ELS-1 LIMITED

Register to unlock more data on OkredoRegister

ELS-1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08551469

Incorporation date

31/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

46-54 High Street, Ingatestone, Essex CM4 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2013)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon14/08/2025
Application to strike the company off the register
dot icon22/07/2025
Termination of appointment of Michael Anthony Aquilina as a director on 2025-07-22
dot icon22/07/2025
Cessation of Michael Anthony Aquilina as a person with significant control on 2025-07-22
dot icon22/07/2025
Change of details for Dr Timothy Johannes James Fox as a person with significant control on 2025-07-22
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon01/11/2024
Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2022-05-01
dot icon31/10/2024
Notification of Michael Aquilina as a person with significant control on 2024-10-10
dot icon31/10/2024
Change of details for Mr Timothy Johannes James Fox as a person with significant control on 2024-10-10
dot icon31/10/2024
Appointment of Mr Michael Aquilina as a director on 2024-10-15
dot icon31/10/2024
Cessation of Steven Michael Dangel as a person with significant control on 2022-05-01
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/08/2023
Satisfaction of charge 085514690001 in full
dot icon07/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon22/11/2022
Current accounting period extended from 2022-05-31 to 2022-11-30
dot icon30/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon09/06/2022
Termination of appointment of Steven Michael Dangel as a director on 2022-05-01
dot icon01/03/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/08/2021
Registration of charge 085514690001, created on 2021-08-10
dot icon07/07/2021
Resolutions
dot icon05/07/2021
Notification of Steven Michael Dangel as a person with significant control on 2021-02-05
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon19/03/2021
Director's details changed for Mr Timothy Johannes James Fox on 2021-03-19
dot icon10/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/10/2020
Appointment of Mr Steven Michael Dangel as a director on 2020-09-30
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon02/07/2019
Confirmation statement made on 2019-05-31 with updates
dot icon28/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon06/06/2018
Director's details changed for Mr Timothy Johannes James Fox on 2018-06-06
dot icon02/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon20/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon04/05/2017
Registered office address changed from 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to 46-54 High Street Ingatestone Essex CM4 9DW on 2017-05-04
dot icon11/04/2017
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 2017-04-11
dot icon13/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon12/08/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon16/07/2014
Accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 2014-03-28
dot icon18/11/2013
Registered office address changed from 25 Brook Road Brentwood CM14 4PT England on 2013-11-18
dot icon31/05/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
05/12/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
1.03K
-
0.00
49.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fox, Timothy Johannes James
Director
31/05/2013 - Present
8
Dangel, Steven
Director
30/09/2020 - 01/05/2022
4
Aquilina, Michael
Director
15/10/2024 - 22/07/2025
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ELS-1 LIMITED

ELS-1 LIMITED is an(a) Dissolved company incorporated on 31/05/2013 with the registered office located at 46-54 High Street, Ingatestone, Essex CM4 9DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ELS-1 LIMITED?

toggle

ELS-1 LIMITED is currently Dissolved. It was registered on 31/05/2013 and dissolved on 11/11/2025.

Where is ELS-1 LIMITED located?

toggle

ELS-1 LIMITED is registered at 46-54 High Street, Ingatestone, Essex CM4 9DW.

What does ELS-1 LIMITED do?

toggle

ELS-1 LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ELS-1 LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.