ELIXIRR DIGITAL LIMITED

Register to unlock more data on OkredoRegister

ELIXIRR DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04432211

Incorporation date

07/05/2002

Size

Full

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2002)
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Registration of charge 044322110002, created on 2025-09-18
dot icon24/04/2025
Director's details changed for David Charles Wharram on 2025-03-28
dot icon24/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/10/2024
Resolutions
dot icon27/10/2024
Memorandum and Articles of Association
dot icon17/10/2024
Registration of charge 044322110001, created on 2024-10-11
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/04/2024
Director's details changed for Mr Graham Edward Busby on 2024-04-25
dot icon25/04/2024
Director's details changed for Mr Nicholas Christian Willott on 2024-04-25
dot icon25/04/2024
Director's details changed for Ms Clare Valerie Filby on 2024-04-25
dot icon25/04/2024
Director's details changed for David Charles Wharram on 2024-04-25
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon02/01/2024
Certificate of change of name
dot icon31/10/2023
Statement of company's objects
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon04/07/2023
Termination of appointment of James Edward Frost as a director on 2023-06-29
dot icon26/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/07/2021
Second filing of the annual return made up to 2014-04-19
dot icon20/07/2021
Second filing of the annual return made up to 2013-04-19
dot icon20/07/2021
Second filing of the annual return made up to 2015-04-19
dot icon19/07/2021
Cancellation of shares. Statement of capital on 2020-10-22
dot icon19/07/2021
Purchase of own shares.
dot icon05/05/2021
Cancellation of shares. Statement of capital on 2013-10-17
dot icon05/05/2021
Second filing of a statement of capital following an allotment of shares on 2013-10-17
dot icon05/05/2021
Second filing of Confirmation Statement dated 2017-04-19
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with updates
dot icon24/03/2021
Particulars of variation of rights attached to shares
dot icon24/03/2021
Change of share class name or designation
dot icon24/03/2021
Memorandum and Articles of Association
dot icon24/03/2021
Resolutions
dot icon16/11/2020
Second filing of the annual return made up to 2016-04-19
dot icon12/11/2020
Cessation of James Edward Frost as a person with significant control on 2020-10-28
dot icon12/11/2020
Notification of Elixirr International Plc as a person with significant control on 2020-10-28
dot icon10/11/2020
Second filing of a statement of capital following an allotment of shares on 2015-04-22
dot icon06/11/2020
Change of details for James Edward Frost as a person with significant control on 2020-10-22
dot icon30/10/2020
Current accounting period shortened from 2021-04-30 to 2020-12-31
dot icon30/10/2020
Termination of appointment of Darren Raymond Bond as a director on 2020-10-28
dot icon30/10/2020
Termination of appointment of Paul Kristian Coffey as a director on 2020-10-28
dot icon30/10/2020
Appointment of Mr Nicholas Christian Willott as a director on 2020-10-28
dot icon30/10/2020
Appointment of Mr Graham Edward Busby as a director on 2020-10-28
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon30/10/2020
Appointment of Ms Clare Valerie Filby as a director on 2020-10-28
dot icon30/10/2020
Registered office address changed from , 6 Beacon End Courtyard, London Road, Stanway, Colchester, Essex, CO3 0NU to 12 Helmet Row London EC1V 3QJ on 2020-10-30
dot icon30/10/2020
Termination of appointment of Margaret Catherine Yvonne Frost as a secretary on 2020-10-28
dot icon14/10/2020
Accounts for a small company made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2019-04-30
dot icon09/05/2019
Director's details changed for David Charles Wharram on 2019-04-19
dot icon09/05/2019
Director's details changed for Mr Paul Kristian Coffey on 2019-04-19
dot icon09/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon23/11/2018
Accounts for a small company made up to 2018-04-30
dot icon14/05/2018
Director's details changed for Darren Raymond Bond on 2018-04-18
dot icon14/05/2018
Director's details changed for Mr Paul Kristian Coffey on 2018-04-18
dot icon14/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon09/05/2018
Secretary's details changed for Margaret Catherine Yvonne Frost on 2018-04-18
dot icon07/10/2017
Accounts for a small company made up to 2017-04-30
dot icon25/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon02/09/2016
Director's details changed for James Edward Frost on 2016-08-31
dot icon26/08/2016
Accounts for a small company made up to 2016-04-30
dot icon16/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon01/03/2016
Statement of capital following an allotment of shares on 2015-04-22
dot icon26/11/2015
Accounts for a small company made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/11/2014
Accounts for a small company made up to 2014-04-30
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon15/04/2014
Appointment of Darren Raymond Bond as a director
dot icon28/01/2014
Statement of capital following an allotment of shares on 2013-10-17
dot icon28/01/2014
Resolutions
dot icon28/01/2014
Cancellation of shares. Statement of capital on 2014-01-28
dot icon28/01/2014
Purchase of own shares.
dot icon04/12/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon17/10/2013
Appointment of David Charles Wharram as a director
dot icon17/10/2013
Accounts for a small company made up to 2013-04-30
dot icon09/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/08/2012
Accounts for a small company made up to 2012-04-30
dot icon20/06/2012
Cancellation of shares. Statement of capital on 2012-06-20
dot icon20/06/2012
Purchase of own shares.
dot icon20/06/2012
Resolutions
dot icon18/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon28/05/2012
Termination of appointment of Richard Brenkley as a director
dot icon19/10/2011
Accounts for a small company made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon24/05/2011
Director's details changed for Richard John Brenkley on 2011-04-01
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-06
dot icon07/01/2011
Resolutions
dot icon16/12/2010
Resolutions
dot icon16/12/2010
Statement by directors
dot icon16/12/2010
Solvency statement dated 29/11/10
dot icon16/12/2010
Statement of capital on 2010-12-16
dot icon13/12/2010
Statement by directors
dot icon13/12/2010
Solvency statement dated 29/11/10
dot icon13/12/2010
Resolutions
dot icon01/10/2010
Accounts for a small company made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon11/05/2010
Appointment of Paul Kristian Coffey as a director
dot icon11/05/2010
Appointment of Richard John Brenkley as a director
dot icon22/07/2009
Accounts for a small company made up to 2009-04-30
dot icon03/07/2009
Return made up to 19/04/09; full list of members
dot icon24/02/2009
Accounts for a small company made up to 2008-04-30
dot icon05/08/2008
Return made up to 19/04/08; full list of members
dot icon05/08/2008
Certificate of change of name
dot icon15/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon28/04/2007
Return made up to 19/04/07; no change of members
dot icon31/07/2006
Total exemption full accounts made up to 2006-04-30
dot icon27/06/2006
Ad 04/06/06--------- £ si 5000@1=5000 £ ic 4000/9000
dot icon27/06/2006
S-div 04/06/06
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon27/06/2006
Resolutions
dot icon02/05/2006
Return made up to 19/04/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Return made up to 19/04/05; full list of members
dot icon30/07/2004
Total exemption full accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 19/04/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-04-30
dot icon14/06/2003
Director's particulars changed
dot icon10/06/2003
Accounting reference date shortened from 31/05/03 to 30/04/03
dot icon10/06/2003
Return made up to 07/05/03; full list of members
dot icon24/12/2002
New secretary appointed
dot icon24/12/2002
Secretary resigned
dot icon21/11/2002
Ad 07/05/02--------- £ si 399@10=3990 £ ic 1/3991
dot icon21/05/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
Registered office changed on 21/05/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon07/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, James Edward
Director
07/05/2002 - 29/06/2023
10
Busby, Graham Edward
Director
28/10/2020 - Present
6
Filby, Clare Valerie
Director
28/10/2020 - Present
2
Willott, Nicholas Christian
Director
28/10/2020 - Present
6
Wharram, David Charles
Director
02/09/2013 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ELIXIRR DIGITAL LIMITED

ELIXIRR DIGITAL LIMITED is an(a) Active company incorporated on 07/05/2002 with the registered office located at 12 Helmet Row, London EC1V 3QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELIXIRR DIGITAL LIMITED?

toggle

ELIXIRR DIGITAL LIMITED is currently Active. It was registered on 07/05/2002 .

Where is ELIXIRR DIGITAL LIMITED located?

toggle

ELIXIRR DIGITAL LIMITED is registered at 12 Helmet Row, London EC1V 3QJ.

What does ELIXIRR DIGITAL LIMITED do?

toggle

ELIXIRR DIGITAL LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ELIXIRR DIGITAL LIMITED?

toggle

The latest filing was on 29/09/2025: Full accounts made up to 2024-12-31.