ELC VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELC VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08550518
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELC VENTURES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ELC VENTURES LIMITED located?

    Registered Office Address
    Leytonstone House
    3 Hanbury Drive
    E11 1GA Leytonstone
    London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELC VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ELC VENTURES LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for ELC VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    5 pagesAA

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    5 pagesAA

    Appointment of Mr Mark William Grinonneau as a director on Jul 26, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 26, 2024

    1 pagesTM01

    Termination of appointment of Nafees Arif as a director on Aug 13, 2024

    1 pagesTM01

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    5 pagesAA

    Director's details changed for Mr Nafees Arif on Aug 16, 2023

    2 pagesCH01

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Nafees Arif as a director on Sep 30, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    5 pagesAA

    Change of details for Elift Cumbria Limited as a person with significant control on Feb 15, 2022

    2 pagesPSC05

    Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on Feb 15, 2022

    1 pagesAD01

    Termination of appointment of Adam Mark Hearnden as a director on Nov 04, 2021

    1 pagesTM01

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Richard John Coates as a director on Sep 30, 2021

    1 pagesTM01

    Confirmation statement made on May 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Appointment of Mr Richard John Coates as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Director's details changed for Mr Neil Geoffrey Ward on Nov 06, 2020

    2 pagesCH01

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of ELC VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Nigel Anthony
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish74375610001
    GRINONNEAU, Mark William
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Director
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    EnglandBritish293157840001
    ARIF, Nafees
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Machester One
    England
    EnglandBritish313561040001
    CHAMBERS, Michael James
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish156008900001
    COATES, Richard John
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish225626210001
    DAY, Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    EnglandBritish157242280001
    GRICE, Neil Keith
    Stoneyford Lane
    Oakmere
    CW8 2WN Northwich
    3 Crabtree Green Court
    Cheshire
    United Kingdom
    Director
    Stoneyford Lane
    Oakmere
    CW8 2WN Northwich
    3 Crabtree Green Court
    Cheshire
    United Kingdom
    EnglandBritish182538290001
    HEARNDEN, Adam Mark
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    Director
    Winckley Square
    PR1 3HP Preston
    Richard House
    Lancashire
    United KingdomBritish188883000001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    Greater Manchester
    United Kingdom
    EnglandBritish289273870001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    United Kingdom
    EnglandBritish64005130003

    Who are the persons with significant control of ELC VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    Apr 06, 2016
    3 Hanbury Drive
    E11 1GA Leytonstone
    Leytonstone House
    London
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07049171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0