Company NameElysion Limited
Company StatusActive
Company Number03456122
CategoryPrivate Limited Company
Incorporation Date27 October 1997(26 years, 6 months ago)
Previous NameSteeltech Structural Services Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Stephen Ian Moor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(26 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSrb Acountancy The Lower Stables, Main Street
Sudbury
Ashbourne
DE6 5HT
Director NameMr Mike Heinrich Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(26 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr David Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(26 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr Stephen Ian Moor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 day after company formation)
Appointment Duration24 years, 11 months (resigned 13 October 2022)
RoleEngineering
Country of ResidenceEngland
Correspondence Address6 West End
Wirksworth
Matlock
Derbyshire
DE4 4EG
Secretary NameFiona Elizabeth Moor
NationalityBritish
StatusResigned
Appointed28 October 1997(1 day after company formation)
Appointment Duration24 years, 11 months (resigned 13 October 2022)
RoleCompany Director
Correspondence Address6 West End
Wirksworth
Matlock
Derbyshire
DE4 4EG
Director NameMr Stephen Ian Moor
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(24 years, 11 months after company formation)
Appointment Duration10 months (resigned 11 August 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Bermondsey Street
London
SE1 3UD
Director NameMr Mike Heinrich Payne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSrb Acountancy The Lower Stables, Main Street
Sudbury
Ashbourne
DE6 5HT
Director NameMr David Webster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSrb Acountancy The Lower Stables, Main Street
Sudbury
Ashbourne
DE6 5HT
Director NameArgus Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA
Secretary NameArgus Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1997(same day as company formation)
Correspondence AddressWharf Lodge
112 Mansfield Road
Derby
DE1 3RA

Contact

Websitewww.elysion.uk.com
Email address[email protected]
Telephone01629 820030
Telephone regionMatlock

Location

Registered Address62-66 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr S.i. Moor
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,244
Cash£60,191
Current Liabilities£89,367

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 27 October 2023 with no updates (3 pages)
16 January 2024First Gazette notice for compulsory strike-off (1 page)
18 December 2023Change of details for Mfg Holdings (E) Limited as a person with significant control on 15 December 2023 (2 pages)
16 December 2023Appointment of Mr David Webster as a director on 15 December 2023 (2 pages)
16 December 2023Appointment of Mr Mike Heinrich Payne as a director on 15 December 2023 (2 pages)
16 December 2023Notification of Mfg Holdings (E) Limited as a person with significant control on 15 December 2023 (2 pages)
16 December 2023Termination of appointment of Stephen Ian Moor as a director on 15 December 2023 (1 page)
16 December 2023Cessation of Stephen Ian Moor as a person with significant control on 15 December 2023 (1 page)
16 December 2023Registered office address changed from Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT England to 62-66 Bermondsey Street London SE1 3UD on 16 December 2023 (1 page)
23 November 2023Termination of appointment of Mike Heinrich Payne as a director on 23 November 2023 (1 page)
23 November 2023Cessation of Mfg Holdings (E) Limited as a person with significant control on 23 November 2023 (1 page)
23 November 2023Appointment of Mr Stephen Ian Moor as a director on 23 November 2023 (2 pages)
23 November 2023Termination of appointment of David Webster as a director on 23 November 2023 (1 page)
23 November 2023Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Srb Acountancy the Lower Stables, Main Street Sudbury Ashbourne DE6 5HT on 23 November 2023 (1 page)
23 November 2023Notification of Stephen Ian Moor as a person with significant control on 23 November 2023 (2 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
11 August 2023Termination of appointment of Stephen Ian Moor as a director on 11 August 2023 (1 page)
7 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
18 October 2022Appointment of Mr Stephen Ian Moor as a director on 13 October 2022 (2 pages)
16 October 2022Termination of appointment of Fiona Elizabeth Moor as a secretary on 13 October 2022 (1 page)
16 October 2022Appointment of Mr Mike Heinrich Payne as a director on 13 October 2022 (2 pages)
16 October 2022Appointment of Mr David Webster as a director on 13 October 2022 (2 pages)
16 October 2022Registered office address changed from The Lower Stables Main Street Sudbury Ashbourne DE6 5HT United Kingdom to 62-66 Bermondsey Street London SE1 3UD on 16 October 2022 (1 page)
16 October 2022Cessation of Stephen Ian Moor as a person with significant control on 13 October 2022 (1 page)
16 October 2022Termination of appointment of Stephen Ian Moor as a director on 13 October 2022 (1 page)
16 October 2022Notification of Mfg Holdings (E) Limited as a person with significant control on 13 October 2022 (2 pages)
18 July 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
28 April 2022Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 28 April 2022 (1 page)
28 October 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
8 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
26 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
20 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
18 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Stephen Ian Moor on 1 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 November 2008Return made up to 27/10/08; full list of members (3 pages)
7 November 2008Return made up to 27/10/08; full list of members (3 pages)
7 November 2008Registered office changed on 07/11/2008 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page)
7 November 2008Registered office changed on 07/11/2008 from compton house king edward street ashbourne derbyshire DE6 1BX (1 page)
29 October 2008Registered office changed on 29/10/2008 from peak management associates LTD the chambers ashbourne hall cockayne avenue ashbourne derbyshire DE6 1EJ (1 page)
29 October 2008Registered office changed on 29/10/2008 from peak management associates LTD the chambers ashbourne hall cockayne avenue ashbourne derbyshire DE6 1EJ (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
13 November 2006Return made up to 27/10/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
21 November 2005Return made up to 27/10/05; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 November 2004Return made up to 27/10/04; full list of members (6 pages)
24 November 2004Return made up to 27/10/04; full list of members (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 27/10/03; full list of members (6 pages)
30 December 2003Return made up to 27/10/03; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 December 2002Company name changed steeltech structural services li mited\certificate issued on 30/12/02 (2 pages)
30 December 2002Company name changed steeltech structural services li mited\certificate issued on 30/12/02 (2 pages)
8 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(6 pages)
8 November 2002Return made up to 27/10/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
28 October 2001Return made up to 27/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
8 March 2001Full accounts made up to 31 December 2000 (10 pages)
8 March 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
1 November 2000Return made up to 27/10/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
28 March 2000Full accounts made up to 31 December 1999 (12 pages)
4 November 1999Return made up to 27/10/99; full list of members (6 pages)
4 November 1999Return made up to 27/10/99; full list of members (6 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 April 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
20 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
20 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
6 November 1997Registered office changed on 06/11/97 from: wharf lodge 112 mansfield road derby DE1 3RA (1 page)
6 November 1997Secretary resigned (1 page)
27 October 1997Incorporation (18 pages)
27 October 1997Incorporation (18 pages)