Company NameElmbay Limited
Company StatusActive
Company Number02213876
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Evelyn Kit Sun To
Date of BirthJune 1959 (Born 64 years ago)
NationalityChinese
StatusCurrent
Appointed08 July 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleGroup Administrator
Country of ResidenceHong Kong
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road Kwai Chung
New Territories
Hong Kong
Secretary NameMs Evelyn Kit Sun To
StatusCurrent
Appointed08 July 2010(22 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road Kwai Chung
New Territories
Hong Kong
Director NameCarina Ton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pump House 35 Kensington Court Place
London
W8 5BJ
Director NameAndrew Christopher Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pump House 35 Kensington Court Place
London
W8 5BJ
Director NameMs Boon Peng Tan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 November 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address1505 Millennium Trade Centre 56 Kwai Cheong Road
Kwai Chung
New Territories
Hong Kong
Director NameMr Ambrose Kam Shing Chan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleCEO
Country of ResidenceHong Kong
Correspondence Address1505 Millennium Trade Centre 56 Kwai Cheong Road
Kwai Chung
New Territories
Hong Kong
Director NameShui Ling Brandon Wang
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(4 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 February 2003)
RoleCompany Director
Correspondence Address30 Holland Park
London
W11 3TA
Director NameShui Lai Johnny Tsui
Date of BirthJuly 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressFlat B 7/F Laurel Court Worldwide Ga
Shatin
New Territories
Foreign
Director NameKing Yu Patrick Tsang
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 1992)
RoleCompany Director
Correspondence AddressFlat B 7/F Laurel Court Worldwide Ga
Shatin
New Territories
Foreign
Director NameYeuk Fong Terence Leung
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(4 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 1992)
RoleFinancial Controller
Correspondence Address28c Block 2 Seaview Garden 1 Tsing Y
Tuen Mun
New Territories
Foreign
Director NameMr Charles Nigel Bromage
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(4 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 13 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBloxham Lodge
Great Bedwyn
Wiltshire
SN8 3NT
Director NameSteven Ford
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1994)
RoleAccountant
Correspondence Address10 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Secretary NameSteven Ford
NationalityBritish
StatusResigned
Appointed29 December 1992(4 years, 11 months after company formation)
Appointment Duration10 years (resigned 31 December 2002)
RoleCompany Director
Correspondence Address10 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Director NameEileen Tak-Yung Wang
Date of BirthJune 1950 (Born 73 years ago)
NationalityHong Kong
StatusResigned
Appointed13 January 1993(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address30 Holland Park
London
W11 3TA
Director NamePhilip Leung
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed27 June 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address10010 Groomsbridge Road
Alpharetta
Georgia
30202
United States
Director NamePeter Chang
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 1994(6 years, 5 months after company formation)
Appointment Duration16 years (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Dover Cliff Way
Alpharetta
Georgia Ga 30202
United States
Secretary NamePhilip Leung
NationalityCanadian
StatusResigned
Appointed27 June 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address10010 Groomsbridge Road
Alpharetta
Georgia
30202
United States
Secretary NameIan Philip Mitchell
NationalityBritish
StatusResigned
Appointed01 January 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2006)
RoleCompany Director
Correspondence Address4 Bradgate Croft
Hasland
Chesterfield
Derbyshire
S41 0XZ
Director NamePatrick King Yu Tsang
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(15 years after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2007)
RoleCompany Director
Correspondence AddressThe Chase
Greenaway Lane
Matlock
Derbyshire
DE4 2QB
Secretary NameTerence Yeuk Fong Leung
NationalityBritish
StatusResigned
Appointed03 May 2006(18 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 July 2010)
RoleAccountant
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road
Kwai Chung
New Territories
Hong Kong
Director NameYeuk Fong Leung
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road
Kwai Chung
New Territories
Hong Kong
Director NameMr Shui Lai Tsui
Date of BirthJuly 1941 (Born 82 years ago)
NationalityCanadian
StatusResigned
Appointed29 January 2007(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road
Kwai Chung
New Territories
Honh Kong
Director NameMr Man Wai Ho
Date of BirthDecember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed08 July 2010(22 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 November 2019)
RoleGroup Financial Controller
Country of ResidenceHong Kong
Correspondence AddressRoom 1505 Millennium Trade Centre
56 Kwai Cheong Road Kwai Chung
New Territories
Hong Kong
Secretary NameSecretaries Limited (Corporation)
StatusResigned
Appointed04 June 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 1993)
Correspondence Address26/F Wing On Centre
111 Connaught Road Central
Hong Kong

Location

Registered AddressThe Old Pump House
35 Kensington Court Place
London
W8 5BJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dsg Holdings (Uk) LTD
50.00%
Ordinary
1 at £1Johnny Shui Lai Tsui
50.00%
Ordinary

Financials

Year2014
Net Worth£93,815
Cash£956
Current Liabilities£21,192

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

18 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
8 June 2023Termination of appointment of Boon Peng Tan as a director on 1 June 2023 (1 page)
8 June 2023Appointment of Mr Kin Hung Loo as a director on 1 June 2023 (2 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
21 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
25 September 2021Accounts for a small company made up to 31 December 2020 (12 pages)
15 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
30 June 2020Cessation of Dsg International Limited as a person with significant control on 30 June 2020 (1 page)
25 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 June 2020Notification of Brandon Shui Ling Wang as a person with significant control on 1 June 2020 (2 pages)
25 May 2020Appointment of Mr Ambrose Kam Shing Chan as a director on 1 November 2019 (2 pages)
25 May 2020Appointment of Ms Boon Peng Tan as a director on 1 November 2019 (2 pages)
25 May 2020Termination of appointment of Man Wai Ho as a director on 1 November 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 September 2018Accounts for a small company made up to 31 December 2017 (12 pages)
21 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 pages)
12 August 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(7 pages)
30 July 2015Full accounts made up to 31 December 2014 (14 pages)
30 July 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(7 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(7 pages)
16 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(7 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
18 August 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(7 pages)
16 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(7 pages)
23 December 2013Appointment of Andrew Christopher Wright as a director (2 pages)
23 December 2013Appointment of Carina Ton as a director (2 pages)
23 December 2013Appointment of Andrew Christopher Wright as a director (2 pages)
23 December 2013Appointment of Carina Ton as a director (2 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
12 June 2013Full accounts made up to 31 December 2012 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Shui Tsui as a director (1 page)
8 July 2010Termination of appointment of Yeuk Leung as a director (1 page)
8 July 2010Appointment of Mr Man Wai Ho as a director (2 pages)
8 July 2010Termination of appointment of Terence Yeuk Fong Leung as a secretary (1 page)
8 July 2010Appointment of Ms Evelyn Kit Sun To as a secretary (1 page)
8 July 2010Termination of appointment of Yeuk Leung as a director (1 page)
8 July 2010Appointment of Ms Evelyn Kit Sun To as a director (2 pages)
8 July 2010Termination of appointment of Terence Yeuk Fong Leung as a secretary (1 page)
8 July 2010Appointment of Mr Man Wai Ho as a director (2 pages)
8 July 2010Termination of appointment of Peter Chang as a director (1 page)
8 July 2010Termination of appointment of Shui Tsui as a director (1 page)
8 July 2010Termination of appointment of Peter Chang as a director (1 page)
8 July 2010Appointment of Ms Evelyn Kit Sun To as a secretary (1 page)
8 July 2010Appointment of Ms Evelyn Kit Sun To as a director (2 pages)
2 July 2010Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Chang on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages)
2 July 2010Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages)
2 July 2010Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page)
2 July 2010Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Yeuk Fong Leung on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Peter Chang on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Shui Lai Tsui on 7 June 2010 (2 pages)
2 July 2010Secretary's details changed for Terence Yeuk Fong Leung on 7 June 2010 (1 page)
2 July 2010Director's details changed for Peter Chang on 7 June 2010 (2 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 July 2009Return made up to 07/06/09; full list of members (4 pages)
21 July 2009Return made up to 07/06/09; full list of members (4 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
6 July 2009Full accounts made up to 31 December 2008 (15 pages)
21 October 2008Return made up to 07/06/08; full list of members (4 pages)
21 October 2008Return made up to 07/06/08; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 July 2008Full accounts made up to 31 December 2007 (15 pages)
27 November 2007Return made up to 07/06/07; full list of members (3 pages)
27 November 2007Return made up to 07/06/07; full list of members (3 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
20 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: boythorpe works goytside road chesterfield S40 2PH (1 page)
10 January 2007Registered office changed on 10/01/07 from: boythorpe works goytside road chesterfield S40 2PH (1 page)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 November 2006Full accounts made up to 31 December 2005 (13 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2006New secretary appointed (1 page)
26 June 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
21 July 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005Return made up to 07/06/05; full list of members (7 pages)
24 June 2005Return made up to 07/06/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
2 July 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
23 June 2004Return made up to 07/06/04; full list of members (7 pages)
1 September 2003Full accounts made up to 31 December 2002 (14 pages)
1 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
8 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed (2 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 October 2002Full accounts made up to 31 December 2001 (11 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
13 June 2001Return made up to 07/06/01; full list of members (7 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
18 September 2000Full accounts made up to 31 December 1999 (11 pages)
9 June 2000Return made up to 07/06/00; full list of members (7 pages)
9 June 2000Return made up to 07/06/00; full list of members (7 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
23 September 1999Full accounts made up to 31 December 1998 (11 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
11 June 1999Return made up to 07/06/99; no change of members (4 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 September 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
12 June 1997Return made up to 07/06/97; no change of members (4 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
28 May 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
25 June 1996Full accounts made up to 31 December 1995 (10 pages)
16 June 1996Return made up to 07/06/96; full list of members (6 pages)
16 June 1996Return made up to 07/06/96; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 August 1995Return made up to 07/06/95; full list of members (6 pages)
8 August 1995Return made up to 07/06/95; full list of members (6 pages)
8 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995New secretary appointed;new director appointed (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995New secretary appointed;new director appointed (2 pages)
13 April 1988Memorandum and Articles of Association (14 pages)
13 April 1988Memorandum and Articles of Association (14 pages)