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

DAVID ELLIS LIMITED

C/O COOPER HATHAWAY LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
05001577
Private Limited Company
Active

Company Overview

About David Ellis Ltd
DAVID ELLIS LIMITED was founded on 2003-12-22 and has its registered office in Potters Bar. The organisation's status is listed as "Active". David Ellis Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAVID ELLIS LIMITED
 
Legal Registered Office
C/O COOPER HATHAWAY LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in EC4A
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='05001577'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 05001577
Company ID Number 05001577
Date formed 2003-12-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB723626834  
Last Datalog update: 2026-01-06 19:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVID ELLIS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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.
Companies with same name DAVID ELLIS LIMITED
The following companies were found which have the same name as DAVID ELLIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVID ELLIS ASSOCIATES Active Company formed on the 1984-05-11
DAVID ELLIS ENGINEERING LIMITED EMSTREY HOUSE ( NORTH) SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG Active Company formed on the 2011-12-05
DAVID ELLIS PROJECT MANAGEMENT SERVICES LIMITED 26C AMBLESIDE AVENUE LONDON LONDON SW16 1QP Dissolved Company formed on the 2007-07-31
DAVID ELLIS TRANSPORT LIMITED 259 KNOWSLEY LANE LIVERPOOL L36 8EL Dissolved Company formed on the 2010-07-06
DAVID ELLISON ARCHITECTURE LTD 27 MERSEY MEADOWS DIDSBURY MANCHESTER GREATER MANCHESTER M20 2GB Dissolved Company formed on the 2011-04-19
DAVID ELLISON PLUMBING & HEATING LTD 2 Milton Road Thurleigh Bedfordshire MK44 2DF Active Company formed on the 2003-06-11
DAVID ELLISON TEXTILE AGENTS LIMITED 48 Earlsfield Road Hythe Kent CT21SPE Liquidation Company formed on the 1986-10-21
DAVID ELLIS COACHING LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Dissolved Company formed on the 2013-08-15
DAVID ELLIS SITE MANAGEMENT LIMITED 54 ST. ANDREWS AVENUE WEMBLEY MIDDLESEX ENGLAND HA0 2QD Dissolved Company formed on the 2014-08-18
DAVID ELLISON LTD 1 CAMPDEN ROAD ICKENHAM UXBRIDGE ENGLAND UB10 8ET Dissolved Company formed on the 2015-02-04
DAVID ELLIS CANVAS PRODUCTS, INC. 158 Bodo Dr Ste A Durango CO 81303 Good Standing Company formed on the 2002-12-27
DAVID ELLIS BUILDING & ELECTRICAL LIMITED THE WORKSHOP WHEAL HARRIET FARM BEACON CAMBORNE CORNWALL TR14 9AG Active - Proposal to Strike off Company formed on the 2015-04-30
DAVID ELLIS INC. 1091 FURTH ROAD Suffolk NORTH WOODMERE NY 11581 Active Company formed on the 2015-07-09
DAVID ELLIS FAMILY PARTNERSHIP, LP 7215 DOVER LN RICHLAND HILLS TX 76118 Active Company formed on the 2015-05-29
DAVID ELLIS LOGISTICS LIMITED 22 Lime Tree Close Bridgwater SOMERSET TA6 4EF Active - Proposal to Strike off Company formed on the 2016-04-18
DAVID ELLIS APPLIANCE SALES, LLC 2900 S VALLEY VIEW SPACE 164 LAS VEGAS NV 89102 Dissolved Company formed on the 2005-02-22
DAVID ELLIS PRACTICE PTY LTD NSW 2022 Strike-off action in progress Company formed on the 2004-09-22
DAVID ELLIS HUMAN RESOURCES CONSULTING PTY LTD NSW 2226 Dissolved Company formed on the 1992-09-24
David Ellis Chrysler, Inc. 600 S. Brand Blvd Glendale CA 91204 Active Company formed on the 1980-11-19
DAVID ELLIS REAL ESTATE L P Delaware Unknown

Company Officers of DAVID ELLIS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ELLIS
Director 2003-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA JANE LONG
Company Secretary 2006-05-31 2009-04-28
RIDGELL & CO LIMITED
Company Secretary 2003-12-22 2006-05-31
GRANT SECRETARIES LIMITED
Company Secretary 2003-12-22 2003-12-22
GRANT DIRECTORS LIMITED
Director 2003-12-22 2003-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS INTERCEPTOR MEDIA LIMITED Director 2011-11-29 CURRENT 2011-11-29 Dissolved 2015-12-15

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
2025-12-22REGISTERED OFFICE CHANGED ON 22/12/25 FROM C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS England
2025-12-22CONFIRMATION STATEMENT MADE ON 22/12/25, WITH UPDATES
2025-09-2931/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-22CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/22 FROM C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2022-11-04PSC04Change of details for Mr David Ellis as a person with significant control on 2022-10-24
2022-11-04CH01Director's details changed for Mr David Ellis on 2022-10-24
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-10DISS40Compulsory strike-off action has been discontinued
2021-12-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES
2020-12-22CH01Director's details changed for Mr David Ellis on 2020-02-08
2020-12-22PSC04Change of details for Mr David Ellis as a person with significant control on 2020-02-08
2020-02-10PSC04Change of details for Mr David Ellis as a person with significant control on 2020-02-07
2020-02-10CH01Director's details changed for Mr David Ellis on 2020-02-07
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-02CH01Director's details changed for Mr David Ellis on 2019-01-31
2019-02-02PSC04Change of details for Mr David Ellis as a person with significant control on 2019-01-31
2019-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/19 FROM C/O Sch Hathaway Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/16 FROM C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-19AR0122/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0122/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0122/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0122/12/11 ANNUAL RETURN FULL LIST
2011-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/11 FROM 30 Sydner Road Stoke Newington London N16 7UG
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0122/12/10 ANNUAL RETURN FULL LIST
2011-09-23RT01Administrative restoration application
2011-08-02GAZ2Final Gazette dissolved via compulsory strike-off
2011-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-13AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-01DISS40DISS40 (DISS40(SOAD))
2010-04-30AR0122/12/09 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS / 01/12/2009
2010-04-20GAZ1FIRST GAZETTE
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY JESSICA LONG
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 30 SYDNER ROAD LONDON N16 7UG
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: STUDIO 43 CARDIGAN STREET LONDON SE11 5PF
2008-01-23363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-08363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-20288bSECRETARY RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20363aRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-01-09288bSECRETARY RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09287REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN
2004-01-09288bDIRECTOR RESIGNED
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
742 - Photographic activities
74209 - Photographic activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAVID ELLIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-19
Proposal to Strike Off2010-04-20
Fines / Sanctions
No fines or sanctions have been issued against DAVID ELLIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVID ELLIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.217
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.129

This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-12-31 £ 33,774
Creditors Due Within One Year 2011-12-31 £ 14,472

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 DAVID ELLIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 3,198
Cash Bank In Hand 2011-12-31 £ 1,694
Tangible Fixed Assets 2012-12-31 £ 1,302
Tangible Fixed Assets 2011-12-31 £ 2,731

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVID ELLIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVID ELLIS LIMITED
Trademarks
We have not found any records of DAVID ELLIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVID ELLIS 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 (74209 - Photographic activities not elsewhere classified) as DAVID ELLIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DAVID ELLIS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID ELLIS LIMITEDEvent Date2011-04-19
 
Initiating party Event TypeProposal to Strike Off
Defending partyDAVID ELLIS LIMITEDEvent Date2010-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVID ELLIS 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 DAVID ELLIS 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.