Elysium Enterprises Limited PENZANCE


Elysium Enterprises Limited was officially closed on 2023-01-17. Elysium Enterprises was a private limited company that was situated at C/O The Orchard, Alverton Road, Penzance, TR18 4TE, ENGLAND. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. The company (formally formed on 2004-02-20) was run by 1 director.
Director John C. who was appointed on 05 January 2022.

The company was officially categorised as "buying and selling of own real estate" (68100), "environmental consulting activities" (74901). The most recent confirmation statement was sent on 2022-05-01 and last time the accounts were sent was on 31 January 2022. 2016-02-18 was the date of the latest annual return.

Elysium Enterprises Limited Address / Contact

Office Address C/o The Orchard
Office Address2 Alverton Road
Town Penzance
Post code TR18 4TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05051072
Date of Incorporation Fri, 20th Feb 2004
Date of Dissolution Tue, 17th Jan 2023
Industry Buying and selling of own real estate
Industry Environmental consulting activities
End of financial Year 31st January
Company age 19 years old
Account next due date Tue, 31st Oct 2023
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 15th May 2023
Last confirmation statement dated Sun, 1st May 2022

Company staff

John C.

Position: Director

Appointed: 05 January 2022

Questo Eperlei Ltd

Position: Corporate Secretary

Appointed: 09 September 2022

Resigned: 30 September 2022

Alan W.

Position: Director

Appointed: 17 November 2021

Resigned: 04 January 2022

Harry W.

Position: Director

Appointed: 19 June 2021

Resigned: 18 November 2021

Alan W.

Position: Director

Appointed: 28 September 2020

Resigned: 23 June 2021

Nicholas W.

Position: Director

Appointed: 30 June 2020

Resigned: 20 January 2021

Dennis S.

Position: Director

Appointed: 03 April 2020

Resigned: 03 July 2020

Alan W.

Position: Director

Appointed: 02 March 2020

Resigned: 16 April 2020

Environment Matters 247

Position: Corporate Secretary

Appointed: 02 March 2020

Resigned: 20 June 2021

Nicholas W.

Position: Director

Appointed: 14 October 2019

Resigned: 03 March 2020

Alan W.

Position: Director

Appointed: 07 June 2019

Resigned: 15 October 2019

Peter S.

Position: Director

Appointed: 17 May 2019

Resigned: 17 June 2019

Alan W.

Position: Director

Appointed: 10 December 2018

Resigned: 18 May 2019

Peter S.

Position: Director

Appointed: 05 November 2018

Resigned: 07 December 2018

Environment Matters 247

Position: Corporate Secretary

Appointed: 01 April 2018

Resigned: 01 May 2019

Marcus C.

Position: Secretary

Appointed: 10 December 2017

Resigned: 01 April 2018

John S.

Position: Secretary

Appointed: 10 November 2017

Resigned: 01 April 2018

Environment Matters 247

Position: Corporate Secretary

Appointed: 27 May 2017

Resigned: 07 July 2017

Robert N.

Position: Director

Appointed: 16 January 2017

Resigned: 02 November 2017

Jonathan H.

Position: Director

Appointed: 20 October 2010

Resigned: 11 December 2018

Maurice C.

Position: Director

Appointed: 26 August 2010

Resigned: 20 October 2010

Jonathan H.

Position: Director

Appointed: 12 May 2009

Resigned: 26 August 2010

Jonathan H.

Position: Secretary

Appointed: 12 May 2009

Resigned: 26 August 2010

Michael J.

Position: Director

Appointed: 20 March 2009

Resigned: 12 May 2009

Simon B.

Position: Secretary

Appointed: 05 October 2007

Resigned: 20 March 2009

John B.

Position: Director

Appointed: 05 October 2007

Resigned: 20 March 2009

Luke S.

Position: Secretary

Appointed: 26 February 2007

Resigned: 11 May 2009

Debbie D.

Position: Director

Appointed: 20 February 2004

Resigned: 26 February 2007

Debbie D.

Position: Secretary

Appointed: 20 February 2004

Resigned: 26 February 2007

Nicholas W.

Position: Director

Appointed: 20 February 2004

Resigned: 01 July 2008

People with significant control

Harry W.

Notified on 23 June 2021
Ceased on 10 May 2022
Nature of control: 75,01-100% shares

Alan W.

Notified on 5 June 2021
Ceased on 23 June 2021
Nature of control: 75,01-100% shares

Dennis S.

Notified on 20 May 2020
Ceased on 20 January 2021
Nature of control: 75,01-100% shares

Alan W.

Notified on 14 March 2020
Ceased on 12 May 2020
Nature of control: 75,01-100% shares

Peter S.

Notified on 17 May 2019
Ceased on 15 October 2019
Nature of control: significiant influence or control

Alan W.

Notified on 1 May 2019
Ceased on 17 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Current Assets224 05515 076
Net Assets Liabilities306 86612 402
Other
Creditors530 9212 674
Net Current Assets Liabilities224 05512 402
Total Assets Less Current Liabilities224 05512 402

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st January 2022
filed on: 6th, April 2022
Free Download (3 pages)

Company search