Company NameElife Limited
Company StatusActive
Company Number05333223
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Mehrooz Fatma Zaffer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address383 Pinner Road
North Harrow
Middx
HA1 4HN
Director NameMr Mohammed Zaffer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address383 Pinner Road
North Harrow
Middx
HA1 4HN
Secretary NameMohammed Zaffer
NationalityBritish
StatusCurrent
Appointed17 January 2005(3 days after company formation)
Appointment Duration19 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address383 Pinner Road
North Harrow
Middx
HA1 4HN
Director NameMiss Aneesa Bushra Zaffer
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address383 Pinner Road
North Harrow
Middx
HA1 4HN
Director NameMr Ruhaan Uwais Zaffer
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address383 Pinner Road
North Harrow
Middx
HA1 4HN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.elifelimited.co.uk

Location

Registered Address383 Pinner Road
North Harrow
Middx
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr Mohammed Zaffer
60.00%
Ordinary
40 at £1Mrs Mehrooz Fatma Zafer
40.00%
Ordinary

Financials

Year2014
Net Worth£1,429,310
Cash£962,977
Current Liabilities£233,609

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

7 September 2010Delivered on: 15 September 2010
Persons entitled: Nss Trustees Limited, Mohammed Zaffer, Mehrooz Zaffer

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
25 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
8 January 2020Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (15 pages)
18 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
18 January 2019Change of details for Mr Mohammed Zaffer as a person with significant control on 31 January 2018 (2 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (16 pages)
31 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
30 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 102
(4 pages)
30 January 2018Statement of company's objects (2 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
24 July 2017Appointment of Miss Aneesa Bushra Zaffer as a director on 1 July 2017 (2 pages)
24 July 2017Appointment of Mr Ruhaan Uwais Zaffer as a director on 1 July 2017 (2 pages)
24 July 2017Appointment of Mr Ruhaan Uwais Zaffer as a director on 1 July 2017 (2 pages)
24 July 2017Appointment of Miss Aneesa Bushra Zaffer as a director on 1 July 2017 (2 pages)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 January 2016Secretary's details changed for Mohammed Zaffer on 14 January 2016 (1 page)
18 January 2016Director's details changed for Mehrooz Fatma Zaffer on 14 January 2016 (2 pages)
18 January 2016Director's details changed for Mohammed Zaffer on 14 January 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Secretary's details changed for Mohammed Zaffer on 14 January 2016 (1 page)
18 January 2016Director's details changed for Mohammed Zaffer on 14 January 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Director's details changed for Mehrooz Fatma Zaffer on 14 January 2016 (2 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
9 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 January 2010Director's details changed for Mohammed Zaffer on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Mehrooz Fatma Zaffer on 14 January 2010 (2 pages)
20 January 2010Director's details changed for Mohammed Zaffer on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Mehrooz Fatma Zaffer on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
11 February 2009Return made up to 14/01/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
11 February 2008Return made up to 14/01/08; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 14/01/07; full list of members (7 pages)
19 February 2007Return made up to 14/01/07; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
31 January 2006Return made up to 14/01/06; full list of members (7 pages)
30 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
30 January 2006Ad 30/11/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
18 January 2005New director appointed (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
14 January 2005Incorporation (13 pages)
14 January 2005Incorporation (13 pages)