Company NameEllcod Ltd
DirectorDavid Garnelas
Company StatusActive
Company Number08286908
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)

Business Activity

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

Director

Director NameMr David Garnelas
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crown Rise
Garston
Watford
Hertfordshire
WD25 0NE

Contact

Websiteproforma.com

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1David Garnelas
90.00%
Ordinary A
10 at £1Sara Garnelas
10.00%
Ordinary B

Financials

Year2014
Net Worth£14,640
Current Liabilities£110,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
10 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
4 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
16 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
15 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
26 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
16 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
13 November 2017Notification of David Garnelas as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Notification of David Garnelas as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
17 August 2016Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 17 August 2016 (1 page)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 850
(3 pages)
12 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 850
(3 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
12 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 April 2014Change of share class name or designation (2 pages)
16 April 2014Change of share class name or designation (2 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 100
(3 pages)
13 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
13 January 2014Previous accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
20 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD England on 13 November 2012 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)