Company NameEllsam Associates Ltd
Company StatusDissolved
Company Number05854308
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian James Budd
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
Secretary NameJoanne Susan Budd
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Weavering Close
Rochester
ME2 4RQ

Contact

Websitewww.ellsam.com

Location

Registered Address31 Grange Court Upper Park
Loughton
Essex
IG10 4QY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £0.9Ian James Judd
100.00%
Ordinary

Financials

Year2014
Net Worth£2,510
Cash£7,175
Current Liabilities£10,339

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

26 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
16 July 2017Notification of Ian James Budd as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Notification of Ian James Budd as a person with significant control on 6 April 2016 (2 pages)
16 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(3 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 99
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(3 pages)
14 September 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 99
(3 pages)
14 September 2015Termination of appointment of Joanne Susan Budd as a secretary on 31 August 2015 (1 page)
14 September 2015Termination of appointment of Joanne Susan Budd as a secretary on 31 August 2015 (1 page)
14 September 2015Director's details changed for Ian James Budd on 31 August 2015 (2 pages)
14 September 2015Director's details changed for Ian James Budd on 31 August 2015 (2 pages)
11 August 2015Registered office address changed from 30 Staton Lane Hornchurch Essex RM12 6NJ to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (2 pages)
11 August 2015Registered office address changed from 30 Staton Lane Hornchurch Essex RM12 6NJ to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
(4 pages)
6 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 99
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
7 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Ian James Budd on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Ian James Budd on 31 May 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 13-17 High Beech Road Loughton IG10 4BN on 8 January 2010 (2 pages)
8 September 2009Return made up to 22/06/09; full list of members (3 pages)
8 September 2009Return made up to 22/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
8 July 2008Return made up to 22/06/08; full list of members (3 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 February 2008Ad 22/06/07--------- £ si 99@1 (2 pages)
8 February 2008Ad 22/06/07--------- £ si 99@1 (2 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
19 July 2007Return made up to 22/06/07; full list of members (2 pages)
22 June 2006Incorporation (13 pages)
22 June 2006Incorporation (13 pages)