Company NameElivia Limited
DirectorsHuy Keav Khov and Ajay Chandulal Shah
Company StatusActive
Company Number07180168
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHuy Keav Khov
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityCambodian
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
Director NameMr Ajay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ

Location

Registered Address29 Pinner Park Gardens
Harrow
Middlesex
HA2 6LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Ajay Shah
80.00%
Ordinary A
20 at £1Huy Keav Khov
20.00%
Ordinary B

Financials

Year2014
Net Worth£24,501
Cash£65
Current Liabilities£14,801

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 Return5 March 2023 (1 year, 2 months ago)
Next Return Due19 March 2024 (overdue)

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
10 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 May 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 May 2021Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4 Atherton Place Harrow HA2 6QP (1 page)
12 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
4 January 2021Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 29 Pinner Park Gardens Harrow Middlesex HA2 6LQ on 4 January 2021 (1 page)
22 October 2020Appointment of Ajay Chandulal Shah as a director on 1 October 2020 (2 pages)
9 September 2020Change of details for Ajay Chandulal Shah as a person with significant control on 9 September 2020 (2 pages)
9 September 2020Director's details changed for Huy Keav Khov on 9 September 2020 (2 pages)
9 September 2020Registered office address changed from 4 Atherton Place Harrow Middlesex HA2 6QP to 73 Cornhill London EC3V 3QQ on 9 September 2020 (1 page)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
7 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
7 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
12 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights and restrictions 01/04/2012
(1 page)
25 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share rights and restrictions 01/04/2012
(1 page)
25 March 2013Change of share class name or designation (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
15 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100.00
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 100.00
(2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)