Company NameElasticine Ltd
DirectorsHenry Philip William Franks and Owain Philip Taylor Franks
Company StatusActive
Company Number07770782
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Henry Philip William Franks
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address83 Cholmley Gardens
London
NW6 1UN
Director NameMr Owain Philip Taylor Franks
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cholmley Gardens
London
NW6 1UN
Director NameMr Jonathan Paul Slade
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Seabourne Road
Bournemouth
Dorset
BH5 2HT
Director NameMr Samuel Peter Davies
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Parkville Road
Manchester
Greater Manchester
M20 4TX

Location

Registered Address83 Cholmley Gardens
London
NW6 1UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Shareholders

1000 at £0.1Jonathan Slade
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 May 2023 (1 year ago)
Next Return Due17 May 2024 (2 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 July 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
29 July 2022Compulsory strike-off action has been discontinued (1 page)
28 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 July 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
17 September 2021Compulsory strike-off action has been discontinued (1 page)
16 September 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
16 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
8 November 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 July 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
16 November 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
2 August 2019Confirmation statement made on 3 May 2019 with updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
11 November 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
3 May 2018Termination of appointment of Samuel Peter Davies as a director on 1 January 2018 (1 page)
3 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
3 May 2018Notification of Henry Philip William Franks as a person with significant control on 1 September 2017 (2 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 September 2017Cessation of Jonathan Slade as a person with significant control on 31 August 2017 (1 page)
7 September 2017Cessation of Jonathan Slade as a person with significant control on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT to 83 Cholmley Gardens Cholmley Gardens London NW6 1UN on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Paul Slade as a director on 20 August 2017 (1 page)
31 August 2017Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT to 83 Cholmley Gardens Cholmley Gardens London NW6 1UN on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Jonathan Paul Slade as a director on 20 August 2017 (1 page)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 12 September 2016 with updates (7 pages)
20 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 193.0894
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200.9137
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 223.4973
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 221.2389
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 195.6065
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 215.593
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 199.2199
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 189.1373
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 200.9137
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 221.2389
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 199.2199
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 223.4973
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 195.6065
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 212.2055
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 212.2055
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 189.1373
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 225.7557
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 215.593
(3 pages)
25 July 2016Appointment of Mr Samuel Peter Davies as a director on 19 July 2016 (2 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 193.0894
(3 pages)
25 July 2016Appointment of Mr Samuel Peter Davies as a director on 19 July 2016 (2 pages)
25 July 2016Statement of capital following an allotment of shares on 19 July 2016
  • GBP 225.7557
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 185.1852
(3 pages)
6 July 2016Director's details changed for Mr Jonathan Paul Slade on 6 July 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 161.1111
(3 pages)
6 July 2016Director's details changed for Mr Jonathan Paul Slade on 6 July 2016 (2 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 185.1852
(3 pages)
6 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 161.1111
(3 pages)
22 June 2016Appointment of Mr Owain Philip Taylor Franks as a director on 21 June 2016 (2 pages)
22 June 2016Appointment of Mr Owain Philip Taylor Franks as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Henry Philip William Franks as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mr Henry Philip William Franks as a director on 21 June 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 October 2014Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
3 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from C/O Jpp Accountants Ltd. William House 32 Bargates Christchurch Dorset BH23 1QL to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 70 Seabourne Road Bournemouth Dorset BH5 2HT England to 70 Seabourne Road Bournemouth Dorset BH5 2HT on 3 October 2014 (1 page)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages)
24 October 2013Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages)
24 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Director's details changed for Mr Jonathan Paul Slade on 1 August 2013 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)