Company NameElan UK Ltd
DirectorRichard Cunningham
Company StatusActive
Company Number06524468
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Richard Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address349 Sandycombe Road
Richmond
Surrey
TW9 3PR
Secretary NameMiss Eilis Cunningham
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleSecretary
Correspondence Address349 Sandycombe Road
Richmond
Surrey
TW9 3PR
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 March 2008(same day as company formation)
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Contact

Websitewww.elan-uk.co.uk

Location

Registered AddressSpaces Mittal & Associates
Aurora House, 71-75 Uxbridge Road
London
Ealing
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

2 at £1Mr Richard Cunningham
100.00%
Ordinary

Financials

Year2014
Net Worth£73,970
Cash£149,433
Current Liabilities£78,208

Accounts

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

Returns

Latest Return3 March 2024 (1 month, 4 weeks ago)
Next Return Due17 March 2025 (10 months, 2 weeks from now)

Filing History

9 April 2024Confirmation statement made on 3 March 2024 with no updates (3 pages)
5 March 2024Registered office address changed from 15 Boundary House Boston Road London W7 2QE England to Spaces Mittal & Associates Aurora House, 71-75 Uxbridge Road, London Ealing W5 5SL on 5 March 2024 (1 page)
27 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 May 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 112 Boundary House Boston Road London W7 2QE England to 15 Boundary House Boston Road London W7 2QE on 3 April 2018 (1 page)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(3 pages)
7 April 2016Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 9 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 7 April 2016 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 9 Boundary House Boston Road London W7 2QE on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 9 Boundary House Boston Road London W7 2QE on 31 March 2015 (1 page)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
18 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ on 26 March 2013 (1 page)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
6 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
28 July 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
29 December 2010Previous accounting period shortened from 31 March 2011 to 30 June 2010 (1 page)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Mr Richard Cunningham on 1 October 2009 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Appointment terminated secretary eilis cunningham (1 page)
2 April 2009Appointment terminated secretary eilis cunningham (1 page)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
2 April 2009Return made up to 05/03/09; full list of members (3 pages)
9 October 2008Registered office changed on 09/10/2008 from, 349 sandycombe road, richmond, TW9 3PR, uk (1 page)
9 October 2008Registered office changed on 09/10/2008 from, 349 sandycombe road, richmond, TW9 3PR, uk (1 page)
18 March 2008Secretary appointed miss eilis cunningham (1 page)
18 March 2008Director appointed mr richard cunningham (1 page)
18 March 2008Director appointed mr richard cunningham (1 page)
18 March 2008Secretary appointed miss eilis cunningham (1 page)
5 March 2008Appointment terminated director duport director LIMITED (1 page)
5 March 2008Incorporation (13 pages)
5 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)
5 March 2008Appointment terminated director duport director LIMITED (1 page)
5 March 2008Incorporation (13 pages)
5 March 2008Appointment terminated secretary duport secretary LIMITED (1 page)