About

Registered Number: 05020121
Date of Incorporation: 20/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Newport House, Newport Road, Stafford, ST16 1DA,

 

Based in Stafford, Elf Software Ltd was registered on 20 January 2004, it's status is listed as "Active". Elf Software Ltd has 4 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Christopher Michael 20 January 2004 - 1
EVANS, Kathryn Lisa 20 January 2004 30 September 2016 1
FRANKLIN, Dylan Charles 20 January 2004 26 April 2005 1
MCLAUGHLIN, Jennie 01 January 2017 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 14 May 2018
AA01 - Change of accounting reference date 27 March 2018
CH01 - Change of particulars for director 27 March 2018
PSC01 - N/A 19 February 2018
PSC07 - N/A 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
TM01 - Termination of appointment of director 19 February 2018
AD01 - Change of registered office address 08 February 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 02 January 2018
SH01 - Return of Allotment of shares 24 May 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 20 May 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 17 March 2017
AA01 - Change of accounting reference date 09 March 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 26 October 2016
TM02 - Termination of appointment of secretary 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 November 2014
AD01 - Change of registered office address 21 May 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 15 February 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
287 - Change in situation or address of Registered Office 25 February 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 12 February 2007
395 - Particulars of a mortgage or charge 16 January 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 25 November 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 07 February 2005
225 - Change of Accounting Reference Date 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
287 - Change in situation or address of Registered Office 28 January 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.