Company NameElexton Limited
DirectorPhillip Timothy Masaba
Company StatusActive
Company Number06797549
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Phillip Timothy Masaba
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address140 Ivor Court Gloucester Place
London
NW1 6BT
Director NameMr Kurt Lubin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3a The Vale
London
NW11 8SB
Secretary NameSvetlana Lubin
NationalityRussian
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a The Vale
London
NW11 8SB
Secretary NameMrs Stella Masaba
StatusResigned
Appointed12 October 2010(1 year, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 April 2020)
RoleCompany Director
Correspondence Address29d Provost Street
London
N1 7NH

Location

Registered Address140 Ivor Court Gloucester Place
London
NW1 6BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1Phil Masaba
100.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£100
Current Liabilities£58,949

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 March 2024 (4 weeks, 1 day ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

19 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
6 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
26 June 2020Termination of appointment of Stella Masaba as a secretary on 1 April 2020 (1 page)
26 June 2020Director's details changed for Mr Phillip Timothy Masaba on 12 June 2020 (2 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
17 May 2018Registered office address changed from 217a Sussex Gardens London W2 2RJ to 140 Ivor Court Gloucester Place London NW1 6BT on 17 May 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages)
22 April 2014Director's details changed for Mr. Phillip Masaba on 1 January 2014 (2 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
21 October 2013Registered office address changed from 3a the Vale London NW11 8SB on 21 October 2013 (1 page)
21 October 2013Registered office address changed from 3a the Vale London NW11 8SB on 21 October 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
6 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 1
(5 pages)
29 November 2010Cancellation of shares. Statement of capital on 29 November 2010
  • GBP 1
(5 pages)
2 November 2010Purchase of own shares. (3 pages)
2 November 2010Purchase of own shares. (3 pages)
13 October 2010Appointment of Mr. Phillip Masaba as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
13 October 2010Appointment of Mrs. Stella Masaba as a secretary (2 pages)
13 October 2010Termination of appointment of Svetlana Lubin as a secretary (1 page)
13 October 2010Appointment of Mrs. Stella Masaba as a secretary (2 pages)
13 October 2010Appointment of Mr. Phillip Masaba as a director (2 pages)
13 October 2010Termination of appointment of Svetlana Lubin as a secretary (1 page)
13 October 2010Termination of appointment of Kurt Lubin as a director (1 page)
13 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
13 October 2010Termination of appointment of Kurt Lubin as a director (1 page)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2009Incorporation (14 pages)
21 January 2009Incorporation (14 pages)