Company NameElcel Technology Limited
Company StatusDissolved
Company Number01981601
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date7 April 2022 (2 years ago)
Previous NameSpikeplan Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Robert Andries Lugt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1992(6 years, 8 months after company formation)
Appointment Duration29 years, 6 months (closed 07 April 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address10 Pilgrims Way
Guildford
Surrey
GU4 8AB
Secretary NameLisa Jayne Lugt
NationalityBritish
StatusClosed
Appointed23 August 1993(7 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 07 April 2022)
RoleCompany Director
Correspondence Address10 Pilgrims Way
Guildford
Surrey
GU4 8AB
Director NameMrs Lisa Jayne Lugt
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2016(30 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 07 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Neum Insolvency, Suite 9, Amba House 15 Colleg
Harrow
Middlesex
HA1 1BA
Secretary NameKaren Carne
NationalityBritish
StatusResigned
Appointed07 October 1992(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 August 1993)
RoleCompany Director
Correspondence Address2 Greenway
Horsham
West Sussex
RH12 2JS

Contact

Websiteelcel.com

Location

Registered AddressC/O Neum Insolvency, Suite 9, Amba House
15 College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Lisa Lugt
50.00%
Ordinary
50 at £1Robert Lugt
50.00%
Ordinary

Financials

Year2014
Net Worth£38,517
Cash£102,742
Current Liabilities£66,944

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
8 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
19 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 October 2017Secretary's details changed for Lisa Jane Lugt on 1 October 2017 (1 page)
20 October 2017Director's details changed for Mrs Lisa Jane Lugt on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Mrs Lisa Jane Lugt on 1 October 2017 (2 pages)
20 October 2017Secretary's details changed for Lisa Jane Lugt on 1 October 2017 (1 page)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 November 2016Appointment of Mrs Lisa Jane Lugt as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mrs Lisa Jane Lugt as a director on 4 November 2016 (2 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
27 September 2010Registered office address changed from 10 Pilgrims Way Guildford Surrey GU4 8AB on 27 September 2010 (1 page)
27 September 2010Registered office address changed from 10 Pilgrims Way Guildford Surrey GU4 8AB on 27 September 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 December 2009Director's details changed for Robert Andries Lugt on 2 October 2009 (2 pages)
23 December 2009Director's details changed for Robert Andries Lugt on 2 October 2009 (2 pages)
23 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Lisa Jane Lugt on 2 October 2009 (1 page)
23 December 2009Director's details changed for Robert Andries Lugt on 2 October 2009 (2 pages)
23 December 2009Secretary's details changed for Lisa Jane Lugt on 2 October 2009 (1 page)
23 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Lisa Jane Lugt on 2 October 2009 (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
31 October 2008Return made up to 07/10/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / lisa lugt / 08/10/2007 (1 page)
26 August 2008Director's change of particulars / robert lugt / 08/10/2007 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 10 pilgrims way guildford surrey GU4 8AB (1 page)
26 August 2008Secretary's change of particulars / lisa lugt / 08/10/2007 (1 page)
26 August 2008Director's change of particulars / robert lugt / 08/10/2007 (1 page)
26 August 2008Registered office changed on 26/08/2008 from 10 pilgrims way guildford surrey GU4 8AB (1 page)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
3 December 2007Return made up to 07/10/07; full list of members (2 pages)
3 December 2007Return made up to 07/10/07; full list of members (2 pages)
21 November 2007Return made up to 07/10/06; full list of members; amend (6 pages)
21 November 2007Return made up to 07/10/06; full list of members; amend (6 pages)
19 March 2007Return made up to 07/10/06; full list of members (2 pages)
19 March 2007Return made up to 07/10/06; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 May 2006Registered office changed on 31/05/06 from: 15 downside road guildford surrey GU4 8PH (1 page)
31 May 2006Registered office changed on 31/05/06 from: 15 downside road guildford surrey GU4 8PH (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
23 January 2006Return made up to 07/10/05; full list of members (2 pages)
23 January 2006Return made up to 07/10/05; full list of members (2 pages)
8 June 2005Registered office changed on 08/06/05 from: 30 townshend terrace richmond surrey TW9 1XL (1 page)
8 June 2005Registered office changed on 08/06/05 from: 30 townshend terrace richmond surrey TW9 1XL (1 page)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 October 2004Return made up to 07/10/04; full list of members (6 pages)
26 October 2004Return made up to 07/10/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 October 2003Return made up to 07/10/03; full list of members (6 pages)
26 October 2003Return made up to 07/10/03; full list of members (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
7 November 2002Return made up to 07/10/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
17 October 2001Return made up to 07/10/01; no change of members (6 pages)
17 October 2001Return made up to 07/10/01; no change of members (6 pages)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (1 page)
31 August 2001Registered office changed on 31/08/01 from: 241-243 baker street london NW1 6XE (1 page)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Return made up to 07/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Return made up to 07/10/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Company name changed spikeplan LIMITED\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed spikeplan LIMITED\certificate issued on 06/04/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
13 October 1999Return made up to 07/10/99; full list of members (5 pages)
13 October 1999Return made up to 07/10/99; full list of members (5 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 November 1998Return made up to 07/10/98; full list of members (5 pages)
3 November 1998Return made up to 07/10/98; full list of members (5 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
20 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 October 1997Return made up to 07/10/97; full list of members (3 pages)
29 October 1997Return made up to 07/10/97; full list of members (3 pages)
19 November 1996Return made up to 07/10/96; full list of members (7 pages)
19 November 1996Return made up to 07/10/96; full list of members (7 pages)
3 September 1996Full accounts made up to 31 March 1996 (10 pages)
3 September 1996Full accounts made up to 31 March 1996 (10 pages)
24 October 1995Return made up to 07/10/95; full list of members (6 pages)
24 October 1995Return made up to 07/10/95; full list of members (6 pages)
27 September 1995Full accounts made up to 31 March 1995 (10 pages)
27 September 1995Full accounts made up to 31 March 1995 (10 pages)