Elyzium Limited BOLTON


Elyzium started in year 1998 as Private Limited Company with registration number 03561468. The Elyzium company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bolton at Atria. Postal code: BL1 4AG.

At present there are 2 directors in the the firm, namely Probal S. and Gary A.. In addition one secretary - Gary A. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Elyzium Limited Address / Contact

Office Address Atria
Office Address2 Spa Road
Town Bolton
Post code BL1 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03561468
Date of Incorporation Mon, 11th May 1998
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Probal S.

Position: Director

Appointed: 30 June 2010

Gary A.

Position: Director

Appointed: 04 February 2009

Gary A.

Position: Secretary

Appointed: 04 February 2009

Suhail A.

Position: Director

Appointed: 10 October 2011

Resigned: 04 April 2019

John L.

Position: Director

Appointed: 28 June 2007

Resigned: 04 February 2009

Peter W.

Position: Secretary

Appointed: 28 June 2007

Resigned: 04 February 2009

Peter W.

Position: Director

Appointed: 28 June 2007

Resigned: 04 February 2009

Simon C.

Position: Director

Appointed: 24 October 2002

Resigned: 28 June 2007

John H.

Position: Director

Appointed: 19 September 2002

Resigned: 24 October 2002

Gary A.

Position: Director

Appointed: 25 May 2001

Resigned: 28 June 2007

Probal S.

Position: Director

Appointed: 25 May 2001

Resigned: 28 June 2007

Simon C.

Position: Secretary

Appointed: 10 October 1998

Resigned: 28 June 2007

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 11 May 1998

Resigned: 11 May 1998

Steven K.

Position: Director

Appointed: 11 May 1998

Resigned: 28 June 2007

Arthur W.

Position: Secretary

Appointed: 11 May 1998

Resigned: 22 September 1998

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 11 May 1998

Resigned: 11 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Probal S. This PSC and has 75,01-100% shares.

Probal S.

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

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 Worth323 098367 151601 603       
Balance Sheet
Cash Bank In Hand385 038368 960718 763       
Cash Bank On Hand  718 763821 3461 945 5571 948 7251 698 9621 874 2881 950 0452 102 876
Current Assets695 124572 2971 030 9091 161 3842 459 3092 128 6931 780 1692 061 1902 110 0032 256 477
Debtors310 086173 498312 146340 038513 752179 96878 507186 902159 958153 601
Net Assets Liabilities  601 603806 0011 265 3231 502 213  1 836 3351 939 873
Net Assets Liabilities Including Pension Asset Liability 367 151601 603       
Other Debtors  3 5024 75197 1195 7276 20410 74011 2968 318
Property Plant Equipment  2 9166 3064 3124 8201 8432 2323 5974 750
Tangible Fixed Assets4 1353 3352 916       
Reserves/Capital
Called Up Share Capital22 46022 46022 460       
Profit Loss Account Reserve300 638344 691579 143       
Shareholder Funds323 098367 151601 603       
Other
Accruals Deferred Income  122 833       
Accrued Liabilities Not Expressed Within Creditors Subtotal  122 833143 332     110 525
Accumulated Depreciation Impairment Property Plant Equipment  11 3306 8869 97913 66116 63818 29719 76022 263
Average Number Employees During Period   6787666
Creditors  309 389361 68911 000631 300158 515372 371277 265210 829
Creditors Due Within One Year376 161208 481309 389       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 237      
Disposals Property Plant Equipment   7 237      
Increase From Depreciation Charge For Year Property Plant Equipment   2 7933 0933 6822 9771 6591 4632 503
Net Current Assets Liabilities318 963363 816721 520799 6951 272 0111 497 3931 621 6541 688 8191 832 7382 045 648
Number Shares Allotted 19 70019 700       
Other Creditors  49 487196 96911 000332 54899 359107 811153 84561 144
Other Taxation Social Security Payable  86 09775 500119 177121 98422 46941 75666 55763 552
Par Value Share 11       
Prepayments Accrued Income Current Asset 29 839        
Property Plant Equipment Gross Cost  14 24613 19214 29118 48118 48120 52923 35727 013
Share Capital Allotted Called Up Paid19 70019 70019 700       
Tangible Fixed Assets Additions 1 5071 699       
Tangible Fixed Assets Cost Or Valuation11 04012 54714 246       
Tangible Fixed Assets Depreciation6 9059 21211 330       
Tangible Fixed Assets Depreciation Charged In Period 2 3072 118       
Total Additions Including From Business Combinations Property Plant Equipment   6 1831 0994 190 2 0482 8283 656
Total Assets Less Current Liabilities323 098367 151724 436949 3331 276 3231 502 2131 623 4971 691 0511 836 3352 050 398
Trade Creditors Trade Payables  173 80589 220842 773176 76836 687222 80456 86386 133
Trade Debtors Trade Receivables  308 644335 287416 633174 24172 303176 162148 662145 283
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      2 700   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements