Company NameMcLeod Ellis Limited
DirectorsJack McLeod Ellis and Patrick Ellis
Company StatusActive
Company Number08747571
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 6 months ago)
Previous NameSolar Glass Solutions Ltd

Business Activity

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

Directors

Director NameMr Jack McLeod Ellis
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Patrick Ellis
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

8 December 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 December 2018Second filing of Confirmation Statement dated 24/10/2016 (11 pages)
4 December 2018Change of details for Mr Jack Ellis as a person with significant control on 1 November 2018 (2 pages)
4 December 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
4 December 2018Director's details changed for Mr Jack Mcleod Ellis on 1 November 2018 (2 pages)
4 December 2018Director's details changed for Mr Patrick Ellis on 1 November 2018 (2 pages)
19 March 2018Registered office address changed from 100a High Street Hampton TW12 2st England to Aissela 46 High Street Esher Surrey KT10 9QY on 19 March 2018 (1 page)
21 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 100a High Street Hampton TW12 2st on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 149 Streatham Road Mitcham Surrey CR4 2AG to 100a High Street Hampton TW12 2st on 14 December 2016 (1 page)
5 December 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 18/12/2018
(7 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)