Elegia Corporation Limited GUILDFORD


Founded in 1995, Elegia Corporation, classified under reg no. 03126693 is an active company. Currently registered at 14 Meads Road GU1 2NA, Guildford the company has been in the business for twenty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely Fiona M. and Millan M.. In addition one secretary - Fiona M. - is with the company. As of 16 April 2024, there was 1 ex secretary - Vrajlal M.. There were no ex directors.

Elegia Corporation Limited Address / Contact

Office Address 14 Meads Road
Town Guildford
Post code GU1 2NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126693
Date of Incorporation Wed, 15th Nov 1995
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Fiona M.

Position: Director

Appointed: 17 July 2006

Fiona M.

Position: Secretary

Appointed: 03 November 2001

Millan M.

Position: Director

Appointed: 15 November 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 15 November 1995

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 November 1995

Resigned: 15 November 1995

Vrajlal M.

Position: Secretary

Appointed: 15 November 1995

Resigned: 03 November 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Fiona M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Millan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona M.

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

Millan M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets89 45247 580112 376139 911137 359141 112141 421119 266109 645
Net Assets Liabilities       117 710111 277
Cash Bank In Hand77 17734 243       
Debtors12 27513 337       
Net Assets Liabilities Including Pension Asset Liability62 73121 877       
Tangible Fixed Assets3 5024 260       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve62 72921 875       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -300-600
Creditors 29 96335 37946 08835 09450 05119 7894 161692
Depreciation Amortisation Expense       868975
Fixed Assets 4 2603 1952 3961 7973 2833 4712 6032 924
Net Current Assets Liabilities59 22917 61776 99793 823102 26591 061121 632115 105108 953
Profit Loss       -7 395-6 433
Total Assets Less Current Liabilities 21 87780 19296 219104 06294 344125 103117 708111 877
Amount Specific Advance Or Credit Directors  28 90166 69246 57359 21759 217  
Amount Specific Advance Or Credit Made In Period Directors  28 90137 79156 57312 644   
Amount Specific Advance Or Credit Repaid In Period Directors    76 692    
Average Number Employees During Period    111  
Capital Employed62 73121 877       
Creditors Due Within One Year30 22329 963       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 477       
Tangible Fixed Assets Cost Or Valuation18 70720 787       
Tangible Fixed Assets Depreciation15 20516 527       
Tangible Fixed Assets Depreciation Charged In Period 1 454       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 132       
Tangible Fixed Assets Disposals 397       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, June 2023
Free Download (8 pages)

Company search

Advertisements