Elife Limited MIDDX


Founded in 2005, Elife, classified under reg no. 05333223 is an active company. Currently registered at 383 Pinner Road HA1 4HN, Middx the company has been in the business for 19 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Aneesa Z., Ruhaan Z. and Mehrooz Z. and others. In addition one secretary - Mohammed Z. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Elife Limited Address / Contact

Office Address 383 Pinner Road
Office Address2 North Harrow
Town Middx
Post code HA1 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05333223
Date of Incorporation Fri, 14th Jan 2005
Industry Other information technology service activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Aneesa Z.

Position: Director

Appointed: 01 July 2017

Ruhaan Z.

Position: Director

Appointed: 01 July 2017

Mehrooz Z.

Position: Director

Appointed: 17 January 2005

Mohammed Z.

Position: Director

Appointed: 17 January 2005

Mohammed Z.

Position: Secretary

Appointed: 17 January 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 14 January 2005

Resigned: 17 January 2005

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 14 January 2005

Resigned: 17 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Mehrooz Z. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mohammed Z. This PSC owns 25-50% shares.

Mehrooz Z.

Notified on 14 January 2017
Nature of control: 25-50% shares

Mohammed Z.

Notified on 14 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 571 5081 459 3081 497 9091 426 2391 223 395  
Current Assets1 980 2671 870 5271 731 7821 591 8741 512 4181 474 8091 116 231
Debtors272 851272 50095 006 19 810  
Net Assets Liabilities2 230 6842 236 0952 089 834 1 913 6581 808 5721 443 853
Other Debtors272 851272 500     
Property Plant Equipment352 758352 587352 366353 637355 700  
Total Inventories135 908138 719138 867165 635269 213  
Other
Accumulated Depreciation Impairment Property Plant Equipment38 54539 69240 71442 361   
Average Number Employees During Period 344443
Bank Borrowings Overdrafts   701   
Corporation Tax Payable90 2321 345     
Corporation Tax Recoverable  62 500    
Creditors102 3417 01914 3147 69024 46021 12526 577
Depreciation Rate Used For Property Plant Equipment 3333    
Dividends Paid  10 00062 500   
Fixed Assets352 758372 587372 366373 637425 700354 888354 199
Increase From Depreciation Charge For Year Property Plant Equipment 1 1471 0221 647   
Investments 20 00020 000    
Investments Fixed Assets 20 00020 00020 00070 000  
Net Current Assets Liabilities1 877 9261 863 5081 717 4681 584 1841 487 9581 453 6841 089 654
Other Creditors10 0334 8296 5496 205   
Other Investments Other Than Loans 20 00020 00020 000   
Other Taxation Social Security Payable918457 765784   
Profit Loss  -136 261-69 513   
Property Plant Equipment Gross Cost391 302392 280393 080395 998   
Total Additions Including From Business Combinations Property Plant Equipment   2 918   
Total Assets Less Current Liabilities2 230 6842 236 0952 089 8341 957 8211 913 6581 808 5721 443 853
Trade Creditors Trade Payables1 985      
Trade Debtors Trade Receivables  32 506    
Advances Credits Directors7 2851 8292 829    
Advances Credits Made In Period Directors3345 132     
Advances Credits Repaid In Period Directors 50 588     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search

Advertisements