Elinia Limited HAYES


Founded in 2002, Elinia, classified under reg no. 04354053 is an active company. Currently registered at Unit 2 6 Millington Road UB3 4AZ, Hayes the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since October 1, 2002 Elinia Limited is no longer carrying the name Filbuk 693.

The company has 2 directors, namely Antony R., Aimee M.. Of them, Aimee M. has been with the company the longest, being appointed on 26 February 2021 and Antony R. has been with the company for the least time - from 20 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Elinia Limited Address / Contact

Office Address Unit 2 6 Millington Road
Office Address2 Hyde Park Hayes
Town Hayes
Post code UB3 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04354053
Date of Incorporation Wed, 16th Jan 2002
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 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

Antony R.

Position: Director

Appointed: 20 February 2023

Aimee M.

Position: Director

Appointed: 26 February 2021

Stefanie B.

Position: Director

Appointed: 30 June 2020

Resigned: 10 December 2021

Martin B.

Position: Director

Appointed: 07 January 2020

Resigned: 07 December 2022

Christopher R.

Position: Director

Appointed: 15 November 2017

Resigned: 26 February 2021

Darren N.

Position: Director

Appointed: 15 November 2017

Resigned: 06 January 2020

Reinhard W.

Position: Director

Appointed: 15 November 2017

Resigned: 30 June 2020

Mark M.

Position: Director

Appointed: 15 November 2017

Resigned: 10 December 2018

Austin H.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Robb A.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Michael B.

Position: Director

Appointed: 17 August 2016

Resigned: 15 November 2017

Stewart S.

Position: Director

Appointed: 13 March 2015

Resigned: 15 November 2017

Troels H.

Position: Director

Appointed: 04 February 2015

Resigned: 30 September 2016

Ruth B.

Position: Secretary

Appointed: 04 February 2015

Resigned: 15 November 2017

Gerald L.

Position: Director

Appointed: 25 January 2013

Resigned: 04 February 2015

Jatinder B.

Position: Director

Appointed: 07 January 2013

Resigned: 04 February 2015

Jatinder B.

Position: Secretary

Appointed: 07 January 2013

Resigned: 04 February 2015

Mark W.

Position: Secretary

Appointed: 06 April 2012

Resigned: 07 January 2013

Mark W.

Position: Director

Appointed: 06 April 2012

Resigned: 07 January 2013

Stephen J.

Position: Director

Appointed: 23 March 2010

Resigned: 06 April 2012

Paul G.

Position: Director

Appointed: 23 March 2010

Resigned: 06 April 2012

Gerwyn M.

Position: Director

Appointed: 30 January 2009

Resigned: 06 April 2012

Justin L.

Position: Director

Appointed: 30 January 2009

Resigned: 25 January 2013

Gerwyn M.

Position: Secretary

Appointed: 15 February 2007

Resigned: 06 April 2012

Timothy W.

Position: Secretary

Appointed: 31 December 2003

Resigned: 15 February 2007

John J.

Position: Director

Appointed: 01 April 2003

Resigned: 30 April 2013

Comrusco Uk Limited

Position: Secretary

Appointed: 13 June 2002

Resigned: 31 December 2003

Paul G.

Position: Director

Appointed: 13 June 2002

Resigned: 29 January 2009

Paul T.

Position: Director

Appointed: 13 June 2002

Resigned: 06 April 2012

Stephen J.

Position: Director

Appointed: 13 June 2002

Resigned: 29 January 2009

Everdirector Limited

Position: Corporate Secretary

Appointed: 16 January 2002

Resigned: 13 June 2002

Everdirector Limited

Position: Corporate Director

Appointed: 16 January 2002

Resigned: 13 June 2002

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats identified, there is Datapipe Europe Limited from Hayes, United Kingdom. This PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Rackspace Limited that put Hayes, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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. Moving on, there is Datapipe Europe Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Datapipe Europe Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04836315
Notified on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rackspace Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03897010
Notified on 15 November 2019
Ceased on 29 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Datapipe Europe Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04836315
Notified on 15 November 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adapt Holdco Limited

Unit 5 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, UB3 4AZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 07768828
Notified on 15 November 2019
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Altimus Acquisition Limited

150 Aldersgate Street, London, EC1A 4AB, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 15 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Filbuk 693 October 1, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 28th, September 2023
Free Download (3 pages)

Company search