ELMSTONE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ELMSTONE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03721193

Incorporation date

25/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

45 Queen Street, Deal, Kent CT14 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1999)
dot icon30/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon26/03/2026
Registered office address changed from 1st Floor 49-51 High Street Deal Kent CT14 6EL to 45 Queen Street Deal Kent CT14 6EY on 2026-03-26
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-02-25 with updates
dot icon25/02/2025
Cancellation of shares. Statement of capital on 2024-06-11
dot icon25/09/2024
Resolutions
dot icon25/09/2024
Solvency Statement dated 08/02/23
dot icon25/09/2024
Statement by Directors
dot icon25/09/2024
Statement of capital on 2024-09-25
dot icon06/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2024
Termination of appointment of Philip Edward Hannent as a director on 2024-08-12
dot icon07/03/2024
Confirmation statement made on 2024-02-25 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon05/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-02-25 with updates
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-04-07
dot icon12/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/04/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon16/03/2020
Director's details changed for Mr Philip Edward Hannant on 2020-03-11
dot icon13/03/2020
Appointment of Mr Philip Edward Hannant as a director on 2020-03-11
dot icon28/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/06/2016
Director's details changed for Ms Louise Rosina Perryman on 2016-06-10
dot icon10/06/2016
Director's details changed for Mr John Gordon Greig on 2016-06-10
dot icon10/06/2016
Secretary's details changed for Ms Louise Rosina Perryman on 2016-06-10
dot icon04/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-25
dot icon04/10/2012
Appointment of Mr Peter Jeremy Lawrence Higson as a director
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Sub-division of shares on 2012-02-12
dot icon22/08/2012
Sub-division of shares on 2011-04-17
dot icon22/08/2012
Statement of capital following an allotment of shares on 2011-04-17
dot icon16/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Appointment of Mr Jason Rich Hier as a director
dot icon27/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/10/2010
Resolutions
dot icon23/06/2010
Registered office address changed from , 45 Queen Street, Deal, Kent, CT14 6EY on 2010-06-23
dot icon24/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 25/02/08; full list of members
dot icon27/03/2008
Director's change of particulars / john greig / 01/02/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 25/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2005
Return made up to 25/02/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/08/2004
Registered office changed on 18/08/04 from: old forge cottage, padbrook lane, elmstone canterbury, kent CT3 1HE
dot icon23/03/2004
Return made up to 25/02/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 25/02/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/07/2002
New director appointed
dot icon04/04/2002
Return made up to 25/02/02; full list of members
dot icon19/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/04/2001
Return made up to 25/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-03-31
dot icon07/04/2000
Return made up to 25/02/00; full list of members
dot icon07/04/2000
Ad 03/03/99--------- £ si 100@1=100 £ ic 100/200
dot icon07/10/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/03/1999
Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1999
New director appointed
dot icon09/03/1999
New secretary appointed
dot icon05/03/1999
Director resigned
dot icon05/03/1999
Secretary resigned
dot icon25/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon5 *

* during past year

Number of employees

19
2023
change arrow icon-36.24 % *

* during past year

Cash in Bank

£319,174.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
172.84K
-
0.00
291.29K
-
2022
14
312.74K
-
0.00
500.55K
-
2023
19
188.94K
-
0.00
319.17K
-
2023
19
188.94K
-
0.00
319.17K
-

Employees

2023

Employees

19 Ascended36 % *

Net Assets(GBP)

188.94K £Descended-39.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.17K £Descended-36.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, Peter Jeremy Lawrence
Director
17/03/2011 - Present
38
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/1999 - 25/02/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/02/1999 - 25/02/1999
67500
Perryman, Louise Rosina
Director
01/06/2002 - Present
4
Greig, John Gordon
Director
25/02/1999 - Present
4

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 ELMSTONE SYSTEMS LIMITED

ELMSTONE SYSTEMS LIMITED is an(a) Active company incorporated on 25/02/1999 with the registered office located at 45 Queen Street, Deal, Kent CT14 6EY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ELMSTONE SYSTEMS LIMITED?

toggle

ELMSTONE SYSTEMS LIMITED is currently Active. It was registered on 25/02/1999 .

Where is ELMSTONE SYSTEMS LIMITED located?

toggle

ELMSTONE SYSTEMS LIMITED is registered at 45 Queen Street, Deal, Kent CT14 6EY.

What does ELMSTONE SYSTEMS LIMITED do?

toggle

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

How many employees does ELMSTONE SYSTEMS LIMITED have?

toggle

ELMSTONE SYSTEMS LIMITED had 19 employees in 2023.

What is the latest filing for ELMSTONE SYSTEMS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-02-25 with no updates.