Company NameEllaye Limited
DirectorSean Robinson
Company StatusActive
Company Number07513071
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 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.

Director

Director NameMr Sean Robinson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Pauls Place
Ashtead
Surrey
KT21 1HN

Location

Registered Address11 Pauls Place
Ashtead
Surrey
KT21 1HN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Shareholders

100 at £1Sean Robinson
100.00%
Ordinary

Financials

Year2014
Turnover£2,137
Gross Profit£1,303
Net Worth-£6,717
Cash£399
Current Liabilities£8,477

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

22 December 2023Micro company accounts made up to 28 February 2023 (5 pages)
20 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
21 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 29 February 2020 (5 pages)
28 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
25 February 2019Registered office address changed from Manor House the Crescent Leatherhead KT22 8DY England to 11 Pauls Place Ashtead Surrey KT21 1HN on 25 February 2019 (1 page)
25 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 February 2019Micro company accounts made up to 28 February 2018 (5 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House the Crescent Leatherhead KT22 8DY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House the Crescent Leatherhead KT22 8DY on 1 February 2017 (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
15 November 2016Total exemption full accounts made up to 29 February 2016 (10 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
2 January 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
1 December 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page)
3 February 2014Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
26 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
1 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 April 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 (2 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
7 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
31 July 2012Director's details changed for Mr Sean Robinson on 23 December 2011 (3 pages)
31 July 2012Director's details changed for Mr Sean Robinson on 23 December 2011 (3 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
13 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (14 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)