Elegius Limited LONDON


Elegius started in year 2002 as Private Limited Company with registration number 04376207. The Elegius company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 57 Bridge View. Postal code: W6 9DD. Since 2002/03/13 Elegius Limited is no longer carrying the name Studious Management.

There is a single director in the firm at the moment - Christiane W., appointed on 13 March 2002. In addition, a secretary was appointed - John C., appointed on 31 March 2003. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith H. who worked with the the firm until 31 March 2003.

Elegius Limited Address / Contact

Office Address 57 Bridge View
Town London
Post code W6 9DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04376207
Date of Incorporation Mon, 18th Feb 2002
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

John C.

Position: Secretary

Appointed: 31 March 2003

Christiane W.

Position: Director

Appointed: 13 March 2002

Jants M.

Position: Director

Appointed: 08 October 2002

Resigned: 31 March 2003

Judith H.

Position: Secretary

Appointed: 13 March 2002

Resigned: 31 March 2003

Judith H.

Position: Director

Appointed: 13 March 2002

Resigned: 31 March 2003

Sd Company Nominees Limited

Position: Nominee Director

Appointed: 18 February 2002

Resigned: 13 March 2002

Sd Company Secretaries Limited

Position: Nominee Secretary

Appointed: 18 February 2002

Resigned: 13 March 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Christiane W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christiane W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Studious Management March 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 932-3 759-2 913       
Balance Sheet
Cash Bank On Hand  1 57262 51016 33981238604490799
Current Assets12 14417 28942 287152 29856 5812 829826655538854
Debtors7 41113 59940 00089 78840 2422 017788514855
Net Assets Liabilities   62 14522 022-2 137-26 901-29 490-30 558-32 649
Other Debtors  10 00076713 221996788514855
Property Plant Equipment  6401 4521 0771 4361 594909381286
Cash Bank In Hand2118861 572       
Stocks Inventory4 5222 804715       
Tangible Fixed Assets1 8531 107640       
Total Inventories  715       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 832-3 859-3 013       
Shareholder Funds1 932-3 759-2 913       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 200480480480
Accumulated Depreciation Impairment Property Plant Equipment  5 0855 4395 8146 3346 5817 2667 7942 009
Average Number Employees During Period   1132   
Creditors  45 84091 60535 4316 12929 32130 57430 99733 309
Fixed Assets      1 594909381286
Increase From Depreciation Charge For Year Property Plant Equipment   35437552074268552895
Net Current Assets Liabilities79-4 866-3 55360 69321 150-3 300-28 495-29 919-30 459-32 455
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  33 87941 42030 6544 37929 22330 56330 99733 213
Par Value Share 111111111
Property Plant Equipment Gross Cost  5 7256 8916 8917 7708 1758 1752 2952 295
Total Assets Less Current Liabilities1 932-3 759-2 91362 14522 227-1 864-26 901-29 010-30 078-32 169
Trade Creditors Trade Payables  1 9087171 2381 3019811 96
Amount Specific Advance Or Credit Directors    12 513     
Amount Specific Advance Or Credit Made In Period Directors    12 51327 517    
Amount Specific Advance Or Credit Repaid In Period Directors     40 030    
Amounts Owed By Group Undertakings   27 02127 0211 021    
Creditors Due Within One Year12 06522 15545 840       
Number Shares Allotted 100100       
Other Taxation Social Security Payable  10 05349 4683 539449    
Provisions For Liabilities Balance Sheet Subtotal    205273    
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation5 7255 725        
Tangible Fixed Assets Depreciation3 8724 6185 085       
Tangible Fixed Assets Depreciation Charged In Period 746467       
Total Additions Including From Business Combinations Property Plant Equipment   1 166 879900   
Trade Debtors Trade Receivables  30 00062 000      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      495   
Disposals Property Plant Equipment      495   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (5 pages)

Company search