Elements Reg Tech Limited TEWKESBURY


Elements Reg Tech Limited is a private limited company registered at 9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury GL20 8DN. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-05, this 6-year-old company is run by 5 directors.
Director Paul C., appointed on 21 February 2023. Director Thomas C., appointed on 21 February 2023. Director Jacqueline B., appointed on 21 February 2023.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification: 62012), "other information technology service activities" (Standard Industrial Classification: 62090). According to official database there was a change of name on 2023-02-02 and their previous name was Dinghy Tech Limited.
The last confirmation statement was sent on 2023-06-04 and the due date for the subsequent filing is 2024-06-18. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Elements Reg Tech Limited Address / Contact

Office Address 9 Miller Court Severn Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10802742
Date of Incorporation Mon, 5th Jun 2017
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Paul C.

Position: Director

Appointed: 21 February 2023

Thomas C.

Position: Director

Appointed: 21 February 2023

Jacqueline B.

Position: Director

Appointed: 21 February 2023

Paul H.

Position: Director

Appointed: 01 February 2022

Marc C.

Position: Director

Appointed: 07 April 2020

Geoffrey M.

Position: Director

Appointed: 07 April 2020

Resigned: 21 August 2023

Dorian Z.

Position: Director

Appointed: 21 December 2018

Resigned: 07 April 2020

Andrew S.

Position: Director

Appointed: 21 December 2018

Resigned: 04 February 2021

James T.

Position: Director

Appointed: 21 December 2018

Resigned: 01 February 2022

Robert H.

Position: Director

Appointed: 04 October 2017

Resigned: 07 April 2020

Benjamin W.

Position: Director

Appointed: 04 October 2017

Resigned: 07 April 2020

Edward W.

Position: Director

Appointed: 05 June 2017

Resigned: 04 January 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Dinghy Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dinghy Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dinghy Limited

Number One Vicarage Lane, London, E15 4HF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10670655
Notified on 29 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dinghy Limited

Number One Vicarage Lane, Stratford, London, E15 4HF, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10670655
Notified on 5 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dinghy Tech February 2, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-01-312020-01-312020-12-31
Balance Sheet
Cash Bank On Hand8 1717 58023 94917 262
Current Assets17 76617 86523 949 
Debtors9 59510 285  
Other Debtors9 595   
Property Plant Equipment5 7763 4291 26333
Other
Accrued Liabilities Deferred Income1 470   
Accumulated Depreciation Impairment Property Plant Equipment7223 0695 2356 465
Additions Other Than Through Business Combinations Property Plant Equipment6 498   
Creditors185 339566 896861 2981 297 956
Increase From Depreciation Charge For Year Property Plant Equipment7222 3472 1661 230
Net Current Assets Liabilities-167 573-549 031-837 349-1 280 694
Other Creditors182 671   
Par Value Share1   
Property Plant Equipment Gross Cost6 4986 4986 4986 498
Total Assets Less Current Liabilities-161 797-545 602-697 369-936 636
Trade Creditors Trade Payables1 198   
Average Number Employees During Period3111
Accumulated Amortisation Impairment Intangible Assets  23 213106 456
Fixed Assets 3 429139 980344 058
Increase From Amortisation Charge For Year Intangible Assets  23 21383 243
Intangible Assets  138 717344 025
Intangible Assets Gross Cost  161 930450 481
Total Additions Including From Business Combinations Intangible Assets  161 930288 551
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment    

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 108027420003, created on October 31, 2023
filed on: 9th, November 2023
Free Download (51 pages)

Company search