Company NameElise Wade Limited
DirectorElise Claire Wade
Company StatusActive
Company Number09779046
CategoryPrivate Limited Company
Incorporation Date15 September 2015(8 years, 7 months ago)

Business Activity

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

Director

Director NameElise Claire Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dinsdale Road
London
SE3 7RJ

Location

Registered Address11 Dinsdale Road
London
SE3 7RJ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 30 September 2022 (7 pages)
4 April 2023Registered office address changed from 22 Blackheath Vale London SE3 0TX England to 11 Dinsdale Road London SE3 7RJ on 4 April 2023 (1 page)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
17 June 2022Micro company accounts made up to 30 September 2021 (7 pages)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
17 September 2021Registered office address changed from Flat 73 Scott’S Sufferance Wharf 5 Mill Street London SE1 2DF England to 22 Blackheath Vale London SE3 0TX on 17 September 2021 (1 page)
8 June 2021Micro company accounts made up to 30 September 2020 (7 pages)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
16 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Registered office address changed from 73 Bolanachi Building Spa Road Bermondsey London SE16 3SG England to Flat 73 Scott’S Sufferance Wharf 5 Mill Street London SE1 2DF on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 73 Bolanachi Building Spa Road Bermondsey London SE16 3SG England to Flat 73 Scott’S Sufferance Wharf 5 Mill Street London SE1 2DF on 20 March 2017 (1 page)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
4 July 2016Registered office address changed from 19C Pyrland Road Newington Green London N5 2JB United Kingdom to 73 Bolanachi Building Spa Road Bermondsey London SE16 3SG on 4 July 2016 (1 page)
4 July 2016Registered office address changed from 19C Pyrland Road Newington Green London N5 2JB United Kingdom to 73 Bolanachi Building Spa Road Bermondsey London SE16 3SG on 4 July 2016 (1 page)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 September 2015Incorporation
Statement of capital on 2015-09-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)