BLUE ELEPHANT (UK) LIMITED

Elephant House Lagham Road Elephant House Lagham Road, Godstone, RH9 8HB, England
StatusACTIVE
Company No.08737696
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

BLUE ELEPHANT (UK) LIMITED is an active private limited company with number 08737696. It was incorporated 10 years, 6 months, 12 days ago, on 17 October 2013. The company address is Elephant House Lagham Road Elephant House Lagham Road, Godstone, RH9 8HB, England.



Company Fillings

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Martin Kemp

Change date: 2023-11-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-17

Psc name: Mr Christopher Peter Burnage

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Martin Kemp

Change date: 2024-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Martin Kemp

Change date: 2024-02-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-20

Psc name: Mr William Martin Kemp

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr William Martin Kemp

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-20

Psc name: Mr Christopher Peter Burnage

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-20

Officer name: Mr Christopher Peter Burnage

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2023

Action Date: 16 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Wiliam Martin Kemp

Change date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Peter Burnage

Change date: 2022-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Peter Burnage

Change date: 2022-02-23

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Locket

Appointment date: 2021-10-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Change date: 2021-05-10

New address: Elephant House Lagham Road South Godstone Godstone RH9 8HB

Old address: Unit 6 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Christopher Peter Burnage

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr Christopher Peter Burnage

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-28

Psc name: Christopher Peter Burnage

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Peter Burnage

Appointment date: 2018-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Apr 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Peter Burnage

Termination date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2016

Action Date: 30 Jul 2016

Category: Address

Type: AD01

Old address: Unit 3a Gatwick Gate Industrial Estate Charlwood Road Gatwick RH11 0TG

New address: Unit 6 Raleigh Court Priestley Way Crawley West Sussex RH10 9PD

Change date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-31

Officer name: Martin Frank Locket

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2014

Action Date: 17 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-17

New address: Unit 3a Gatwick Gate Industrial Estate Charlwood Road Gatwick RH11 0TG

Old address: 53 Oak Close Copthorne Crawley West Sussex RH10 3QT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2014

Action Date: 08 Feb 2014

Category: Address

Type: AD01

Old address: 43 Kenwood Drive Beckenham Kent BR3 6QY United Kingdom

Change date: 2014-02-08

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-01

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-10-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Frank Locket

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CALIBER WEALTH MANAGEMENT LIMITED

1 TUFFNELL CLOSE,MILTON KEYNES,MK15 9LB

Number:05923754
Status:ACTIVE
Category:Private Limited Company

EYESPY TA LTD

72 HIGH STREET,BILLERICAY,CM12 9BS

Number:11067456
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HALLWARD TOOLS LIMITED

28 WILLOW COURT,MACCLESFIELD,SK10 3PD

Number:01148675
Status:ACTIVE
Category:Private Limited Company

HOT DOGS LIMITED

2 LASCELLES AVENUE,NEWTON AYCLIFFE,DL5 7HW

Number:09467841
Status:ACTIVE
Category:Private Limited Company

JN RUSTICUS LTD

BURNSIDE HOUSE,BILLINGHAM,TS23 1JD

Number:09866360
Status:ACTIVE
Category:Private Limited Company

MAGNETIC HORSE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL028613
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source