ELYSIUM LIMITED
CROWBOROUGH

Hellopages » East Sussex » Wealden » TN6 2QX

Company number 02632587
Status Active
Incorporation Date 25 July 1991
Company Type Private Limited Company
Address SUMMATE LIMITED, SUITE 1 1-3 WARREN COURT, PARK ROAD, CROWBOROUGH, EAST SUSSEX, ENGLAND, TN6 2QX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62030 - Computer facilities management activities, 63110 - Data processing, hosting and related activities, 63120 - Web portals
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ELYSIUM LIMITED are www.elysium.co.uk, and www.elysium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Elysium Limited is a Private Limited Company. The company registration number is 02632587. Elysium Limited has been working since 25 July 1991. The present status of the company is Active. The registered address of Elysium Limited is Summate Limited Suite 1 1 3 Warren Court Park Road Crowborough East Sussex England Tn6 2qx. . BARTLETT, Matthew Gerald is a Director of the company. BURDON, Robert Alan is a Director of the company. WELLS, Andrew David is a Director of the company. Secretary CLARK, Carolyn Jane Huntington has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Carolyn Jane Huntington has been resigned. Director CLARK, Richard Antony has been resigned. Director WELLS, Andrew David has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BARTLETT, Matthew Gerald
Appointed Date: 13 January 2014
42 years old

Director
BURDON, Robert Alan
Appointed Date: 01 June 2012
44 years old

Director
WELLS, Andrew David
Appointed Date: 28 May 2014
55 years old

Resigned Directors

Secretary
CLARK, Carolyn Jane Huntington
Resigned: 28 May 2014
Appointed Date: 25 July 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 July 1991
Appointed Date: 25 July 1991

Director
CLARK, Carolyn Jane Huntington
Resigned: 28 May 2014
Appointed Date: 25 July 1991
73 years old

Director
CLARK, Richard Antony
Resigned: 28 May 2014
Appointed Date: 25 July 1991
76 years old

Director
WELLS, Andrew David
Resigned: 06 December 2006
Appointed Date: 01 October 1994
55 years old

Persons With Significant Control

Mr Robert Alan Burdon
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew David Wells
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ELYSIUM LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 September 2016
01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
01 Mar 2016
Director's details changed for Mr Robert Alan Burdon on 15 November 2015
01 Mar 2016
Director's details changed for Mr Matthew Gerald Bartlett on 15 November 2015
...
... and 73 more events
29 Oct 1991
New director appointed

29 Oct 1991
Accounting reference date notified as 30/06

01 Aug 1991
Secretary resigned

25 Jul 1991
Incorporation

25 Jul 1991
Incorporation

ELYSIUM LIMITED Charges

17 August 1994
Legal charge
Delivered: 1 September 1994
Status: Satisfied on 24 May 2014
Persons entitled: Midland Bank PLC
Description: All that f/h property k/a milton house, whitehall road…