Elbane (UK) Limited BRIGHTON


Elbane (UK) started in year 2011 as Private Limited Company with registration number 07637289. The Elbane (UK) company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Brighton at 7th Floor, Telecom House. Postal code: BN1 6AF.

The company has 5 directors, namely Jennifer B., James W. and Simon H. and others. Of them, Jonathan S., Stephen L. have been with the company the longest, being appointed on 13 June 2011 and Jennifer B. has been with the company for the least time - from 25 May 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart M. who worked with the the company until 20 March 2014.

Elbane (UK) Limited Address / Contact

Office Address 7th Floor, Telecom House
Office Address2 125 - 135 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07637289
Date of Incorporation Tue, 17th May 2011
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Jennifer B.

Position: Director

Appointed: 25 May 2018

James W.

Position: Director

Appointed: 08 March 2016

Simon H.

Position: Director

Appointed: 01 April 2014

Jonathan S.

Position: Director

Appointed: 13 June 2011

Stephen L.

Position: Director

Appointed: 13 June 2011

Michael R.

Position: Director

Appointed: 13 June 2011

Resigned: 16 February 2022

Theodorus F.

Position: Director

Appointed: 13 June 2011

Resigned: 16 February 2022

Clare S.

Position: Director

Appointed: 25 May 2011

Resigned: 31 March 2012

Stuart M.

Position: Secretary

Appointed: 17 May 2011

Resigned: 20 March 2014

Graham S.

Position: Director

Appointed: 17 May 2011

Resigned: 17 May 2011

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Stephen L. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares.

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 302 2293 507 1681 278 137
Current Assets2 821 0304 146 2612 262 195
Debtors518 801639 093984 058
Net Assets Liabilities8 190 7839 438 2486 615 488
Other Debtors518 801639 093984 058
Other
Audit Fees Expenses 12 00017 600
Accrued Liabilities Deferred Income 2 0001 000
Accumulated Amortisation Impairment Intangible Assets  3 173 784
Accumulated Depreciation Impairment Property Plant Equipment 234 414273 368
Additional Provisions Increase From New Provisions Recognised  12 840
Additions Other Than Through Business Combinations Property Plant Equipment  155 538
Administration Support Average Number Employees 6054
Administrative Expenses 2 398 9812 420 215
Amounts Owed By Directors 48 323 
Amounts Owed To Group Undertakings 5 556 8366 517 196
Amounts Owed To Group Undertakings Participating Interests5 502 2735 556 836 
Applicable Tax Rate 1919
Average Number Employees During Period  54
Cancellation Subscribed Capital Decrease In Equity  4 120 500
Cash Cash Equivalents Cash Flow Value 5 709 4604 100 893
Comprehensive Income Expense 1 407 9651 297 740
Corporation Tax Payable73 75695 95975 293
Creditors5 577 0295 654 7956 593 489
Current Tax For Period 435 480415 155
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 03512 840
Deferred Tax Liabilities 23 63536 475
Depreciation Expense Property Plant Equipment 79 48894 041
Disposals Decrease In Depreciation Impairment Property Plant Equipment  55 087
Disposals Property Plant Equipment  55 088
Dividends Paid 160 500 
Dividends Paid Classified As Financing Activities 160 500 
Dividends Paid On Shares 160 500 
Fixed Assets 12 077 85412 139 350
Further Item Operating Income Component Total Other Operating Income 149 00016 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases 147 72077 172
Gain Loss In Cash Flows From Change In Accrued Items -84 222104 573
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 396 1351 036 306
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -125 556-326 697
Gross Profit Loss 4 206 5474 219 559
Income Expense Recognised Directly In Equity -160 500-4 120 500
Income Taxes Paid Refund Classified As Operating Activities 438 804436 378
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 1 895 064-1 608 567
Increase From Depreciation Charge For Year Property Plant Equipment  94 041
Intangible Assets 8 944 2128 944 212
Intangible Assets Gross Cost  12 117 996
Interest Income On Cash Cash Equivalents 2 3575 513
Interest Received Classified As Operating Activities 356 046380 281
Investments10 946 782-4 420 15910 946 782
Investments Fixed Assets10 946 78210 946 78210 946 782
Investments In Group Undertakings7 945 8187 945 818-4 420 159
Net Cash Flows From Used In Financing Activities -160 500-4 120 500
Net Cash Flows From Used In Investing Activities -85 938-155 537
Net Cash Flows From Used In Operating Activities 2 141 5022 667 470
Net Cash Generated From Operations 2 224 2602 723 567
Net Current Assets Liabilities-2 755 999-1 508 534-4 331 294
Net Deferred Tax Liability Asset 24 05036 893
Number Shares Issued Fully Paid 14 50014 500
Operating Profit Loss 1 958 4151 815 344
Other Creditors1 0002 0002 611 773
Other Interest Receivable Similar Income Finance Income 356 046380 281
Other Loans Classified Under Investments3 000 9643 000 9643 000 964
Other Operating Income Format1 150 84916 000
Other Taxation Social Security Payable 173 228161 784
Par Value Share  1
Payments To Acquire Or Redeem Own Shares Other Equity Instruments  4 120 500
Pension Costs Defined Contribution Plan 51 09757 464
Pension Other Post-employment Benefit Costs Other Pension Costs 51 09757 464
Prepayments Accrued Income 61 60749 642
Proceeds From Sales Property Plant Equipment  1
Profit Loss 1 407 9651 297 740
Profit Loss On Ordinary Activities Before Tax 2 314 4612 195 625
Property Plant Equipment Gross Cost 367 092467 542
Provisions 23 63536 475
Provisions For Liabilities Balance Sheet Subtotal 23 63536 475
Purchase Property Plant Equipment 85 938155 538
Revenue From Rendering Services 4 206 5474 219 559
Service Concession Income 1 849 
Social Security Costs 142 605143 119
Staff Costs Employee Benefits Expense 1 772 2741 764 659
Tax Decrease Increase From Effect Revenue Exempt From Taxation 190 000190 000
Tax Expense Credit Applicable Tax Rate 629 748607 168
Tax Increase Decrease From Effect Capital Allowances Depreciation -5 326-6 479
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 0584 466
Tax Tax Credit On Profit Or Loss On Ordinary Activities 438 515427 995
Total Assets Less Current Liabilities8 190 7839 438 2486 615 488
Trade Creditors Trade Payables 49 38444 406
Trade Debtors Trade Receivables 48 52141 676
Turnover Revenue 4 206 5474 219 559
Wages Salaries 1 578 5721 564 076
Advances Credits Directors150 00048 323 
Advances Credits Made In Period Directors300 00076 006680
Advances Credits Repaid In Period Directors150 000177 68349 003
Director Remuneration 186 657189 617

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Director appointment termination date: 2024-02-29
filed on: 12th, March 2024
Free Download (1 page)

Company search