2012-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / DIRECTOR MARK WOODALL / 06/04/2012
2012-04-17AP03SECRETARY APPOINTED DIRECTOR MARK WOODALL
2012-04-17AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2012-04-17AA01CURREXT FROM 31/01/2012 TO 30/06/2012
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RAPPS
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR GERWYN MILES
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARNIE
2012-04-17TM02APPOINTMENT TERMINATED, SECRETARY GERWYN MILES
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-01AR0131/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER WARN RAPPS / 01/01/2011
2011-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2011 FROM ELINIA HOUSE MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-04AR0131/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PETER WARN RAPPS / 31/05/2010
2010-04-21AP01DIRECTOR APPOINTED JAMES ROBERT LISTON CARNIE
2009-06-01363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BRADY
2008-12-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-06-03363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-06-04363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-06288bSECRETARY RESIGNED
2007-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-02-22RES04£ NC 1000/201000 30/01
2007-02-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: INNOVATION AND TECHNOLOGY CENTRE TREDOMEN BUSINESS PARK HENGOED SOUTH GLAMORGAN CF82 7FN
2006-06-14363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-10287REGISTERED OFFICE CHANGED ON 10/07/05 FROM: TREDOMEN BUSINESS AND TECHNOLOGY PARK TREDOMEN BUSINESS PARK YSTRAD MYNACH HENGOED CF82 7FN
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-20288bSECRETARY RESIGNED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: EVERSHEDS LLP CENTRAL SQUARE SOUTH ORCHARD STREET NEWCASTLE UPON TYNE NE1 3XX
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ELINIA WEBSERVICES 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 ELINIA WEBSERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT
ACCESSION DEED 2012-05-17 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-12-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 ELINIA WEBSERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ELINIA WEBSERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELINIA WEBSERVICES LIMITED
Trademarks
We have not found any records of ELINIA WEBSERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELINIA WEBSERVICES 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 (63110 - Data processing, hosting and related activities) as ELINIA WEBSERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELINIA WEBSERVICES 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 ELINIA WEBSERVICES 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 ELINIA WEBSERVICES 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.