Company NameElendile Investments Limited
DirectorMarc Paul Georges Derquennes
Company StatusActive
Company Number08492770
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marc Paul Georges Derquennes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
First Floor
London
EC4M 7RD
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2014(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 18 September 2014)
Correspondence AddressWaverley House Noel Street
London
W1F 8GQ

Location

Registered Address5 Fleet Place
First Floor
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Marc Paul Georges Derquennes
100.00%
Ordinary

Financials

Year2014
Net Worth£88,180
Current Liabilities£23,520

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

14 April 2024Confirmation statement made on 14 April 2024 with updates (4 pages)
14 April 2023Confirmation statement made on 14 April 2023 with updates (4 pages)
14 April 2023Change of details for Marc Paul Georges Derquennes as a person with significant control on 1 August 2022 (2 pages)
12 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 June 2022Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 5 Fleet Place First Floor London London EC4M 7rd on 20 June 2022 (1 page)
19 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
22 September 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 14 April 2021 with updates (4 pages)
14 April 2021Change of details for Marc Paul Georges Derquennes as a person with significant control on 14 April 2021 (2 pages)
14 April 2021Director's details changed for Mr Marc Paul Georges Derquennes on 14 April 2021 (2 pages)
30 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
13 June 2019Micro company accounts made up to 31 July 2018 (3 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
29 April 2019Change of details for Marc Paul Georges Derquennes as a person with significant control on 18 April 2019 (2 pages)
16 July 2018Micro company accounts made up to 31 July 2017 (3 pages)
27 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 April 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
17 April 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
15 April 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ to First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 15 April 2015 (2 pages)
18 September 2014Termination of appointment of Hanover Secretaries Limited as a secretary on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Hanover Secretaries Limited as a secretary on 18 September 2014 (1 page)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
16 June 2014Appointment of Hanover Secretaries Limited as a secretary (2 pages)
16 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
17 April 2013Incorporation (43 pages)
17 April 2013Incorporation (43 pages)