Company NameElbert Partners Limited
DirectorJohn Richard Edge
Company StatusActive
Company Number08822549
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Richard Edge
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(same day as company formation)
RoleCorporate Development
Country of ResidenceEngland
Correspondence Address13 Limes Avenue
London
NW7 3NY
Director NameMrs Karen Margaret Oxley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Pryors
Tarvin
Cheshire
CH3 8JP
Wales

Location

Registered Address13 Limes Avenue
London
NW7 3NY
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1k at £1John Richard Edge
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 20 December 2023 with no updates (3 pages)
16 November 2023Micro company accounts made up to 30 December 2022 (3 pages)
16 November 2023Registered office address changed from C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 13 Limes Avenue London NW7 3NY on 16 November 2023 (1 page)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Lubbock Fine, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 8 March 2023 (1 page)
8 March 2023Micro company accounts made up to 30 December 2021 (3 pages)
8 March 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 29 May 2022 (1 page)
15 February 2022Micro company accounts made up to 30 December 2020 (3 pages)
7 February 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
2 February 2022Change of details for Mr John Richard Edge as a person with significant control on 2 January 2022 (2 pages)
2 February 2022Director's details changed for Mr John Richard Edge on 2 February 2022 (2 pages)
24 December 2021Register inspection address has been changed to 21 Bedford Square Bedford Square London WC1B 3HH (1 page)
24 December 2021Register(s) moved to registered inspection location 21 Bedford Square Bedford Square London WC1B 3HH (1 page)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
13 April 2021Micro company accounts made up to 30 December 2019 (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
11 May 2020Registered office address changed from 8a Wingbury Courtyard Business Village Leighton Road Wingrave Buckinghamshire HP22 4LW to 21 Bedford Square London WC1B 3HH on 11 May 2020 (1 page)
6 March 2020Micro company accounts made up to 31 December 2018 (4 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (3 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
24 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 October 2017Director's details changed for Mr John Richard Edge on 1 October 2017 (2 pages)
3 October 2017Director's details changed for Mr John Richard Edge on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr John Richard Edge as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Change of details for Mr John Richard Edge as a person with significant control on 1 October 2017 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Director's details changed for Mr John Richard Edge on 1 January 2017 (2 pages)
30 March 2017Director's details changed for Mr John Richard Edge on 1 January 2017 (2 pages)
29 March 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
29 March 2017Confirmation statement made on 20 December 2016 with updates (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,010
(3 pages)
10 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,010
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,010
(3 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,010
(3 pages)
24 February 2014Termination of appointment of Karen Oxley as a director (1 page)
24 February 2014Termination of appointment of Karen Oxley as a director (1 page)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,010
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 December 2013Incorporation
Statement of capital on 2013-12-20
  • GBP 1,010
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)