Company NameElinia Limited
DirectorsAimee R. Marroquin and Antony Austen Rook
Company StatusActive
Company Number04354053
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Aimee R. Marroquin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleSenior Director - Tax
Country of ResidenceUnited States
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameAntony Austen Rook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameStephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address66 Stanwell Road
Penarth
South Wales
CF64 3LQ
Wales
Director NameMr Paul James Twamley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(4 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkmount
4 Bridgeman Road Penarth
Cardiff
CF64 3AW
Wales
Director NameJohn David Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenparc
Bwlch
Brecon
Powys
LD3 7JL
Wales
Secretary NameTimothy James Warwick
NationalityBritish
StatusResigned
Appointed31 December 2003(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Correspondence Address1-4 The Parade
Barry
Vale Of Glamorgan
CF62 6SD
Wales
Secretary NameMr Gerwyn John Miles
NationalityBritish
StatusResigned
Appointed15 February 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address98 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PW
Wales
Director NameJustin Arthur Lewis
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 January 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Well Street
Brynmawr
Gwent
NP23 4HD
Wales
Director NameMr Gerwyn John Miles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(7 years after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 2012)
RoleAccountant
Country of ResidenceWales
Correspondence Address98 Rhydypenau Road
Cyncoed
Cardiff
South Glamorgan
CF23 6PW
Wales
Director NameMr Paul Meyrick Guy
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressErw Wen Rudry Road
Lisvane
Cardiff
S Glam
CF14 0SN
Wales
Director NameMr Stephen Rhys Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence Address65 Stanwell Road
Penarth
Vale Of Glamorgan
CF64 3LR
Wales
Director NameMr Mark James Woodall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wallis Road
Basingstoke
Hampshire
RG21 3DN
Secretary NameMr Mark Woodall
StatusResigned
Appointed06 April 2012(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressElinia House Pascal Close
St. Mellons
Cardiff
CF3 0LW
Wales
Director NameMs Jatinder Kaur Brainch
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFairway House Paramount Business Park Pascal Close
St Mellons
Cardiff
CF3 0LW
Wales
Secretary NameJatinder Brainch
NationalityBritish
StatusResigned
Appointed07 January 2013(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleCompany Director
Correspondence AddressFairway House Paramount Business Park Pascal Close
St Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Gerald Christopher Lawrence
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(11 years after company formation)
Appointment Duration2 years (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House Paramount Business Park Pascal Close
St Mellons
Cardiff
CF3 0LW
Wales
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusResigned
Appointed04 February 2015(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameMs Ruth Billen
StatusResigned
Appointed04 February 2015(13 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2017)
RoleCompany Director
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Stewart Smythe
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Robb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
07302
Director NameMr Austin Jules Heiman
Date of BirthDecember 1988 (Born 35 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address111 Huntington Avenue
29th Floor
Boston
Massachusetts
02199
Director NameMark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street
London
E1 6LP
Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2017(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameChristopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2017(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMr Martin Harold Blackburn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(17 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Director NameMs Stefanie Glasgow Box
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2020(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 5 8 Millington Road, Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
Secretary NameEverdirector Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
Secretary NameComrusco UK Limited (Corporation)
StatusResigned
Appointed13 June 2002(4 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
Correspondence AddressPlas Y Coed House
3 Cwrt Y Cadno
St Fagans
Cardiff
CF5 4PJ
Wales

Contact

Websiteelinia.com
Telephone020 75152555
Telephone regionLondon

Location

Registered AddressUnit 2 6 Millington Road
Hyde Park Hayes
Hayes
Middlesex
UB3 4AZ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardPinkwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

10k at £0.1Altimus Acquisition LTD
87.26%
Ordinary
1.5k at £0.1Altimus Acquisition LTD
12.74%
Ordinary A

Financials

Year2014
Net Worth£4,387,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

19 November 2015Delivered on: 26 November 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
10 May 2012Delivered on: 17 May 2012
Satisfied on: 23 November 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the obligor to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 June 2011Delivered on: 16 June 2011
Satisfied on: 23 November 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
5 May 2023Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 5 May 2023 (1 page)
2 March 2023Appointment of Antony Austen Rook as a director on 20 February 2023 (2 pages)
12 January 2023Notification of Datapipe Europe Limited as a person with significant control on 29 October 2020 (2 pages)
12 January 2023Notification of Datapipe Europe Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Notification of Rackspace Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Cessation of Rackspace Limited as a person with significant control on 29 October 2020 (1 page)
12 January 2023Cessation of Datapipe Europe Limited as a person with significant control on 15 November 2019 (1 page)
12 January 2023Notification of Adapt Holdco Limited as a person with significant control on 15 November 2019 (2 pages)
12 January 2023Cessation of Altimus Acquisition Limited as a person with significant control on 15 November 2019 (1 page)
12 January 2023Cessation of Adapt Holdco Limited as a person with significant control on 15 November 2019 (1 page)
9 December 2022Termination of appointment of Martin Harold Blackburn as a director on 7 December 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (16 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
13 June 2022Resolutions
  • RES13 ‐ Reduce share prem a/c and other reserves 15/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 June 2022Statement by Directors (1 page)
13 June 2022Statement of capital on 13 June 2022
  • GBP 1
(3 pages)
13 June 2022Solvency Statement dated 15/06/21 (1 page)
22 December 2021Termination of appointment of Stefanie Glasgow Box as a director on 10 December 2021 (1 page)
25 June 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
2 March 2021Appointment of Ms. Aimee Roger Marroquin as a director on 26 February 2021 (2 pages)
1 March 2021Termination of appointment of Christopher Rosas as a director on 26 February 2021 (1 page)
23 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
21 July 2020Appointment of Ms. Stefanie Glasgow Box as a director on 30 June 2020 (2 pages)
21 July 2020Termination of appointment of Reinhard Waldinger as a director on 30 June 2020 (1 page)
10 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
22 January 2020Appointment of Mr Martin Harold Blackburn as a director on 7 January 2020 (2 pages)
9 January 2020Termination of appointment of Darren George Norfolk as a director on 6 January 2020 (1 page)
12 November 2019Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 12 November 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
6 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
29 November 2017Appointment of Christopher Rosas as a director (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
29 November 2017Appointment of Christopher Rosas as a director (2 pages)
29 November 2017Appointment of Christopher Rosas as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Ruth Billen as a secretary on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mark Mccardle as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Austin Jules Heiman as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Stewart Smythe as a director on 15 November 2017 (1 page)
28 November 2017Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
28 November 2017Appointment of Reinhard Waldinger as a director on 15 November 2017 (2 pages)
28 November 2017Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
18 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
17 March 2017Full accounts made up to 30 June 2016 (17 pages)
17 March 2017Full accounts made up to 30 June 2016 (17 pages)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Troels Henriksen as a director on 30 September 2016 (1 page)
22 February 2017Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 22 February 2017 (1 page)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
20 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 January 2017Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St Katharines Way London E1W 1AA to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Michael David Bross as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Robb Allen as a director on 17 August 2016 (2 pages)
30 August 2016Appointment of Mr Austin Jules Heiman as a director on 17 August 2016 (2 pages)
26 August 2016Registered office address changed from Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
26 August 2016Satisfaction of charge 043540530003 in full (1 page)
26 August 2016Satisfaction of charge 043540530003 in full (1 page)
26 August 2016Registered office address changed from Fairway House Paramount Business Park Pascal Close St Mellons Cardiff CF3 0LW to 150 Aldersgate Street London EC1A 4AB on 26 August 2016 (1 page)
11 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,146
(5 pages)
11 April 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,146
(5 pages)
6 April 2016Full accounts made up to 30 June 2015 (13 pages)
6 April 2016Full accounts made up to 30 June 2015 (13 pages)
26 November 2015Registration of charge 043540530003, created on 19 November 2015 (48 pages)
26 November 2015Registration of charge 043540530003, created on 19 November 2015 (48 pages)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Satisfaction of charge 2 in full (1 page)
23 November 2015Satisfaction of charge 1 in full (1 page)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
2 April 2015Appointment of Mr Stewart Smythe as a director on 13 March 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Ms Ruth Billen as a secretary on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Jatinder Brainch as a secretary on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Jatinder Brainch as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
1 April 2015Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page)
1 April 2015Termination of appointment of Gerry Lawrence as a director on 4 February 2015 (1 page)
1 April 2015Appointment of Mr Troels Henriksen as a director on 4 February 2015 (2 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,146
(5 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,146
(5 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 April 2014Statement of company's objects (2 pages)
9 April 2014Memorandum and Articles of Association (25 pages)
9 April 2014Statement of company's objects (2 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
7 April 2014Full accounts made up to 30 June 2013 (16 pages)
25 February 2014Registered office address changed from , Elinia House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales on 25 February 2014 (1 page)
25 February 2014Registered office address changed from , Elinia House Pascal Close, St. Mellons, Cardiff, CF3 0LW, Wales on 25 February 2014 (1 page)
4 February 2014Annual return made up to 16 January 2014
Statement of capital on 2014-02-04
  • GBP 1,146
(14 pages)
4 February 2014Annual return made up to 16 January 2014
Statement of capital on 2014-02-04
  • GBP 1,146
(14 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
24 October 2013Register inspection address has been changed from Elinia House Pascal Close St. Mellons Cardiff CF3 0LW Wales (2 pages)
24 October 2013Register inspection address has been changed from Elinia House Pascal Close St. Mellons Cardiff CF3 0LW Wales (2 pages)
24 October 2013Register(s) moved to registered inspection location (2 pages)
3 July 2013Termination of appointment of John Jones as a director (1 page)
3 July 2013Termination of appointment of John Jones as a director (1 page)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
8 April 2013Full accounts made up to 30 June 2012 (15 pages)
21 February 2013Termination of appointment of Justin Lewis as a director (2 pages)
21 February 2013Appointment of Gerry Lawrence as a director (3 pages)
21 February 2013Appointment of Gerry Lawrence as a director (3 pages)
21 February 2013Termination of appointment of Justin Lewis as a director (2 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Appointment of Jatinder Brainch as a secretary (4 pages)
22 January 2013Termination of appointment of Mark Woodall as a secretary (2 pages)
22 January 2013Appointment of Jatinder Brainch as a director (5 pages)
22 January 2013Termination of appointment of Mark Woodall as a director (2 pages)
19 November 2012Annual return made up to 16 January 2012 with a full list of shareholders (11 pages)
19 November 2012Annual return made up to 16 January 2012 with a full list of shareholders (11 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 2 (24 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,146.0
(12 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,146.0
(12 pages)
19 April 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 1,146.0
(12 pages)
17 April 2012Termination of appointment of Gerwyn Miles as a secretary (1 page)
17 April 2012Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages)
17 April 2012Termination of appointment of Gerwyn Miles as a director (1 page)
17 April 2012Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages)
17 April 2012Appointment of Mr Mark Woodall as a secretary (1 page)
17 April 2012Termination of appointment of Paul Guy as a director (1 page)
17 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
17 April 2012Appointment of Mr Mark Woodall as a secretary (1 page)
17 April 2012Termination of appointment of Paul Guy as a director (1 page)
17 April 2012Appointment of Director Mark James Woodall as a director (2 pages)
17 April 2012Termination of appointment of Paul Twamley as a director (1 page)
17 April 2012Termination of appointment of Stephen Jones as a director (1 page)
17 April 2012Termination of appointment of Stephen Jones as a director (1 page)
17 April 2012Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
17 April 2012Termination of appointment of Paul Twamley as a director (1 page)
17 April 2012Director's details changed for Director Mark James Woodall on 6 April 2012 (2 pages)
17 April 2012Termination of appointment of Gerwyn Miles as a secretary (1 page)
17 April 2012Appointment of Director Mark James Woodall as a director (2 pages)
17 April 2012Termination of appointment of Gerwyn Miles as a director (1 page)
16 January 2012Register inspection address has been changed from Elinia House Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS Wales (1 page)
16 January 2012Register(s) moved to registered inspection location (2 pages)
16 January 2012Register inspection address has been changed from Elinia House Mulberry Drive Cardiff Gate Business Park, Pontprennau Cardiff CF23 8RS Wales (1 page)
16 January 2012Register(s) moved to registered inspection location (2 pages)
16 August 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
16 August 2011Group of companies' accounts made up to 31 January 2011 (21 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2011Registered office address changed from , Elinia House, Mulberry Drive, Cardiff Gate Business Park, South Glamorgan, CF23 8RS on 27 April 2011 (1 page)
27 April 2011Registered office address changed from , Elinia House, Mulberry Drive, Cardiff Gate Business Park, South Glamorgan, CF23 8RS on 27 April 2011 (1 page)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
10 June 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
10 June 2010Group of companies' accounts made up to 31 January 2010 (21 pages)
10 June 2010Appointment of Stephen Rhys Jones as a director (4 pages)
10 June 2010Appointment of Stephen Rhys Jones as a director (4 pages)
10 June 2010Appointment of Paul Meyrick Guy as a director (3 pages)
10 June 2010Appointment of Paul Meyrick Guy as a director (3 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Gerwyn John Miles on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Justin Arthur Lewis on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Justin Arthur Lewis on 15 February 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Paul James Twamley on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul James Twamley on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John David Jones on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Gerwyn John Miles on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John David Jones on 15 February 2010 (2 pages)
21 May 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
21 May 2009Group of companies' accounts made up to 31 January 2009 (21 pages)
12 February 2009Director appointed justin arthur lewis (2 pages)
12 February 2009Director appointed gerwyn john miles (2 pages)
12 February 2009Director appointed justin arthur lewis (2 pages)
12 February 2009Director appointed gerwyn john miles (2 pages)
11 February 2009Resolutions
  • RES13 ‐ Directors direct and indirect conflicts 29/01/2009
(1 page)
11 February 2009Resolutions
  • RES13 ‐ Directors direct and indirect conflicts 29/01/2009
(1 page)
5 February 2009Appointment terminated director paul guy (1 page)
5 February 2009Appointment terminated director stephen jones (1 page)
5 February 2009Appointment terminated director stephen jones (1 page)
5 February 2009Appointment terminated director paul guy (1 page)
21 January 2009Return made up to 16/01/09; full list of members (6 pages)
21 January 2009Return made up to 16/01/09; full list of members (6 pages)
31 July 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
31 July 2008Group of companies' accounts made up to 31 January 2008 (22 pages)
21 February 2008Return made up to 16/01/08; full list of members (4 pages)
21 February 2008Return made up to 16/01/08; full list of members (4 pages)
18 October 2007Full accounts made up to 31 January 2007 (13 pages)
18 October 2007Full accounts made up to 31 January 2007 (13 pages)
26 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
26 April 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 March 2007Registered office changed on 06/03/07 from: 1-4 the parade barry vale of glamorgan CF62 6SD (1 page)
6 March 2007New secretary appointed (2 pages)
6 March 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Registered office changed on 06/03/07 from: 1-4 the parade, barry, vale of glamorgan CF62 6SD (1 page)
11 January 2007Statement of affairs (9 pages)
11 January 2007Statement of affairs (9 pages)
11 January 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007Ad 21/12/06--------- £ si [email protected]=550 £ ic 100/650 (2 pages)
11 January 2007Nc inc already adjusted 21/12/06 (1 page)
11 January 2007S-div 21/12/06 (1 page)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/12/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
11 January 2007S-div 21/12/06 (1 page)
11 January 2007Ad 21/12/06--------- £ si [email protected]=349 £ ic 650/999 (2 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=349 £ ic 650/999 (2 pages)
11 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 21/12/06
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
11 January 2007Ad 21/12/06--------- £ si [email protected]=550 £ ic 100/650 (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
6 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2005Full accounts made up to 31 January 2005 (12 pages)
6 December 2005Full accounts made up to 31 January 2005 (12 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Registered office changed on 14/02/05 from: plas y coed house, 3 cwrt y cadno, st fagans, cardiff CF5 4PJ (1 page)
14 February 2005Secretary's particulars changed (1 page)
14 February 2005Registered office changed on 14/02/05 from: plas y coed house 3 cwrt y cadno st fagans cardiff CF5 4PJ (1 page)
10 January 2005Full accounts made up to 31 January 2004 (11 pages)
10 January 2005Full accounts made up to 31 January 2004 (11 pages)
20 May 2004Total exemption full accounts made up to 31 January 2003 (3 pages)
20 May 2004Total exemption full accounts made up to 31 January 2003 (3 pages)
30 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
30 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004New secretary appointed (2 pages)
2 July 2003Return made up to 16/01/03; full list of members (8 pages)
2 July 2003Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 July 2003Ad 01/04/03--------- £ si 97@1=97 £ ic 3/100 (2 pages)
2 July 2003Return made up to 16/01/03; full list of members (8 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
1 October 2002Company name changed filbuk 693 LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed filbuk 693 LIMITED\certificate issued on 01/10/02 (2 pages)
11 July 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (3 pages)
11 July 2002Registered office changed on 11/07/02 from: fitzalan house fitzalan road cardiff south glamorgan CF24 0EE (1 page)
11 July 2002Director resigned (2 pages)
11 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Director resigned (2 pages)
11 July 2002Registered office changed on 11/07/02 from: fitzalan house, fitzalan road, cardiff, south glamorgan CF24 0EE (1 page)
11 July 2002Ad 13/06/02--------- £ si 1@1=1 £ ic 2/3 (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New secretary appointed (2 pages)
16 January 2002Incorporation (20 pages)
16 January 2002Incorporation (20 pages)