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

ELISA INTERACTIVE LTD

HAVAS HOUSE HERMITAGE COURT, HERMITAGE LANE, MAIDSTONE, KENT, ME16 9NT,
Company Registration Number
07069743
Private Limited Company
Active

Company Overview

About Elisa Interactive Ltd
ELISA INTERACTIVE LTD was founded on 2009-11-08 and has its registered office in Maidstone. The organisation's status is listed as "Active". Elisa Interactive Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELISA INTERACTIVE LTD
 
Legal Registered Office
HAVAS HOUSE HERMITAGE COURT
HERMITAGE LANE
MAIDSTONE
KENT
ME16 9NT
Other companies in WC2N
 
Filing Information
Company Number 07069743
Company ID Number 07069743
Date formed 2009-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:49:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELISA INTERACTIVE LTD
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 ELISA INTERACTIVE LTD

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2015-07-01
ALAN RALSTON ADAMSON
Director 2017-11-23
CHRIS HIRST
Director 2018-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE DELPORT
Director 2015-07-01 2018-04-30
PAUL ANTHONY FRAMPTON-CALERO
Director 2013-04-19 2017-10-17
PEDRO MARK DANIEL AVERY
Director 2015-07-01 2017-01-09
ALASTAIR ST JOHN RHYMER
Director 2013-04-19 2016-02-29
MARK ROBERT BENJAMIN CRAZE
Director 2013-04-19 2014-03-18
ROBERT ANDREW JACKSON
Director 2012-08-03 2013-04-19
MICHAEL JOHN POTTS
Director 2009-11-08 2013-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RALSTON ADAMSON BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
ALAN RALSTON ADAMSON H ADVISORS LIMITED Director 2018-01-29 CURRENT 2017-05-26 Active
ALAN RALSTON ADAMSON EWDB LIMITED Director 2018-01-09 CURRENT 1987-09-02 Active
ALAN RALSTON ADAMSON THE MAITLAND CONSULTANCY LIMITED Director 2018-01-09 CURRENT 1994-09-05 Active
ALAN RALSTON ADAMSON HAVAS ENTERTAINMENT LIMITED Director 2018-01-09 CURRENT 2005-08-15 Active
ALAN RALSTON ADAMSON MAITLAND POLITICAL LIMITED Director 2018-01-09 CURRENT 2005-09-16 Active - Proposal to Strike off
ALAN RALSTON ADAMSON TARGET LIVE LIMITED Director 2018-01-09 CURRENT 2007-02-02 Active
ALAN RALSTON ADAMSON HAVAS SBH LIMITED Director 2018-01-09 CURRENT 2014-10-17 Active
ALAN RALSTON ADAMSON HAVAS HELIA LIMITED Director 2018-01-09 CURRENT 1990-10-12 Active
ALAN RALSTON ADAMSON HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2018-01-09 CURRENT 1986-05-28 Active
ALAN RALSTON ADAMSON ARENA MEDIA LIMITED Director 2018-01-09 CURRENT 1990-08-28 Active
ALAN RALSTON ADAMSON HAVAS UK LIMITED Director 2018-01-09 CURRENT 1993-05-25 Active
ALAN RALSTON ADAMSON HAVAS HOLDINGS LIMITED Director 2018-01-09 CURRENT 2005-12-15 Active
ALAN RALSTON ADAMSON 45-51 WHITFIELD LIMITED Director 2018-01-09 CURRENT 2007-02-23 Active
ALAN RALSTON ADAMSON HAVAS SHARED SERVICES LIMITED Director 2018-01-09 CURRENT 1901-08-30 Active
ALAN RALSTON ADAMSON HAVAS EHS DISCOVERY LIMITED Director 2018-01-09 CURRENT 1967-06-19 Active
ALAN RALSTON ADAMSON CONRAN DESIGN GROUP LIMITED Director 2018-01-09 CURRENT 1971-02-18 Active
ALAN RALSTON ADAMSON HAVAS PR UK LIMITED Director 2018-01-09 CURRENT 1985-01-29 Active
ALAN RALSTON ADAMSON COOLER KING LIMITED Director 2018-01-09 CURRENT 2005-08-18 Active
ALAN RALSTON ADAMSON SUPERHERO SCREEN LIMITED Director 2018-01-09 CURRENT 2008-04-16 Active
ALAN RALSTON ADAMSON ONE GREEN BEAN LONDON LIMITED Director 2018-01-09 CURRENT 2015-01-28 Active
ALAN RALSTON ADAMSON HAVAS E GROUP LIMITED Director 2018-01-09 CURRENT 2015-07-08 Active
ALAN RALSTON ADAMSON HAVAS WORLDWIDE LONDON LIMITED Director 2018-01-01 CURRENT 1998-11-30 Active
ALAN RALSTON ADAMSON CAKE GROUP LIMITED Director 2017-12-18 CURRENT 1997-06-24 Active
ALAN RALSTON ADAMSON FORWARD 1 UK LTD Director 2017-12-18 CURRENT 2014-11-17 Active
ALAN RALSTON ADAMSON HAVAS PLAY LIMITED Director 2017-12-18 CURRENT 1989-08-16 Active
ALAN RALSTON ADAMSON ARENA MEDIA HOLDINGS LIMITED Director 2017-12-18 CURRENT 1994-08-02 Active
ALAN RALSTON ADAMSON HAVAS SPORTS LIMITED Director 2017-12-18 CURRENT 2002-03-15 Active
ALAN RALSTON ADAMSON HAVAS MEDIA LIMITED Director 2017-12-18 CURRENT 1987-02-24 Active
CHRIS HIRST HAVAS PLAY LIMITED Director 2018-07-17 CURRENT 1989-08-16 Active
CHRIS HIRST ARENA MEDIA LIMITED Director 2018-07-17 CURRENT 1990-08-28 Active
CHRIS HIRST ARENA MEDIA HOLDINGS LIMITED Director 2018-07-17 CURRENT 1994-08-02 Active
CHRIS HIRST HAVAS SPORTS LIMITED Director 2018-07-17 CURRENT 2002-03-15 Active
CHRIS HIRST BTRME LIMITED Director 2018-07-17 CURRENT 2015-10-12 Active
CHRIS HIRST HAVAS MEDIA LIMITED Director 2018-07-17 CURRENT 1987-02-24 Active
CHRIS HIRST HAVAS E GROUP LIMITED Director 2018-07-17 CURRENT 2015-07-08 Active
CHRIS HIRST THE INSTITUTE OF PRACTITIONERS IN ADVERTISING (PRE-CHARTER) Director 2014-03-23 CURRENT 1927-04-12 Active - Proposal to Strike off

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
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HIRST
2022-05-04CH01Director's details changed for Mr Darren Todhunter on 2022-05-04
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Havas House Hermitage Lane Maidstone ME16 9NT England
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALSTON ADAMSON
2020-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/20 FROM The Hkx Building Three Pancras Square London N1C 4AG England
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JOHN ROSS
2020-09-23AP01DIRECTOR APPOINTED MR ALLAN JOHN ROSS
2020-09-23TM02Termination of appointment of Allan John Ross on 2020-09-23
2020-09-23AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2020-09-23
2020-08-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDWARD ADAMS
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-06AP01DIRECTOR APPOINTED MR MATTHEW EDWARD ADAMS
2019-06-05AP01DIRECTOR APPOINTED MR DARREN TODHUNTER
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-23AP01DIRECTOR APPOINTED MR CHRIS HIRST
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRAMPTON-CALERO
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE DELPORT
2017-12-27PSC02Notification of Vivendi S.A. as a person with significant control on 2017-12-14
2017-12-27PSC07CESSATION OF HAVAS S.A. AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08RES01ADOPT ARTICLES 08/12/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 501000
2017-12-04SH0128/11/17 STATEMENT OF CAPITAL GBP 501000
2017-11-29AP01DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-21PSC02Notification of Havas S.A. as a person with significant control on 2017-11-01
2017-11-21PSC07CESSATION OF HAVAS MANAGEMENT ESPANA SL AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 60 st. Martin's Lane London WC2N 4JS
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO MARK DANIEL AVERY
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR ST JOHN RHYMER
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0108/11/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP01DIRECTOR APPOINTED MR DOMINIQUE DELPORT
2015-08-12AP01DIRECTOR APPOINTED MR PEDRO MARK DANIEL AVERY
2015-08-11AP03SECRETARY APPOINTED MR ALLAN JOHN ROSS
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0108/11/14 FULL LIST
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CRAZE
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JACKSON
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTS
2014-03-14AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-02-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06AR0108/11/13 FULL LIST
2013-08-06AA01PREVEXT FROM 30/11/2012 TO 31/03/2013
2013-07-12AP01DIRECTOR APPOINTED MR ALASTAIR ST JOHN RHYMER
2013-07-12AP01DIRECTOR APPOINTED MR PAUL ANTHONY FRAMPTON
2013-07-12AP01DIRECTOR APPOINTED MR MARK ROBERT BENJAMIN CRAZE
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM FLOOR 2 198 TRINITY ROAD LONDON SW17 7HR ENGLAND
2012-11-30AR0108/11/12 FULL LIST
2012-09-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-03AP01DIRECTOR APPOINTED MR ROBERT ANDREW JACKSON
2011-12-23AR0108/11/11 FULL LIST
2011-08-08AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-02AR0108/11/10 FULL LIST
2010-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND
2009-11-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-11-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ELISA INTERACTIVE LTD 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 ELISA INTERACTIVE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELISA INTERACTIVE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2011-12-01 £ 232,407

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 ELISA INTERACTIVE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Current Assets 2011-12-01 £ 336,894
Debtors 2011-12-01 £ 336,894
Fixed Assets 2011-12-01 £ 6,509
Shareholder Funds 2011-12-01 £ 110,996
Tangible Fixed Assets 2011-12-01 £ 6,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELISA INTERACTIVE LTD registering or being granted any patents
Domain Names

ELISA INTERACTIVE LTD owns 2 domain names.

laelimited.co.uk   elisadbi.co.uk  

Trademarks
We have not found any records of ELISA INTERACTIVE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELISA INTERACTIVE LTD. 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 (62090 - Other information technology service activities) as ELISA INTERACTIVE LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ELISA INTERACTIVE LTD 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 ELISA INTERACTIVE LTD 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 ELISA INTERACTIVE LTD 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.