Company NameElarda Ltd
DirectorAnne Rosemary Prideaux
Company StatusActive
Company Number05682136
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Previous NameDDL2 Ltd

Business Activity

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

Directors

Director NameMrs Anne Rosemary Prideaux
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameMr Hugh Nigel Hall
NationalityBritish
StatusCurrent
Appointed24 January 2006(4 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Anna Busby
20.00%
Ordinary
1 at £1Mr David Prideaux
20.00%
Ordinary
1 at £1Mr Jonathan Prideaux
20.00%
Ordinary
1 at £1Mr Ross Prideaux
20.00%
Ordinary
1 at £1Ms Jane Hall
20.00%
Ordinary

Financials

Year2014
Net Worth£33,613
Cash£3,436
Current Liabilities£2,149

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 August 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
12 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
30 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(4 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 5
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 5
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(4 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 5
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 5
(4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 5
(4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Secretary's details changed for Mr Hugh Nigel Hall on 20 January 2011 (1 page)
9 February 2011Director's details changed for Mrs Anne Rosemary Prideaux on 20 January 2011 (2 pages)
9 February 2011Director's details changed for Mrs Anne Rosemary Prideaux on 20 January 2011 (2 pages)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
9 February 2011Secretary's details changed for Mr Hugh Nigel Hall on 20 January 2011 (1 page)
9 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 20 August 2010 (1 page)
16 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (1 page)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
26 January 2009Return made up to 20/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
12 November 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: coechurch house one london bridge walk london SE1 2SX (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: coechurch house one london bridge walk london SE1 2SX (1 page)
7 February 2007Return made up to 20/01/07; full list of members (3 pages)
7 February 2007Return made up to 20/01/07; full list of members (3 pages)
7 January 2007Registered office changed on 07/01/07 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
7 January 2007Registered office changed on 07/01/07 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
28 November 2006Ad 24/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
28 November 2006Ad 24/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 April 2006New secretary appointed (2 pages)
25 April 2006New secretary appointed (2 pages)
8 March 2006Memorandum and Articles of Association (10 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Memorandum and Articles of Association (10 pages)
8 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page)
8 March 2006Registered office changed on 08/03/06 from: 312B high street orpington kent BR6 0NG (1 page)
8 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
27 January 2006Company name changed DDL2 LTD\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed DDL2 LTD\certificate issued on 27/01/06 (2 pages)
20 January 2006Incorporation (13 pages)
20 January 2006Incorporation (13 pages)