Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELYSIUS LIMITED
Company Information for

ELYSIUS LIMITED

26 GATTON ROAD, REIGATE, RH2 0EX,
Company Registration Number
04677289
Private Limited Company
Active

Company Overview

About Elysius Ltd
ELYSIUS LIMITED was founded on 2003-02-25 and has its registered office in Reigate. The organisation's status is listed as "Active". Elysius Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELYSIUS LIMITED
 
Legal Registered Office
26 GATTON ROAD
REIGATE
RH2 0EX
Other companies in SM3
 
Filing Information
Company Number 04677289
Company ID Number 04677289
Date formed 2003-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:36:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELYSIUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELYSIUS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT EDWARD ARTHUR
Company Secretary 2007-03-01
ISOBEL KATE ARTHUR
Director 2016-02-01
ROBERT EDWARD ARTHUR
Director 2003-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES LAWRENCE
Company Secretary 2003-02-25 2007-03-01
JAMES LAWRENCE
Director 2003-02-25 2006-03-31
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2003-02-25 2003-02-25
WILDMAN & BATTELL LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD ARTHUR RED DRAKE LIMITED Company Secretary 2009-02-17 CURRENT 2006-06-15 Dissolved 2015-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2024-03-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISOBEL KATE ARTHUR
2024-03-01CESSATION OF ROBERT EDWARD ARTHUR AS A PERSON OF SIGNIFICANT CONTROL
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-04-09CH01Director's details changed for Isobel Kate Arthur on 2018-04-01
2020-04-08CH01Director's details changed for Mr Robert Edward Arthur on 2018-04-01
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT EDWARD ARTHUR on 2018-04-01
2020-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 123 Stonecot Hill North Cheam Surrey SM3 9HS
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-04-01LATEST SOC01/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-01CC04Statement of company's objects
2016-12-01RES01ADOPT ARTICLES 01/12/16
2016-11-28AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-04AR0125/02/16 ANNUAL RETURN FULL LIST
2016-05-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT EDWARD ARTHUR on 2015-12-01
2016-05-04CH01Director's details changed for Mr Robert Edward Arthur on 2015-12-01
2016-05-04AP01DIRECTOR APPOINTED ISOBEL KATE ARTHUR
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM 29 D'arcy Road Sutton Surrey SM3 8NH
2015-10-29AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-30AR0125/02/15 ANNUAL RETURN FULL LIST
2014-12-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-08AR0125/02/14 ANNUAL RETURN FULL LIST
2013-11-21AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/13 FROM 28 Oakwood Avenue Mitcham Surrey CR4 3DP
2012-12-05AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-21AR0125/02/12 ANNUAL RETURN FULL LIST
2011-11-24AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0125/02/11 FULL LIST
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-18AR0125/02/10 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/02/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD ARTHUR / 01/02/2010
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-13363aRETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS
2008-12-09AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM 263 PUTNEY BRIDGE ROAD LONDON SW15 2PU
2008-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-14363sRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-13288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT ARTHUR / 01/03/2007
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY JAMES LAWRENCE
2008-03-13288aSECRETARY APPOINTED ROBERT EDWARD ARTHUR
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-04-13288bDIRECTOR RESIGNED
2007-04-13363(288)DIRECTOR RESIGNED
2007-04-13363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/06
2006-03-01363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-08-16395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-03-28288bDIRECTOR RESIGNED
2003-03-28288bSECRETARY RESIGNED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-03-28287REGISTERED OFFICE CHANGED ON 28/03/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2003-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ELYSIUS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELYSIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-09-04 Satisfied ELM PROPERTY FINANCE LIMITED
LEGAL CHARGE 2009-08-23 Satisfied ELM PROPERTY FINANCE LIMITED
RENT DEPOSIT DEED 2005-08-16 Satisfied DODGY PRODUCTIONS LIMITED
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELYSIUS LIMITED

Intangible Assets
Patents
We have not found any records of ELYSIUS LIMITED registering or being granted any patents
Domain Names

ELYSIUS LIMITED owns 1 domain names.

elysius.co.uk  

Trademarks
We have not found any records of ELYSIUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELYSIUS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ELYSIUS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ELYSIUS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELYSIUS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELYSIUS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.