E.L.V. SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

E.L.V. SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212861

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3/4, Kerry Avenue, Aveley, Purfleet-On-Thames, South Ockendon RM15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/05/24
dot icon23/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/04/2025
Change of details for Redcorn Holdings Limited as a person with significant control on 2025-04-03
dot icon17/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon17/04/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon17/04/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon26/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon29/02/2024
Accounts for a small company made up to 2023-05-31
dot icon09/02/2024
Director's details changed for Mr James Michael Thompson on 2024-01-30
dot icon09/02/2024
Registered office address changed from Redcorn House Brantwood Road Tottenham London N17 0DX England to Units 3/4, Kerry Avenue Aveley Purfleet-on-Thames South Ockendon RM15 4YE on 2024-02-09
dot icon09/02/2024
Change of details for Redcorn Holdings Limited as a person with significant control on 2024-01-30
dot icon31/05/2023
Accounts for a small company made up to 2022-05-31
dot icon25/04/2023
Director's details changed for Mr James Michael Thompson on 2023-02-14
dot icon25/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon30/01/2023
Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to Redcorn House Brantwood Road Tottenham London N17 0DX on 2023-01-31
dot icon03/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/04/2022
Satisfaction of charge 1 in full
dot icon25/03/2022
Director's details changed for Mr James Michael Thompson on 2021-11-23
dot icon28/02/2022
Accounts for a small company made up to 2021-05-31
dot icon14/12/2021
Director's details changed for Mr James Michael Thompson on 2021-03-31
dot icon30/11/2021
Change of details for Redcorn Holdings Limited as a person with significant control on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon10/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/05/2021
Confirmation statement made on 2021-04-06 with updates
dot icon30/03/2021
Termination of appointment of Barbara Walton as a director on 2021-03-18
dot icon19/01/2021
Termination of appointment of Stuart Bunker as a director on 2021-01-01
dot icon19/08/2020
Director's details changed for Mr Jamie Thompson on 2020-07-20
dot icon09/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon05/08/2019
Notification of Redcorn Holdings Limited as a person with significant control on 2019-07-25
dot icon05/08/2019
Cessation of Jamie Thompson as a person with significant control on 2019-07-25
dot icon01/05/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/06/2018
Appointment of Mr Stuart Bunker as a director on 2018-06-25
dot icon27/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon26/04/2018
Change of details for Mr Jamie Thompson as a person with significant control on 2018-04-26
dot icon26/04/2018
Director's details changed for Mr Jamie Thompson on 2018-04-25
dot icon25/04/2018
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL England to 305 Regents Park Road Finchley London N3 1DP on 2018-04-25
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/12/2017
Previous accounting period extended from 2017-04-30 to 2017-05-31
dot icon29/06/2017
Director's details changed for Mr Jamie Thompson on 2017-06-21
dot icon20/06/2017
Confirmation statement made on 2017-04-06 with updates
dot icon15/06/2017
Registered office address changed from 855 Hertford Road Enfield Middlesex EN3 6UH England to Haslers Old Station Road Loughton Essex IG10 4PL on 2017-06-15
dot icon05/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon13/06/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon13/06/2016
Termination of appointment of Steven Allen Thompson as a director on 2016-05-31
dot icon22/04/2016
Total exemption full accounts made up to 2015-04-30
dot icon02/10/2015
Appointment of Mr Steven Allen Thompson as a director on 2015-08-01
dot icon16/09/2015
Registered office address changed from 421 Hertford Road Enfield Middlesex EN3 5PT to 855 Hertford Road Enfield Middlesex EN3 6UH on 2015-09-16
dot icon26/06/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon08/06/2015
Appointment of Ms Barbara Walton as a director on 2014-09-01
dot icon31/01/2015
Total exemption full accounts made up to 2014-04-30
dot icon06/06/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon06/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon03/12/2013
Termination of appointment of Garry Baker as a secretary
dot icon30/10/2013
Appointment of James Thompson as a director
dot icon30/10/2013
Termination of appointment of Garry Baker as a director
dot icon25/09/2013
Director's details changed for Gary Baker on 2013-09-25
dot icon25/09/2013
Director's details changed for Gary Baker on 2013-09-01
dot icon25/09/2013
Secretary's details changed for Garry Baker on 2013-09-01
dot icon31/08/2013
Compulsory strike-off action has been discontinued
dot icon29/08/2013
Annual return made up to 2013-04-06
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon05/04/2013
Total exemption full accounts made up to 2012-04-30
dot icon01/09/2012
Compulsory strike-off action has been discontinued
dot icon30/08/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon23/08/2012
Termination of appointment of Gary Goldburg as a director
dot icon23/08/2012
Statement of capital following an allotment of shares on 2011-09-01
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Director's details changed for Gary Baker on 2010-04-06
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon04/07/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon04/07/2011
Director's details changed for Gary Baker on 2010-09-30
dot icon17/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/10/2010
Appointment of Garry Baker as a secretary
dot icon26/10/2010
Termination of appointment of Jean Baker as a secretary
dot icon26/10/2010
Termination of appointment of Barry Baker as a director
dot icon06/04/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

16
2022
change arrow icon-78.91 % *

* during past year

Cash in Bank

£133,280.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
869.48K
-
0.00
631.82K
-
2022
16
457.74K
-
0.00
133.28K
-
2022
16
457.74K
-
0.00
133.28K
-

Employees

2022

Employees

16 Descended-6 % *

Net Assets(GBP)

457.74K £Descended-47.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.28K £Descended-78.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, James Michael
Director
01/10/2013 - Present
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About E.L.V. SOLUTIONS LIMITED

E.L.V. SOLUTIONS LIMITED is an(a) Active company incorporated on 06/04/2010 with the registered office located at Units 3/4, Kerry Avenue, Aveley, Purfleet-On-Thames, South Ockendon RM15 4YE. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of E.L.V. SOLUTIONS LIMITED?

toggle

E.L.V. SOLUTIONS LIMITED is currently Active. It was registered on 06/04/2010 .

Where is E.L.V. SOLUTIONS LIMITED located?

toggle

E.L.V. SOLUTIONS LIMITED is registered at Units 3/4, Kerry Avenue, Aveley, Purfleet-On-Thames, South Ockendon RM15 4YE.

What does E.L.V. SOLUTIONS LIMITED do?

toggle

E.L.V. SOLUTIONS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does E.L.V. SOLUTIONS LIMITED have?

toggle

E.L.V. SOLUTIONS LIMITED had 16 employees in 2022.

What is the latest filing for E.L.V. SOLUTIONS LIMITED?

toggle

The latest filing was on 23/05/2025: Audit exemption statement of guarantee by parent company for period ending 31/05/24.